UKBizDB.co.uk

TUTORLINK LIMITED

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

This company is commonly known as Tutorlink Limited. The company was founded 38 years ago and was given the registration number 01993147. The firm's registered office is in STEVENAGE. You can find them at Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TUTORLINK LIMITED
Company Number:01993147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Secretary30 June 2021Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Director30 June 2021Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Director-Active
7 St Dunstans Road, London, W6 8RD

Secretary21 September 2001Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Secretary23 March 2004Active
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA

Secretary-Active
Ground Floor Flat, 7 Saint Dunstans Road, London, W6 8RD

Secretary01 September 1999Active
Ground Floor Flat 7 St Dunstans Road, London, W6 8RD

Secretary10 June 1994Active
7 St Dunstans Road, London, W6 8RD

Director21 September 2001Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Director23 March 2004Active
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA

Director-Active
Ground Floor Flat, 7 Saint Dunstans Road, London, W6 8RD

Director01 September 1999Active
Ground Floor Flat 7 St Dunstans Road, London, W6 8RD

Director10 June 1994Active

People with Significant Control

Andre Michael Bradford
Notified on:30 June 2021
Status:Active
Date of birth:April 1982
Nationality:British
Address:Suite 3 Middlesex House, Stevenage, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Barbara Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Suite 3 Middlesex House, Stevenage, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Kathryn May Stayt
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Suite 3 Middlesex House, Stevenage, SG1 2EF
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 (7 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
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.