Company NameCollegiate (Montessori) Limited
DirectorsAnn Patricia Bolger and Mark Andrew Bolger
Company StatusActive
Company Number01492256
CategoryPrivate Limited Company
Incorporation Date21 April 1980(44 years ago)
Previous NameRusspalm Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Ann Patricia Bolger
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(26 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers
6 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameMr Mark Andrew Bolger
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(26 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleProperty Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers
6 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Secretary NameMr Mark Andrew Bolger
NationalityBritish
StatusCurrent
Appointed08 March 2007(26 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleProperty Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers
6 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameMr George Helsby
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressThe Towers
6 Brincliffe Crescent
Sheffield
S11 9AW
Director NameJoyce Helsby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 March 2007)
RoleNursery Teacher
Correspondence AddressThe Towers
Brincliffe Crescent
Sheffield
Yorkshire
S11 9AW
Director NameLisa Ann Helsby Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 March 2007)
RoleNursery Teacher
Correspondence Address3 Ashfurlong Close
Dore
Sheffield
S17 3NN
Secretary NameMr George Helsby
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressThe Towers
6 Brincliffe Crescent
Sheffield
S11 9AW

Contact

Websitecollegiatemontessorinurseryschoo

Location

Registered AddressB1 Redlands Business Centre
3 - 5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Knowle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109,601
Cash£65,997
Current Liabilities£51,446

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

17 September 2019Delivered on: 19 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2019Delivered on: 21 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The towers, 6 brincliffe crescent, sheffield, S11 9AW with title SYK56040, land & buildings at 6 brincliffe crescent, sheffield, S11 9AW with title SYK201493 and carpark at the towers, brincliffe crescent, sheffield, S11 9AW with title SYK533992.
Outstanding
8 March 2007Delivered on: 12 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the west side of brincliffe crescent sheffield t/no SYK201493. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 March 2007Delivered on: 12 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1984Delivered on: 20 November 1984
Satisfied on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The annexe and lodge being part of the land comprised in the above numbered title and transferred by a transfer dated 14.11.84 title no:- syk 56040 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1980Delivered on: 31 October 1980
Satisfied on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 collegiate crescent sheffield south yorkshire title no: ywe 55182. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 November 2020Unaudited abridged accounts made up to 31 July 2020 (7 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
19 September 2019Registration of charge 014922560007, created on 17 September 2019 (43 pages)
21 August 2019Registration of charge 014922560006, created on 1 August 2019 (30 pages)
17 July 2019Satisfaction of charge 3 in full (1 page)
15 July 2019Satisfaction of charge 4 in full (2 pages)
25 June 2019Registration of charge 014922560005, created on 21 June 2019 (40 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 July 2018 (7 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(5 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(5 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
(5 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from 6 Brincliffe Crescent Sheffield S11 9AW on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mr Mark Andrew Bolger on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Andrew Bolger on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Ann Patricia Bolger on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Ann Patricia Bolger on 1 May 2010 (2 pages)
12 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from 6 Brincliffe Crescent Sheffield S11 9AW on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mrs Ann Patricia Bolger on 1 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Andrew Bolger on 1 May 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 27/05/09; no change of members (4 pages)
21 July 2009Return made up to 27/05/09; no change of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 October 2008Return made up to 27/05/08; no change of members (7 pages)
21 October 2008Return made up to 27/05/08; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 August 2007Return made up to 27/05/07; full list of members (7 pages)
13 August 2007Return made up to 27/05/07; full list of members (7 pages)
24 May 2007Memorandum and Articles of Association (11 pages)
24 May 2007Memorandum and Articles of Association (11 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2007Declaration of assistance for shares acquisition (6 pages)
19 March 2007Declaration of assistance for shares acquisition (6 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 March 2007Particulars of mortgage/charge (6 pages)
12 March 2007Particulars of mortgage/charge (4 pages)
12 March 2007Particulars of mortgage/charge (6 pages)
12 March 2007Particulars of mortgage/charge (4 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 June 2003Return made up to 27/05/03; full list of members (7 pages)
19 June 2003Return made up to 27/05/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 July 2002Return made up to 27/05/02; full list of members (7 pages)
29 July 2002Return made up to 27/05/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 July 2001Return made up to 27/05/01; full list of members (7 pages)
10 July 2001Return made up to 27/05/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 July 2000Return made up to 27/05/00; full list of members (7 pages)
7 July 2000Return made up to 27/05/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 July 1999Return made up to 27/05/99; full list of members (6 pages)
6 July 1999Return made up to 27/05/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 June 1998Return made up to 27/05/98; no change of members (4 pages)
12 June 1998Return made up to 27/05/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
23 May 1996Return made up to 27/05/96; full list of members (6 pages)
23 May 1996Return made up to 27/05/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
14 June 1995Return made up to 27/05/95; no change of members (4 pages)
14 June 1995Return made up to 27/05/95; no change of members (4 pages)