Background WavePink WaveYellow Wave

ST. NICHOLAS MONTESSORI TRAINING LIMITED (06429337)

ST. NICHOLAS MONTESSORI TRAINING LIMITED (06429337) is an active UK company. incorporated on 16 November 2007. with registered office in Bristol. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. ST. NICHOLAS MONTESSORI TRAINING LIMITED has been registered for 18 years. Current directors include HODGKISS, Karen Jody.

Company Number
06429337
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
33 Colston Avenue, Bristol, BS1 4UA
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
HODGKISS, Karen Jody
SIC Codes
85421, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NICHOLAS MONTESSORI TRAINING LIMITED

ST. NICHOLAS MONTESSORI TRAINING LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. ST. NICHOLAS MONTESSORI TRAINING LIMITED was registered 18 years ago.(SIC: 85421, 85590)

Status

active

Active since 18 years ago

Company No

06429337

LTD Company

Age

18 Years

Incorporated 16 November 2007

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 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

33 Colston Avenue Bristol, BS1 4UA,

Previous Addresses

4/4a Bloomsbury Square London WC1A 2RP England
From: 19 November 2020To: 9 September 2025
, Marlborough House 38 Marlborough Place, London, NW8 0PE, England
From: 14 March 2019To: 19 November 2020
, Marlborough House 38 Marlborough Place, London, NW8 0PJ, England
From: 21 April 2018To: 14 March 2019
, 18 Balderton Street, London, W1K 6TG
From: 16 November 2007To: 21 April 2018
Timeline

26 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Dec 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
May 20
Director Joined
Feb 21
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HODGKISS, Karen Jody

Active
Colston Avenue, BristolBS1 4UA
Born September 1982
Director
Appointed 13 Dec 2022

ALERT, Blaise

Resigned
38 Marlborough Place, LondonNW8 0PJ
Secretary
Appointed 14 Sept 2018
Resigned 05 Oct 2018

COLLINS, Robin Peter

Resigned
Balderton Street, LondonW1K 6TG
Secretary
Appointed 27 Jul 2015
Resigned 26 Apr 2016

GERMON, Derek Anthony

Resigned
Bloomsbury Square, LondonWC1A 2RP
Secretary
Appointed 13 Dec 2022
Resigned 08 Sept 2023

MARKE, Christopher Philip Levelis

Resigned
7 Elm Tree Avenue, EsherKT10 8JG
Secretary
Appointed 14 Apr 2008
Resigned 27 Jul 2015

STEWART, Beverley Cecilia

Resigned
38 Marlborough Place, LondonNW8 0PJ
Secretary
Appointed 26 Apr 2016
Resigned 14 Sept 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Nov 2007
Resigned 19 Nov 2007

BUJAK, Philip Edwin

Resigned
Ironsbottom, ReigateRH2 8PU
Born February 1960
Director
Appointed 01 Jul 2013
Resigned 23 Jun 2014

COYNE, Kevin Richard

Resigned
Great Portland Street, LondonW1W 5PN
Born June 1952
Director
Appointed 20 Mar 2014
Resigned 04 Oct 2018

DIAZ ALCANTARA, Leonor

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born November 1962
Director
Appointed 11 Jun 2018
Resigned 31 Oct 2023

GOUGH, John Clifford

Resigned
Brimfield, LudlowSY8 4NG
Born January 1942
Director
Appointed 14 Apr 2008
Resigned 05 Jan 2015

HUDSON, James

Resigned
38 Marlborough Place, LondonNW8 0PE
Born March 1979
Director
Appointed 14 Jan 2019
Resigned 23 Oct 2019

JOHNS, Penelope Olga

Resigned
38 Marlborough Place, LondonNW8 0PE
Born May 1964
Director
Appointed 14 Jan 2019
Resigned 22 May 2020

JOYCE, Anthony St.John Henry Bu

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born October 1962
Director
Appointed 05 Feb 2021
Resigned 03 Nov 2023

LING, Andrew John

Resigned
38 Marlborough Place, LondonNW8 0PJ
Born March 1954
Director
Appointed 05 Jan 2015
Resigned 08 Jan 2019

PARMLEY, Andrew Charles, Sir

Resigned
125 Marsham Court, LondonSW1P 4LB
Born October 1956
Director
Appointed 14 Apr 2008
Resigned 05 Jan 2015

PESCATORE, Immacolata

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born April 1968
Director
Appointed 14 Jan 2019
Resigned 31 Oct 2023

SIRAJ-BLATCHFORD, John Anthony, Dr

Resigned
Beckhampton Road, PooleBH15 4PH
Born June 1952
Director
Appointed 14 Jul 2016
Resigned 14 Jul 2016

SKETCHLEY, William Bennett

Resigned
Leith Hill Place Farmhouse, DorkingRH5 6LY
Born November 1945
Director
Appointed 14 Apr 2008
Resigned 01 Jul 2013

TOMMIS, Stephen David, Dr

Resigned
Balderton Street, LondonW1K 6TG
Born June 1952
Director
Appointed 05 Jan 2015
Resigned 15 Mar 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Nov 2007
Resigned 19 Nov 2007

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
287Change of Registered Office
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Incorporation Company
16 November 2007
NEWINCIncorporation