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
Elizabeths Montessori Nursery Limited
Elizabeths Montessori Nursery Limited is a dissolved company incorporated on 11 September 2006 with the registered office located in Worthing, West Sussex. Elizabeths Montessori Nursery Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 June 2022
(3 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05930772
Private limited company
Age
19 years
Incorporated
11 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Elizabeths Montessori Nursery Limited
Contact
Update Details
Address
St Dunstans House
15-17 South Street Tarring
Worthing
West Sussex
BN14 7LG
Same address for the past
18 years
Companies in BN14 7LG
Telephone
01903202140
Email
Unreported
Website
Lizmontnursery.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Dr Nigel Robert Wild
Director • PSC • College Lecturer • British • Lives in England • Born in Mar 1955
Mrs Elizabeth Omameromi Wild
Director • PSC • Teacher • British • Lives in England • Born in Dec 1961
Roger Barry Sivyer
Secretary • British • Born in Sep 1953
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
Dial The Professionals Limited
Roger Barry Sivyer is a mutual person.
Active
Albany Park Court (Winn Road, Southampton) Residents Association Limited
Dr Nigel Robert Wild is a mutual person.
Active
Speerwick Freehold Limited
Dr Nigel Robert Wild is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
£57.56K
Increased by £32.31K (+128%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£68.49K
Increased by £29.8K (+77%)
Total Liabilities
-£57.7K
Increased by £45.34K (+367%)
Net Assets
£10.79K
Decreased by £15.54K (-59%)
Debt Ratio (%)
84%
Increased by 52.29% (+164%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 21 Jun 2022
Voluntary Gazette Notice
3 Years Ago on 5 Apr 2022
Application To Strike Off
3 Years Ago on 24 Mar 2022
Full Accounts Submitted
3 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 16 Sep 2021
Full Accounts Submitted
4 Years Ago on 21 Dec 2020
Confirmation Submitted
5 Years Ago on 18 Sep 2020
Mrs Elizabeth Omameromi Wild (PSC) Details Changed
5 Years Ago on 23 Jan 2020
Dr Nigel Robert Wild (PSC) Details Changed
5 Years Ago on 23 Jan 2020
Mrs Elizabeth Omameromi Wild Details Changed
5 Years Ago on 23 Jan 2020
Get Alerts
Get Credit Report
Discover Elizabeths Montessori Nursery 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
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jun 2022
First Gazette notice for voluntary strike-off
Submitted on 5 Apr 2022
Application to strike the company off the register
Submitted on 24 Mar 2022
Total exemption full accounts made up to 28 February 2021
Submitted on 30 Nov 2021
Confirmation statement made on 11 September 2021 with updates
Submitted on 16 Sep 2021
Total exemption full accounts made up to 29 February 2020
Submitted on 21 Dec 2020
Confirmation statement made on 11 September 2020 with no updates
Submitted on 18 Sep 2020
Director's details changed for Dr Nigel Robert Wild on 23 January 2020
Submitted on 23 Jan 2020
Director's details changed for Mrs Elizabeth Omameromi Wild on 23 January 2020
Submitted on 23 Jan 2020
Change of details for Dr Nigel Robert Wild as a person with significant control on 23 January 2020
Submitted on 23 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs