UKBizDB.co.uk

ST ANDREW'S TUTORIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Andrew's Tutorial Services Limited. The company was founded 39 years ago and was given the registration number 01835460. The firm's registered office is in CAMBRIDGE. You can find them at 13 Station Road, , Cambridge, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:ST ANDREW'S TUTORIAL SERVICES LIMITED
Company Number:01835460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:13 Station Road, Cambridge, CB1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director01 March 2024Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director17 February 2021Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director17 February 2021Active
Casa Karim Carretera De Guime 8, 35559 Guime St Bartolome, Lanzarote Canaryisles,

Secretary-Active
2, Kings Grove, Barton, Cambridge, CB23 7AZ

Secretary06 August 1999Active
8 Little London Gardens, Lynn Road, Ely, United Kingdom, CB6 1BF

Director28 February 2006Active
8 Little London Gardens, Lynn Road, Ely, United Kingdom, CB6 1BF

Director28 February 2006Active
Casa Karim Carretera De Guime 8, 35559 Guime St Bartolome, Lanzarote Canaryisles,

Director-Active
Casa Karim, Carretera De Guime 8, 35559 Guime, Canary Islands,

Director05 September 1996Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director10 May 2017Active
2 Kings Grove, Barton, England, CB23 7AZ

Director28 February 2006Active
2, Kings Grove, Barton, Cambridge, CB23 7AZ

Director06 August 1999Active
2, Kings Grove, Barton, Cambridge, CB23 7AZ

Director25 February 1999Active
2 Kings Grove, Barton, Cambridge, CB3 7AZ

Director-Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director10 May 2017Active

People with Significant Control

Dukes Colleges Ltd
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hanna Ludmila Claydon
Notified on:01 August 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:3 Upherds Lane, Ely, United Kingdom, CB6 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Martin
Notified on:01 August 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:2 Kings Grove, Barton, England, CB23 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mervyn John Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:2 Kings Grove, Barton, England, CB23 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helena Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:2 Kings Grove, Barton, England, CB23 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-02-19Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2022-11-30Address

Change sail address company with new address.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Accounts

Change account reference date company previous extended.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Change of constitution

Statement of companys objects.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type group.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.