Background WavePink WaveYellow Wave

THE MARIA MONTESSORI TRAINING ORGANISATION (00697468)

THE MARIA MONTESSORI TRAINING ORGANISATION (00697468) is an active UK company. incorporated on 5 July 1961. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. THE MARIA MONTESSORI TRAINING ORGANISATION has been registered for 64 years. Current directors include FORSYTH, Nicola Ximena, GIWA-MCNEIL, Sara Yvonne, MIDDLEMAS, Catherine Elaine and 3 others.

Company Number
00697468
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1961
Age
64 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
FORSYTH, Nicola Ximena, GIWA-MCNEIL, Sara Yvonne, MIDDLEMAS, Catherine Elaine, SCOTT, Farran, STOCKDALE, Ian Michael, WESTON, Caroline Emma, Dr
SIC Codes
85100, 85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARIA MONTESSORI TRAINING ORGANISATION

THE MARIA MONTESSORI TRAINING ORGANISATION is an active company incorporated on 5 July 1961 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. THE MARIA MONTESSORI TRAINING ORGANISATION was registered 64 years ago.(SIC: 85100, 85200, 85310, 85410)

Status

active

Active since 64 years ago

Company No

00697468

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 5 July 1961

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 5 July 1961To: 25 May 2022
Timeline

33 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jul 61
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Oct 10
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Nov 14
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WESTON, Caroline Emma

Active
Henley Street, LuddesdownDA13 0XB
Secretary
Appointed 13 Nov 2024

FORSYTH, Nicola Ximena

Active
Lyndhurst Road, BurleyBH24 4HW
Born April 1959
Director
Appointed 08 Nov 2017

GIWA-MCNEIL, Sara Yvonne

Active
Eversley Crescent, LondonN21 1EL
Born September 1965
Director
Appointed 13 Nov 2019

MIDDLEMAS, Catherine Elaine

Active
Harbolets Road, West ChiltingtonRH20 2LQ
Born May 1970
Director
Appointed 13 Nov 2019

SCOTT, Farran

Active
Boot Street, WoodbridgeIP13 6PQ
Born June 1977
Director
Appointed 06 Feb 2008

STOCKDALE, Ian Michael

Active
Springfield Park, HorshamRH12 2BF
Born October 1962
Director
Appointed 22 Jun 2024

WESTON, Caroline Emma, Dr

Active
Henley Street, LuddesdownDA13 0XB
Born December 1966
Director
Appointed 10 Nov 2021

DWYER, Muriel Irene

Resigned
5 Hale Grove Gardens, LondonNW7 3LR
Secretary
Appointed N/A
Resigned 18 Jan 2000

HOOD, Elizabeth Anne

Resigned
7 Park Mansions, LondonSW11 4HG
Secretary
Appointed 18 Jan 2000
Resigned 06 Mar 2013

RAPHAEL, Isabel Ruth

Resigned
Farnham House, LondonNW1 6NT
Secretary
Appointed 06 Mar 2013
Resigned 12 Nov 2014

WEBSTER, Linda Catherine

Resigned
Spencer Walk, LondonNW3 1QZ
Secretary
Appointed 12 Nov 2014
Resigned 13 Nov 2024

CAUSER, David John

Resigned
Hampton Lodge 15 North Road, LondonN6 4BD
Born January 1950
Director
Appointed 23 Jan 2002
Resigned 06 Mar 2013

DOGGART, Caroline Elizabeth

Resigned
23 Ovington Gardens, LondonSW3 1LE
Born October 1939
Director
Appointed N/A
Resigned 07 Mar 2012

DWYER, Muriel Irene

Resigned
Wiltshire Lane, PinnerHA5 2NB
Born December 1924
Director
Appointed N/A
Resigned 07 Mar 2012

FACCINI, Benedict Faudel Gabrielli

Resigned
12 Ellingham Road, LondonW12 9PR
Born February 1967
Director
Appointed 23 Feb 2005
Resigned 25 Nov 2025

FENNER, Majorie

Resigned
25 St Peters Crescent, Bexhill On SeaTN40 2EJ
Born January 1924
Director
Appointed N/A
Resigned 31 Jan 2005

HOOD, Elizabeth Anne

Resigned
Park Mansions, LondonSW11 4HG
Born August 1930
Director
Appointed 06 Mar 2013
Resigned 08 Nov 2017

INNES, Wendy Heather

Resigned
Dekker Road, LondonSE21 7DJ
Born March 1952
Director
Appointed 25 Feb 2009
Resigned 10 Feb 2026

JAFFER, Sadrudin Hassanali

Resigned
24 Mortimer Road, LondonW13 8NG
Born May 1938
Director
Appointed 06 Jun 2000
Resigned 31 Dec 2001

LAKE, Amanda Buxton

Resigned
Frankley Lane, BathBA1 6DP
Born June 1957
Director
Appointed 25 Feb 2009
Resigned 22 Jun 2024

LAUBIN, Christine Creighton Judith

Resigned
York Road, HitchinSG5 1XA
Born April 1950
Director
Appointed 16 Nov 2016
Resigned 11 Nov 2020

MONTANARO QUATTROCCI, Silvana, Dr

Resigned
Via S Sotero, Roma
Born March 1927
Director
Appointed N/A
Resigned 07 Mar 2012

MONTESORI, Renilde

Resigned
Koninginneweg 161, The Netherlands
Born May 1929
Director
Appointed N/A
Resigned 11 Jun 2001

MUKARJI, Daleep Satyanand

Resigned
Torrington Grove, LondonN12 9NA
Born February 1946
Director
Appointed 07 Mar 2012
Resigned 11 Mar 2020

MURPHY, David John

Resigned
Elers Road, LondonW13 9QB
Born September 1964
Director
Appointed 06 Mar 2013
Resigned 22 Jun 2024

NUGENT, Jean Mary

Resigned
77 Lower Paddock Road, WatfordWD19 4GU
Born October 1941
Director
Appointed 23 Jan 2002
Resigned 31 Aug 2007

PAGEAIS, Matina

Resigned
Avenue De La Galaxie No 1, BelgiumFOREIGN
Born April 1932
Director
Appointed N/A
Resigned 09 Jan 2012

PAGEAIS, Theodore John

Resigned
Avenue De La Galaxie No 1, BelgiumFOREIGN
Born August 1931
Director
Appointed N/A
Resigned 31 Jan 2005

PARTRIDGE, Richard Antony

Resigned
Granville Park, LondonSE13 7DW
Born March 1955
Director
Appointed 23 Feb 2005
Resigned 13 Nov 2024

PATELL, Hilla

Resigned
Flat 5 Fairlawn Flats, OxfordOX2 8AP
Born July 1929
Director
Appointed N/A
Resigned 14 Nov 2018

PLUMMER, Maria Francis

Resigned
3 Enerton Court, Berkhamsted
Born December 1911
Director
Appointed N/A
Resigned 01 Jan 1998

RADLEY, Leonard Eric

Resigned
Cherry Down Longaford Way, BrentwoodCM15 2LT
Born January 1934
Director
Appointed 27 Jan 1993
Resigned 21 Jan 2004

RAPHAEL, Isabel Ruth

Resigned
16 Farnham House Harewood Avenue, LondonNN1 6NT
Born November 1938
Director
Appointed 22 Jan 1992
Resigned 16 Nov 2016

RAWJI, Asma

Resigned
Rue De Suisse, Brussells1060
Born December 1955
Director
Appointed 22 Jan 2003
Resigned 12 Nov 2014

SERVICE, Nicholas Alastair Mcfee Douglas

Resigned
Urb Noria De La Paz 14, Pozuelo De AlarconFOREIGN
Born May 1961
Director
Appointed 18 Jan 2000
Resigned 31 Dec 2006
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288bResignation of Director or Secretary
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Resolution
31 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Resolution
16 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
11 November 1996
287Change of Registered Office
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
12 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
6 June 1990
225(1)225(1)
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
15 August 1989
288288
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
8 June 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Memorandum Articles
27 February 1973
MEM/ARTSMEM/ARTS
Incorporation Company
5 July 1961
NEWINCIncorporation