Blossom Tree Montessori Limited NORTHWOOD


Blossom Tree Montessori Limited is a private limited company situated at Argyle House, Joel Street, Northwood HA6 1NW. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-08-23, this 6-year-old company is run by 3 directors.
Director Shyam T., appointed on 23 August 2017. Director Aashish P., appointed on 23 August 2017. Director Sara T., appointed on 23 August 2017.
The company is officially classified as "pre-primary education" (SIC: 85100).
The latest confirmation statement was sent on 2023-09-09 and the due date for the next filing is 2024-09-23. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Blossom Tree Montessori Limited Address / Contact

Office Address Argyle House
Office Address2 Joel Street
Town Northwood
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10928760
Date of Incorporation Wed, 23rd Aug 2017
Industry Pre-primary education
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Shyam T.

Position: Director

Appointed: 23 August 2017

Aashish P.

Position: Director

Appointed: 23 August 2017

Sara T.

Position: Director

Appointed: 23 August 2017

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Inspire Montessori Schools Ltd from Pinner, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is T.six Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Aashish P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Inspire Montessori Schools Ltd

65 Cannon Lane, Pinner, HA5 1HP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 10634203
Notified on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

T.Six Llp

31-37 Park Royal Road, London, NW10 7LQ, England

Legal authority Llp Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House
Registration number Oc373065
Notified on 1 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Aashish P.

Notified on 7 November 2017
Ceased on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Shyam T.

Notified on 23 August 2017
Ceased on 1 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 7 50131 572128 14957 71972 244
Current Assets10040 58034 890143 703493 584868 336
Debtors10033 0793 31815 554435 865796 092
Net Assets Liabilities  -316 904-145 258118 577397 870
Other Debtors1009447102 149412 942788 924
Property Plant Equipment 16 63917 78725 05536 1412 828 983
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1608 60714 87123 90736 011
Average Number Employees During Period 721213640
Bank Borrowings Overdrafts   41 66731 7341 650 378
Corporation Tax Payable    28 69867 126
Creditors2 543249 292369 58141 66731 7341 650 378
Increase From Depreciation Charge For Year Property Plant Equipment 4 1604 4476 2649 03612 104
Net Current Assets Liabilities-2 443-208 712-334 691-128 646121 037-771 536
Number Shares Issued Fully Paid100     
Other Creditors2 291225 717353 188236 817309 7921 324 625
Other Taxation Social Security Payable 6 6148 57711 18715 52014 980
Par Value Share1     
Property Plant Equipment Gross Cost 20 79926 39439 92660 0482 864 994
Provisions For Liabilities Balance Sheet Subtotal    6 8679 199
Total Additions Including From Business Combinations Property Plant Equipment 20 7995 59513 53220 1222 804 946
Total Assets Less Current Liabilities-2 443-192 073-316 904-103 591157 1782 057 447
Trade Creditors Trade Payables25216 9617 81616 0118 53751 277
Trade Debtors Trade Receivables 32 1352 60813 40522 9237 168

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 5th January 2024 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements