Background WavePink WaveYellow Wave

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED (03439478)

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED (03439478) is an active UK company. incorporated on 25 September 1997. with registered office in Enfield. The company operates in the Education sector, engaged in pre-primary education. CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED has been registered for 28 years. Current directors include LILLY, Jayne, SALLAS, Louis David.

Company Number
03439478
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
The Lodge, Enfield, EN2 8JF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
LILLY, Jayne, SALLAS, Louis David
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED is an active company incorporated on 25 September 1997 with the registered office located in Enfield. The company operates in the Education sector, specifically engaged in pre-primary education. CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED was registered 28 years ago.(SIC: 85100)

Status

active

Active since 28 years ago

Company No

03439478

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

GREATBLOOM LIMITED
From: 25 September 1997To: 6 October 1997
Contact
Address

The Lodge 80 The Ridgeway Enfield, EN2 8JF,

Previous Addresses

161 Lancaster Road Enfield Middlesex EN2 0JN
From: 17 October 2012To: 7 October 2015
the Lodge 80 the Ridgeway Enfield Middlesex EN2 8JF
From: 25 September 1997To: 17 October 2012
Timeline

6 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Owner Exit
Oct 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LILLY, Jayne

Active
80 The Ridgeway, EnfieldEN2 8JF
Born July 1987
Director
Appointed 28 Feb 2020

SALLAS, Louis David

Active
80 The Ridgeway, EnfieldEN2 8JF
Born October 1980
Director
Appointed 28 Feb 2020

MEDCALF, Patricia

Resigned
80 The Ridgeway, EnfieldEN2 8JF
Secretary
Appointed 26 Sept 1997
Resigned 28 Feb 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Sept 1997
Resigned 26 Sept 1997

MEDCALF, Carol Jane

Resigned
80 The Ridgeway, EnfieldEN2 8JF
Born September 1970
Director
Appointed 26 Sept 1997
Resigned 28 Feb 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Sept 1997
Resigned 26 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
Bounds Green, LondonN11 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020

Ms Carol Jane Medcalf

Ceased
Lancaster Road, EnfieldEN2 0JN
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
225Change of Accounting Reference Date
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1997
287Change of Registered Office
Incorporation Company
25 September 1997
NEWINCIncorporation