Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Montessori On The Park Limited
Montessori On The Park Limited is an active company incorporated on 26 June 2002 with the registered office located in Derby, Derbyshire. Montessori On The Park Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04470216
Private limited company
Age
23 years
Incorporated
26 June 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 October 2024
(10 months ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Montessori On The Park Limited
Contact
Address
1 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on
29 Nov 2021
(3 years ago)
Previous address was
1a Elm Avenue Long Eaton Nottingham NG10 4LR England
Companies in DE24 8BX
Telephone
02089863344
Email
Available in Endole App
Website
Montessorionthepark.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Lisa Barter-NG
Director • Director • Chief Financial Officer • British • Lives in UK • Born in Oct 1971
Stephen Martin Booty
Director • British • Lives in UK • Born in May 1954
Christopher James Coxhead
Director • Chief Operating Officer • British • Lives in UK • Born in Oct 1982
Mrs Clare Elizabeth Wilson
Director • British • Lives in England • Born in Apr 1973
Bright Stars Nursery Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
High House Nursery Limited
Lisa Barter-NG, Stephen Martin Booty, and 3 more are mutual people.
Active
Northcote House Nurseries Limited
Lisa Barter-NG, Christopher James Coxhead, and 3 more are mutual people.
Active
Patacake Day Nursery Limited
Lisa Barter-NG, Christopher James Coxhead, and 3 more are mutual people.
Active
Eduvivre Group Ltd
Lisa Barter-NG, Stephen Martin Booty, and 3 more are mutual people.
Active
Oaklands (Tonbridge) Limited
Lisa Barter-NG, Christopher James Coxhead, and 3 more are mutual people.
Active
The Cheshire Day Nursery Limited
Lisa Barter-NG, Christopher James Coxhead, and 3 more are mutual people.
Active
St. Ives Nursery Limited
Lisa Barter-NG, Christopher James Coxhead, and 3 more are mutual people.
Active
The Garden House Nursery School Limited
Lisa Barter-NG, Stephen Martin Booty, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£36.23K
Increased by £24.23K (+202%)
Turnover
£1.34M
Decreased by £17.44K (-1%)
Employees
38
Increased by 4 (+12%)
Total Assets
£2.82M
Increased by £535.78K (+23%)
Total Liabilities
-£164.35K
Decreased by £148.53K (-47%)
Net Assets
£2.66M
Increased by £684.3K (+35%)
Debt Ratio (%)
6%
Decreased by 7.86% (-57%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 6 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 19 Mar 2025
Christopher James Coxhead Appointed
7 Months Ago on 31 Jan 2025
Lisa Barter-Ng Appointed
7 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 6 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
David Jenkins Resigned
1 Year 10 Months Ago on 24 Oct 2023
New Charge Registered
1 Year 11 Months Ago on 29 Sep 2023
David Jenkins Appointed
2 Years 4 Months Ago on 8 May 2023
Get Alerts
Get Credit Report
Discover Montessori On The Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 044702160009, created on 6 June 2025
Submitted on 12 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 19 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 19 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 19 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 19 Mar 2025
Appointment of Lisa Barter-Ng as a director on 31 January 2025
Submitted on 11 Feb 2025
Appointment of Christopher James Coxhead as a director on 31 January 2025
Submitted on 11 Feb 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 12 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 6 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 6 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs