UKBizDB.co.uk

TUTORCARE LIMITED

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

This company is commonly known as Tutorcare Limited. The company was founded 17 years ago and was given the registration number 06293579. The firm's registered office is in GATWICK. You can find them at Spectrum House, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TUTORCARE LIMITED
Company Number:06293579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Spectrum House, Beehive Ring Road, Gatwick, West Sussex, RH6 0LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, Beehive Ring Road, Gatwick, England, RH6 0LG

Secretary26 June 2007Active
Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG

Director07 September 2022Active
Spectrum House, Beehive Ring Road, Gatwick, England, RH6 0LG

Director26 June 2007Active
Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG

Director07 January 2016Active
Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG

Director14 June 2018Active
Spectrum House, Beehive Ring Road, Gatwick, England, RH6 0LG

Director26 June 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary26 June 2007Active
38, Skipper Way, Lee-On-The-Solent, PO13 9EY

Director01 January 2009Active
Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG

Director01 January 2017Active
Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG

Director01 January 2015Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director26 June 2007Active

People with Significant Control

Mr Richard Stephen Thomas
Notified on:01 August 2017
Status:Active
Date of birth:October 1957
Nationality:British
Address:Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Merrick Jones
Notified on:01 August 2017
Status:Active
Date of birth:August 1979
Nationality:British
Address:Spectrum House, Beehive Ring Road, Gatwick, RH6 0LG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Change account reference date company previous extended.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.