Company NameWalton Montessori Limited
DirectorsAmit Kumar Mehta and Hemal Lukha
Company StatusActive
Company Number08550928
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Previous NameStagecoach Montessori School Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMrs Hemal Lukha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleEarly Years Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameChristopher David Boyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60c Princes Gate Mews
London
SW7 2PR
Director NameMrs Sarah Anne Kelly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Courthouse Elm Grove
Walton On Thames
KT12 1LZ
Secretary NameMiss Julia Mary Joseph Early
StatusResigned
Appointed29 October 2013(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2018)
RoleCompany Director
Correspondence AddressThe Courthouse Elm Grove
Walton On Thames
KT12 1LZ
Director NameMr Henry Mackinson Meikle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courthouse Elm Grove
Walton On Thames
KT12 1LZ
Director NameMr Peter Brayshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courthouse Elm Grove
Walton On Thames
KT12 1LZ

Contact

Websitewww.stagecoach.co.uk
Telephone01932 254333
Telephone regionWeybridge

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

31 October 2019Delivered on: 8 November 2019
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 8 November 2019
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Accounts for a small company made up to 31 August 2022 (9 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
19 August 2023Compulsory strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Accounts for a small company made up to 31 August 2021 (9 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
9 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
16 June 2021Director's details changed for Mrs Hemal Lukha on 16 June 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
15 December 2020Change of details for Inspired Learning Group (London) Limited as a person with significant control on 2 October 2020 (2 pages)
15 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
15 December 2020Director's details changed for Mrs Hemal Lukha on 2 October 2020 (2 pages)
15 December 2020Director's details changed for Mr. Amit Mehta on 2 October 2020 (2 pages)
9 December 2020Accounts for a small company made up to 31 August 2019 (9 pages)
2 October 2020Registered office address changed from 189 Stanmore Hill Old Brewery House Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
2 October 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2019Memorandum and Articles of Association (19 pages)
8 November 2019Registration of charge 085509280003, created on 31 October 2019 (20 pages)
8 November 2019Registration of charge 085509280002, created on 31 October 2019 (20 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
10 September 2019Change of details for Inspired Learning Group as a person with significant control on 10 September 2019 (2 pages)
4 September 2019Satisfaction of charge 085509280001 in full (1 page)
8 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
26 January 2019Registration of charge 085509280001, created on 22 January 2019 (63 pages)
11 December 2018Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
5 November 2018Registered office address changed from The Courthouse Elm Grove Walton on Thames KT12 1LZ to 189 Stanmore Hill Old Brewery House Stanmore Middlesex HA7 3HA on 5 November 2018 (1 page)
5 November 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
17 September 2018Termination of appointment of Peter Brayshaw as a director on 1 September 2018 (1 page)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-18
(2 pages)
28 April 2018Change of name notice (2 pages)
17 April 2018Appointment of Mr Amit Mehta as a director on 15 April 2018 (2 pages)
17 April 2018Appointment of Mrs Hemal Lukha as a director on 15 April 2018 (2 pages)
7 February 2018Notification of Inspired Learning Group as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Termination of appointment of Julia Mary Joseph Early as a secretary on 5 February 2018 (1 page)
7 February 2018Cessation of Shirin Gandhi as a person with significant control on 5 February 2018 (1 page)
7 February 2018Termination of appointment of Sarah Anne Kelly as a director on 5 February 2018 (1 page)
7 February 2018Termination of appointment of Henry Mackinson Meikle as a director on 5 February 2018 (1 page)
14 December 2017Appointment of Mr Peter Brayshaw as a director on 1 September 2017 (2 pages)
14 December 2017Appointment of Mr Peter Brayshaw as a director on 1 September 2017 (2 pages)
27 November 2017Full accounts made up to 31 July 2017 (22 pages)
27 November 2017Full accounts made up to 31 July 2017 (22 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 March 2017Director's details changed for Mr Henry Mackinson Meikle on 10 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Henry Mackinson Meikle on 10 March 2017 (2 pages)
28 December 2016Full accounts made up to 31 July 2016 (21 pages)
28 December 2016Full accounts made up to 31 July 2016 (21 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
3 December 2015Full accounts made up to 31 July 2015 (22 pages)
3 December 2015Full accounts made up to 31 July 2015 (22 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
12 March 2015Full accounts made up to 31 July 2014 (19 pages)
12 March 2015Full accounts made up to 31 July 2014 (19 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Termination of appointment of Christopher Boyle as a director (1 page)
1 July 2014Termination of appointment of Christopher Boyle as a director (1 page)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
11 June 2014Appointment of Mrs Sarah Anne Kelly as a director (2 pages)
11 June 2014Appointment of Mr Henry Mackinson Meikle as a director (2 pages)
11 June 2014Appointment of Mrs Sarah Anne Kelly as a director (2 pages)
11 June 2014Appointment of Mr Henry Mackinson Meikle as a director (2 pages)
13 May 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
13 May 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
7 November 2013Appointment of Miss Julia Mary Joseph Early as a secretary (1 page)
7 November 2013Appointment of Miss Julia Mary Joseph Early as a secretary (1 page)
31 May 2013Incorporation (25 pages)
31 May 2013Incorporation (25 pages)