Green Gables Montessori School Limited BURNTWOOD


Founded in 2003, Green Gables Montessori School, classified under reg no. 04734358 is an active company. Currently registered at St Mathews WS7 9QP, Burntwood the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 28th Feb 2011 Green Gables Montessori School Limited is no longer carrying the name Green Gables School.

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.

Green Gables Montessori School 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 04734358
Date of Incorporation Mon, 14th Apr 2003
Industry Pre-primary education
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 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

Kim B.

Position: Director

Appointed: 13 June 2017

Resigned: 21 May 2018

Sharon L.

Position: Director

Appointed: 13 June 2017

Resigned: 21 May 2018

Rehana H.

Position: Director

Appointed: 01 May 2015

Resigned: 21 May 2018

Shahid H.

Position: Director

Appointed: 01 May 2015

Resigned: 21 May 2018

Katie S.

Position: Secretary

Appointed: 11 December 2012

Resigned: 01 May 2015

Grace I.

Position: Secretary

Appointed: 11 September 2008

Resigned: 11 December 2012

John B.

Position: Secretary

Appointed: 07 January 2008

Resigned: 10 September 2008

Virginia H.

Position: Secretary

Appointed: 14 April 2003

Resigned: 07 January 2008

Reportaction Limited

Position: Corporate Nominee Director

Appointed: 14 April 2003

Resigned: 14 April 2003

Jacqueline R.

Position: Director

Appointed: 14 April 2003

Resigned: 01 May 2015

1st Cert Formations Ltd

Position: Corporate Nominee Secretary

Appointed: 14 April 2003

Resigned: 14 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Mace Montessori Schools Limited from London, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Cornel R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rehana H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Mace Montessori Schools Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03749583
Notified on 6 April 2016
Nature of control: 75,01-100% 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

Rehana H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Shahid H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Company previous names

Green Gables School February 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302015-12-312016-12-312017-12-31
Net Worth171 142276 589383 142  
Balance Sheet
Cash Bank On Hand   5 4604 280
Current Assets   521 120712 362
Debtors354 438388 193388 742515 660708 082
Net Assets Liabilities   358 701571 758
Other Debtors   112 175202 591
Property Plant Equipment   52 77645 281
Cash Bank In Hand13 18841 51013 333  
Intangible Fixed Assets73 19867 642   
Tangible Fixed Assets73 19867 64261 350  
Reserves/Capital
Called Up Share Capital111  
Profit Loss Account Reserve171 141276 588383 141  
Shareholder Funds171 142276 589383 142  
Other
Accumulated Depreciation Impairment Property Plant Equipment   114 966122 461
Amounts Owed By Group Undertakings Participating Interests   401 638502 269
Amounts Owed To Group Undertakings Participating Interests   84 601 
Average Number Employees During Period   3742
Balances Amounts Owed By Related Parties   401 638385 221
Balances Amounts Owed To Related Parties   84 601 
Corporation Tax Payable   92 219150 209
Creditors   215 195185 885
Depreciation Rate Used For Property Plant Equipment    25
Increase From Depreciation Charge For Year Property Plant Equipment    7 495
Net Current Assets Liabilities128 694208 947321 792305 925526 477
Number Shares Issued Fully Paid   11
Other Creditors   7 02312 288
Other Taxation Social Security Payable   19 61816 041
Par Value Share 11 1
Property Plant Equipment Gross Cost    167 742
Total Assets Less Current Liabilities201 892276 589383 142358 701571 758
Trade Creditors Trade Payables   11 7347 347
Trade Debtors Trade Receivables   1 8473 222
Advances Credits Directors  2 580111 618165 779
Advances Credits Made In Period Directors   114 19854 161
Bank Borrowings Overdrafts Secured-21 750-26 666   
Creditors Due After One Year30 750    
Creditors Due Within One Year238 932220 75680 283  
Fixed Assets73 19867 642   
Net Assets Liability Excluding Pension Asset Liability171 142276 589   
Number Shares Allotted111  
Share Capital Allotted Called Up Paid-1-1-1  
Tangible Fixed Assets Additions 4 676   
Tangible Fixed Assets Cost Or Valuation163 066167 742   
Tangible Fixed Assets Depreciation89 868100 100106 392  
Tangible Fixed Assets Depreciation Charged In Period 10 2326 292  
Value Shares Allotted11   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements