Oaklea Montessori Community Interest Company HARWICH


Founded in 2008, Oaklea Montessori Community Interest Company, classified under reg no. 06778716 is an active company. Currently registered at Windmill Children's Centre Mayes Lane CO12 5EL, Harwich the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Amanda S., Dawn L. and James T.. Of them, Dawn L., James T. have been with the company the longest, being appointed on 11 March 2020 and Amanda S. has been with the company for the least time - from 24 January 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deborah B. who worked with the the company until 31 December 2014.

Oaklea Montessori Community Interest Company Address / Contact

Office Address Windmill Children's Centre Mayes Lane
Office Address2 Ramsey
Town Harwich
Post code CO12 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06778716
Date of Incorporation Mon, 22nd Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Amanda S.

Position: Director

Appointed: 24 January 2022

Dawn L.

Position: Director

Appointed: 11 March 2020

James T.

Position: Director

Appointed: 11 March 2020

Hanni H.

Position: Director

Appointed: 11 March 2020

Resigned: 21 January 2022

Laura G.

Position: Director

Appointed: 11 March 2020

Resigned: 09 August 2021

Paul H.

Position: Director

Appointed: 11 March 2020

Resigned: 05 July 2023

Stephen B.

Position: Director

Appointed: 20 January 2011

Resigned: 18 March 2020

Deborah B.

Position: Secretary

Appointed: 22 December 2008

Resigned: 31 December 2014

Catherine T.

Position: Director

Appointed: 22 December 2008

Resigned: 31 August 2019

Robin P.

Position: Director

Appointed: 22 December 2008

Resigned: 18 March 2020

Caroline A.

Position: Director

Appointed: 22 December 2008

Resigned: 12 June 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is James T. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Dawn L. This PSC and has 25-50% voting rights. The third one is Amanda S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

James T.

Notified on 5 July 2023
Nature of control: 25-50% voting rights

Dawn L.

Notified on 5 July 2023
Nature of control: 25-50% voting rights

Amanda S.

Notified on 5 July 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Registered office address changed from Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL to Magdalen Hall Wimple Road Colchester Essex CO1 2DE on March 13, 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements