Background WavePink WaveYellow Wave

GREEN GABLES MONTESSORI SCHOOL LIMITED (04734358)

GREEN GABLES MONTESSORI SCHOOL LIMITED (04734358) is an active UK company. incorporated on 14 April 2003. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. GREEN GABLES MONTESSORI SCHOOL LIMITED has been registered for 22 years.

Company Number
04734358
Status
active
Type
ltd
Incorporated
14 April 2003
Age
22 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GABLES MONTESSORI SCHOOL LIMITED

GREEN GABLES MONTESSORI SCHOOL LIMITED is an active company incorporated on 14 April 2003 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. GREEN GABLES MONTESSORI SCHOOL LIMITED was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04734358

LTD Company

Age

22 Years

Incorporated 14 April 2003

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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GREEN GABLES SCHOOL LIMITED
From: 14 April 2003To: 28 February 2011
Contact
Address

St Mathews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

30-40 Dalling Road London W6 0JD England
From: 6 May 2015To: 21 May 2018
C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP
From: 10 June 2011To: 6 May 2015
C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom
From: 10 June 2011To: 10 June 2011
147a High Street Waltham Cross Herts EN8 7AP
From: 14 April 2003To: 10 June 2011
Timeline

21 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Owner Exit
May 19
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 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 No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 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
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Legacy
27 July 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
14 July 2005
288cChange of Particulars
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
287Change of Registered Office
Incorporation Company
14 April 2003
NEWINCIncorporation