Background WavePink WaveYellow Wave

MACE MONTESSORI SCHOOLS LIMITED (03749583)

MACE MONTESSORI SCHOOLS LIMITED (03749583) is an active UK company. incorporated on 9 April 1999. with registered office in Burntwood. The company operates in the Education sector, engaged in primary education. MACE MONTESSORI SCHOOLS LIMITED has been registered for 26 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
03749583
Status
active
Type
ltd
Incorporated
9 April 1999
Age
26 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Primary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE MONTESSORI SCHOOLS LIMITED

MACE MONTESSORI SCHOOLS LIMITED is an active company incorporated on 9 April 1999 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in primary education. MACE MONTESSORI SCHOOLS LIMITED was registered 26 years ago.(SIC: 85200)

Status

active

Active since 26 years ago

Company No

03749583

LTD Company

Age

26 Years

Incorporated 9 April 1999

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

St Mathews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

30-40 Dalling Road London W6 0JD
From: 12 June 2012To: 21 May 2018
38/42 Millman Street London WC1N 3EW
From: 9 April 1999To: 12 June 2012
Timeline

41 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Capital Reduction
Mar 12
Share Buyback
Apr 12
Director Joined
Jun 12
Capital Reduction
Jul 12
Funding Round
Jul 12
Share Buyback
Jul 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Apr 13
Funding Round
May 13
Share Buyback
Jun 13
Director Joined
Jul 13
Capital Reduction
Sept 13
Funding Round
Sept 13
Share Buyback
Sept 13
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Feb 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
13
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 04 Sept 2023

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 21 May 2018

EUESDEN, Angela

Resigned
26 Corbett Road, LondonE17 3JZ
Secretary
Appointed 09 Apr 1999
Resigned 01 Sept 2005

HAMID, Shamid

Resigned
Howards Wood Drive, Gerrards CrossSL9 7HN
Secretary
Appointed 01 Sept 2005
Resigned 21 May 2018

PAIN, Cheryl Rita

Resigned
523b Liverpool Road, LondonN7 8NS
Secretary
Appointed 09 Apr 1999
Resigned 09 Apr 1999

BRADLEY, Kim

Resigned
LondonSE18 1PX
Born October 1987
Director
Appointed 13 Jun 2017
Resigned 21 May 2018

CORR, Mairead

Resigned
180 Northcote Road, LondonE17 7DH
Born May 1968
Director
Appointed 09 Apr 1999
Resigned 01 Sept 2005

EUESDEN, Angela

Resigned
26 Corbett Road, LondonE17 3JZ
Born September 1966
Director
Appointed 09 Apr 1999
Resigned 01 Sept 2005

HAMID, Rehana

Resigned
Howards Wood Drive, Gerrards CrossSL9 7HN
Born July 1970
Director
Appointed 02 Oct 2014
Resigned 21 May 2018

HAMID, Rehana

Resigned
Gunnersbury Avenue, LondonW5 3QL
Born July 1970
Director
Appointed 01 Sept 2005
Resigned 21 Aug 2014

HAMID, Shahid

Resigned
Howards Wood Drive, Gerrards CrossSL9 7HN
Born June 1969
Director
Appointed 01 Sept 2005
Resigned 21 May 2018

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 21 May 2018
Resigned 04 Sept 2023

LEE, Sharon Elizabeth

Resigned
Petts Wood, OrpingtonBR5 1DJ
Born March 1964
Director
Appointed 13 Jun 2017
Resigned 21 May 2018

MURAD, Hasnain

Resigned
MitchemCR4 4LG
Born May 1953
Director
Appointed 02 Oct 2014
Resigned 01 Jun 2016

MURAD, Hasnain

Resigned
Typhoon Business Centre, ChessingtonKT9 1RH
Born May 1953
Director
Appointed 21 May 2013
Resigned 15 Sept 2014

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 01 Jun 2018
Resigned 04 Sept 2023

RIKLIN, Cornel Carl

Resigned
Barrowgate Road, LondonW4 4QS
Born December 1955
Director
Appointed 08 Jun 2012
Resigned 21 May 2018

UPPER STREET SERVICES LTD

Resigned
3 Tolpuddle Street, LondonN1 0XT
Corporate director
Appointed 09 Apr 1999
Resigned 09 Apr 1999

Persons with significant control

4

1 Active
3 Ceased
Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018

Mrs Rehana Hamid

Ceased
Gerrards Cross, BuckinghamshireSL9 7HN
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2018

Mr Shahid Hamid

Ceased
Gerrards Cross, BuckinghamshireSL9 7HN
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2018

Mr Cornel Carl Riklin

Ceased
LondonW4 4QS
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Legacy
11 June 2019
SH20SH20
Legacy
11 June 2019
CAP-SSCAP-SS
Resolution
11 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
20 September 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Cancellation Shares
9 September 2013
SH06Cancellation of Shares
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Capital Return Purchase Own Shares
3 June 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Cancellation Shares
30 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Capital Cancellation Shares
16 April 2013
SH06Cancellation of Shares
Legacy
21 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Capital Return Purchase Own Shares
25 July 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Cancellation Shares
12 July 2012
SH06Cancellation of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Memorandum Articles
15 June 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Resolution
15 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Resolution
23 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Return Purchase Own Shares
16 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Capital Cancellation Shares
19 March 2012
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
225Change of Accounting Reference Date
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Incorporation Company
9 April 1999
NEWINCIncorporation