Background WavePink WaveYellow Wave

MOUNT HOUSE SCHOOL LIMITED (10768133)

MOUNT HOUSE SCHOOL LIMITED (10768133) is an active UK company. incorporated on 12 May 2017. with registered office in Bolton. The company operates in the Education sector, engaged in general secondary education. MOUNT HOUSE SCHOOL LIMITED has been registered for 8 years. Current directors include LECKY, Helen Elizabeth, POWER, Richard.

Company Number
10768133
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Education
Business Activity
General secondary education
Directors
LECKY, Helen Elizabeth, POWER, Richard
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT HOUSE SCHOOL LIMITED

MOUNT HOUSE SCHOOL LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in general secondary education. MOUNT HOUSE SCHOOL LIMITED was registered 8 years ago.(SIC: 85310)

Status

active

Active since 8 years ago

Company No

10768133

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Mount House School Camlet Way Barnet EN4 0NJ England
From: 3 April 2018To: 1 December 2025
1 King's Arms Yard London EC2R 7AF United Kingdom
From: 12 May 2017To: 3 April 2018
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jul 17
Owner Exit
Aug 18
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SMITH, Fiona

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 14 Nov 2025

LECKY, Helen Elizabeth

Active
Spa Road, BoltonBL1 4AG
Born April 1981
Director
Appointed 14 Nov 2025

POWER, Richard

Active
Spa Road, BoltonBL1 4AG
Born June 1982
Director
Appointed 14 Nov 2025

MULLINS, Toby Jonathan

Resigned
Camlet Way, BarnetEN4 0NJ
Secretary
Appointed 12 May 2017
Resigned 01 Jan 2020

CHIRKOWSKI, Adam Edward

Resigned
Benjamin Street, LondonEC1M 5QL
Born May 1985
Director
Appointed 01 Sept 2020
Resigned 14 Nov 2025

COOPER, Jonathan Andrew

Resigned
Spa Road, BoltonBL1 4AG
Born June 1983
Director
Appointed 01 Sept 2025
Resigned 17 Nov 2025

DAVIES, David Ian

Resigned
Boundary Way, Southend-On-SeaSS3 9QF
Born May 1959
Director
Appointed 01 Sept 2023
Resigned 14 Nov 2025

DIGGORY, Colin

Resigned
Camlet Way, BarnetEN4 0NJ
Born July 1954
Director
Appointed 11 Dec 2019
Resigned 31 Aug 2023

DOLAN, Isabel Ann

Resigned
King's Arms Yard, LondonEC2R 7AF
Born January 1965
Director
Appointed 06 Jul 2017
Resigned 09 Apr 2019

GIGOV, Emil Slavchev

Resigned
Spa Road, BoltonBL1 4AG
Born March 1970
Director
Appointed 12 May 2017
Resigned 14 Nov 2025

HELLIWELL, Nigel Leslie

Resigned
Victoria Road, ColchesterCO3 3NU
Born June 1963
Director
Appointed 25 Jan 2024
Resigned 14 Nov 2025

MULLINS, Toby Jonathan

Resigned
Camlet Way, BarnetEN4 0NJ
Born June 1961
Director
Appointed 12 May 2017
Resigned 01 Jan 2020

NATHWANI, Nisha

Resigned
Spa Road, BoltonBL1 4AG
Born April 1967
Director
Appointed 11 Dec 2019
Resigned 14 Nov 2025

RICHARDSON, Sarah Ann

Resigned
Camlet Way, BarnetEN4 0NJ
Born October 1969
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 30 Jun 2017
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2017
NEWINCIncorporation