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.
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 | : |
|
Registered Address | : | 13 Station Road, Cambridge, CB1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 01 March 2024 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 17 February 2021 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 17 February 2021 | Active |
Casa Karim Carretera De Guime 8, 35559 Guime St Bartolome, Lanzarote Canaryisles, | Secretary | - | Active |
2, Kings Grove, Barton, Cambridge, CB23 7AZ | Secretary | 06 August 1999 | Active |
8 Little London Gardens, Lynn Road, Ely, United Kingdom, CB6 1BF | Director | 28 February 2006 | Active |
8 Little London Gardens, Lynn Road, Ely, United Kingdom, CB6 1BF | Director | 28 February 2006 | Active |
Casa Karim Carretera De Guime 8, 35559 Guime St Bartolome, Lanzarote Canaryisles, | Director | - | Active |
Casa Karim, Carretera De Guime 8, 35559 Guime, Canary Islands, | Director | 05 September 1996 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 10 May 2017 | Active |
2 Kings Grove, Barton, England, CB23 7AZ | Director | 28 February 2006 | Active |
2, Kings Grove, Barton, Cambridge, CB23 7AZ | Director | 06 August 1999 | Active |
2, Kings Grove, Barton, Cambridge, CB23 7AZ | Director | 25 February 1999 | Active |
2 Kings Grove, Barton, Cambridge, CB3 7AZ | Director | - | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 10 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-19 | Accounts | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Address | Change sail address company with new address. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Accounts | Change account reference date company previous extended. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Change of constitution | Statement of companys objects. | Download |
2021-03-10 | Incorporation | Memorandum articles. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-02-26 | Accounts | Accounts with accounts type group. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.