Mace Montessori Schools Limited BURNTWOOD


Founded in 1999, Mace Montessori Schools, classified under reg no. 03749583 is an active company. Currently registered at St Mathews WS7 9QP, Burntwood the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Matthew D., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 21 May 2018 and Matthew D. has been with the company for the least time - from 4 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mace Montessori Schools Limited Address / Contact

Office Address St Mathews
Office Address2 Shaftesbury Drive
Town Burntwood
Post code WS7 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749583
Date of Incorporation Fri, 9th Apr 1999
Industry Primary education
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Matthew D.

Position: Director

Appointed: 04 September 2023

Matthew M.

Position: Director

Appointed: 21 May 2018

Margaret R.

Position: Director

Appointed: 01 June 2018

Resigned: 04 September 2023

Simon I.

Position: Director

Appointed: 21 May 2018

Resigned: 04 September 2023

Sharon L.

Position: Director

Appointed: 13 June 2017

Resigned: 21 May 2018

Kim B.

Position: Director

Appointed: 13 June 2017

Resigned: 21 May 2018

Rehana H.

Position: Director

Appointed: 02 October 2014

Resigned: 21 May 2018

Hasnain M.

Position: Director

Appointed: 02 October 2014

Resigned: 01 June 2016

Hasnain M.

Position: Director

Appointed: 21 May 2013

Resigned: 15 September 2014

Cornel R.

Position: Director

Appointed: 08 June 2012

Resigned: 21 May 2018

Rehana H.

Position: Director

Appointed: 01 September 2005

Resigned: 21 August 2014

Shahid H.

Position: Secretary

Appointed: 01 September 2005

Resigned: 21 May 2018

Shahid H.

Position: Director

Appointed: 01 September 2005

Resigned: 21 May 2018

Angela E.

Position: Director

Appointed: 09 April 1999

Resigned: 01 September 2005

Cheryl P.

Position: Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

Upper Street Services Ltd

Position: Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Mairead C.

Position: Director

Appointed: 09 April 1999

Resigned: 01 September 2005

Angela E.

Position: Secretary

Appointed: 09 April 1999

Resigned: 01 September 2005

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we established, there is Busy Bees Holdings Limited from Burntwood, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rehana H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shahid H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Busy Bees Holdings Limited

St Matthews Shaftesbury Drive, Burntwood, WS7 9QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06903391
Notified on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rehana H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shahid H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cornel R.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth849 0871 085 692  
Balance Sheet
Cash Bank On Hand  11 140188 703
Current Assets  598 637798 305
Debtors269 143465 616587 497609 602
Net Assets Liabilities  843 1281 088 107
Other Debtors  256 747552 593
Property Plant Equipment  1 129 7761 034 464
Cash Bank In Hand185 686258 613  
Intangible Fixed Assets31 62526 125  
Tangible Fixed Assets1 191 2481 088 573  
Reserves/Capital
Called Up Share Capital9191  
Profit Loss Account Reserve318 987555 592  
Shareholder Funds849 0871 085 692  
Other
Accumulated Amortisation Impairment Intangible Assets  19 37524 875
Accumulated Depreciation Impairment Property Plant Equipment  757 499865 555
Additions Other Than Through Business Combinations Property Plant Equipment   13 892
Amounts Owed By Group Undertakings Participating Interests  311 207 
Amounts Owed To Group Undertakings Participating Interests   245 404
Average Number Employees During Period  199200
Balances Amounts Owed To Related Parties  19 33123 831
Bank Borrowings Overdrafts  265 000282 719
Corporation Tax Payable  212 896220 990
Creditors  1 182 6351 301 512
Disposals Decrease In Depreciation Impairment Property Plant Equipment   305
Disposals Property Plant Equipment   1 148
Fixed Assets1 222 8731 987 6732 023 3761 922 564
Increase From Amortisation Charge For Year Intangible Assets   5 500
Increase From Depreciation Charge For Year Property Plant Equipment   108 361
Intangible Assets  20 62515 125
Intangible Assets Gross Cost   40 000
Investments  872 975872 975
Investments Fixed Assets  872 975872 975
Investments In Group Undertakings  872 975872 975
Net Current Assets Liabilities-184 423-40 731-583 998-503 207
Number Shares Issued Fully Paid  9191
Other Creditors  406 563405 166
Other Taxation Social Security Payable  179 83247 317
Par Value Share 1 1
Property Plant Equipment Gross Cost  1 887 2751 900 019
Total Assets Less Current Liabilities1 038 4501 946 9421 439 3781 419 357
Trade Creditors Trade Payables  118 34499 916
Trade Debtors Trade Receivables  19 54357 009
Useful Life Intangible Assets Years   5
Advances Credits Directors 6 75977 960352 506
Advances Credits Made In Period Directors  84 719455 996
Advances Credits Repaid In Period Directors   25 530
Bank Borrowings Overdrafts Secured-85 635-265 000  
Creditors Due After One Year189 363861 250  
Creditors Due Within One Year639 252764 960  
Intangible Fixed Assets Aggregate Amortisation Impairment8 37513 875  
Intangible Fixed Assets Amortisation Charged In Period 5 500  
Intangible Fixed Assets Cost Or Valuation40 00040 000  
Net Assets Liability Excluding Pension Asset Liability849 0871 085 692  
Number Shares Allotted9191  
Number Shares Authorised 1 000  
Other Aggregate Reserves3535  
Share Capital Allotted Called Up Paid-91-91  
Share Capital Authorised-1 000-1 000  
Share Premium Account529 974529 974  
Tangible Fixed Assets Additions 8 942  
Tangible Fixed Assets Cost Or Valuation1 725 8971 733 519  
Tangible Fixed Assets Depreciation534 649644 946  
Tangible Fixed Assets Depreciation Charged In Period 110 429  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 132  
Tangible Fixed Assets Disposals 1 320  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements