Company NameMercia Group Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number01464141
CategoryPrivate Limited Company
Incorporation Date30 November 1979(44 years, 5 months ago)
Previous NameMercia Accountancy Tutors Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(41 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr John Harley Welsford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence Address2 Stone Farm Cottage
Main Street Gumley
Market Harborough
Leics
LE16 7RU
Director NameMr John Cawry Soars
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2000)
RoleChartered Accountant
Correspondence Address1 Stonecroft
Countesthorpe
Leicester
Leicestershire
LE8 5UG
Director NameMr Brian Stuart Carruthers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2000)
RoleChartered Accountant
Correspondence Address16 Holme Drive
Oadby
Leicester
Leicestershire
LE2 4HF
Director NameMrs Elizabeth Jane Coates
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Robert Andrew Heason
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Plains Farm Close
Mapperley
Nottingham
Nottinghamshire
NG3 5RE
Secretary NameMr John Harley Welsford
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 October 2006)
RoleCompany Director
Correspondence Address2 Stone Farm Cottage
Main Street Gumley
Market Harborough
Leics
LE16 7RU
Director NameMrs Jane Nicola Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(15 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PQ
Director NameSusan Jane Everingham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(20 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2014)
RoleAccountant
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Leonard Clark Stockdale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2006)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe White House Oldbury Road
Bridgnorth
Shropshire
WV16 5EH
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(26 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameNigel Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2012)
RoleCompany Director
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(26 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed14 October 2006(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMrs Nicola Paula Hurley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(26 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 March 2021)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(33 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(34 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Daniel Carl Barton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(35 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitemercia-group.co.uk
Email address[email protected]
Telephone0116 2581200
Telephone regionLeicester

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Shareholders

19.4k at £1Wilmington Legal Limited
82.69%
Ordinary
4.1k at £1Central Law Training LTD
17.31%
Ordinary

Financials

Year2014
Turnover£9,151,516
Gross Profit£6,325,232
Net Worth£1,025,241
Cash£1,088,420
Current Liabilities£4,185,119

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

13 January 2000Delivered on: 25 January 2000
Satisfied on: 6 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1987Delivered on: 29 October 1987
Satisfied on: 2 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
14 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
14 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
14 November 2022Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (21 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (23 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
30 March 2021Termination of appointment of Nicola Paula Hurley as a director on 24 March 2021 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (21 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
6 January 2020Second filing of the annual return made up to 20 April 2013 (23 pages)
6 January 2020Second filing of the annual return made up to 20 April 2014 (23 pages)
6 January 2020Second filing of the annual return made up to 20 April 2016 (22 pages)
6 January 2020Second filing of the annual return made up to 20 April 2011 (25 pages)
6 January 2020Second filing of the annual return made up to 20 April 2015 (22 pages)
6 January 2020Second filing of the annual return made up to 20 April 2012 (24 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
17 May 2019Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (20 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
30 April 201828/04/18 Statement of Capital gbp 23505 (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (23 pages)
20 December 2016Full accounts made up to 30 June 2016 (23 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Director's details changed for Mr Daniel Carl Barton on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Daniel Carl Barton on 23 August 2016 (2 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 23,505
(7 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 23,505
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
(9 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 23,505
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
(8 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 23,505
(7 pages)
29 January 2015Full accounts made up to 30 June 2014 (21 pages)
29 January 2015Full accounts made up to 30 June 2014 (21 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
1 December 2014Appointment of Mr Daniel Carl Barton as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Daniel Carl Barton as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Daniel Carl Barton as a director on 1 December 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 23,505
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
(7 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 23,505
(6 pages)
3 April 2014Full accounts made up to 30 June 2013 (20 pages)
3 April 2014Full accounts made up to 30 June 2013 (20 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
(8 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
4 February 2013Full accounts made up to 30 June 2012 (17 pages)
4 February 2013Full accounts made up to 30 June 2012 (17 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
(7 pages)
3 February 2012Termination of appointment of Nigel Wilkinson as a director (1 page)
3 February 2012Termination of appointment of Nigel Wilkinson as a director (1 page)
1 February 2012Appointment of Neil Edwin Smith as a director (2 pages)
1 February 2012Appointment of Neil Edwin Smith as a director (2 pages)
1 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
1 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
1 February 2012Appointment of Linda Anne Wake as a director (2 pages)
1 February 2012Appointment of Linda Anne Wake as a director (2 pages)
19 December 2011Full accounts made up to 30 June 2011 (17 pages)
19 December 2011Full accounts made up to 30 June 2011 (17 pages)
12 August 2011Director's details changed for Susan Jane Everingham on 9 August 2011 (3 pages)
12 August 2011Director's details changed for Susan Jane Everingham on 9 August 2011 (3 pages)
12 August 2011Director's details changed for Susan Jane Everingham on 9 August 2011 (3 pages)
2 August 2011Termination of appointment of Elizabeth Coates as a director (1 page)
2 August 2011Termination of appointment of Elizabeth Coates as a director (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
(9 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
31 January 2011Full accounts made up to 30 June 2010 (18 pages)
31 January 2011Full accounts made up to 30 June 2010 (18 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
18 March 2010Full accounts made up to 30 June 2009 (18 pages)
18 March 2010Full accounts made up to 30 June 2009 (18 pages)
19 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Jane Everingham on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Elizabeth Jane Coates on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Elizabeth Jane Coates on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Elizabeth Jane Coates on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Jane Everingham on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Jane Everingham on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
21 April 2009Return made up to 20/04/09; full list of members (6 pages)
21 April 2009Return made up to 20/04/09; full list of members (6 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
13 February 2009Resolutions
  • RES13 ‐ Approval of accession letter/aggreement/document 19/01/2009
(3 pages)
13 February 2009Resolutions
  • RES13 ‐ Approval of accession letter/aggreement/document 19/01/2009
(3 pages)
6 February 2009Full accounts made up to 30 June 2008 (19 pages)
6 February 2009Full accounts made up to 30 June 2008 (19 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
25 April 2008Return made up to 20/04/08; full list of members (6 pages)
25 April 2008Return made up to 20/04/08; full list of members (6 pages)
8 March 2008Full accounts made up to 30 June 2007 (21 pages)
8 March 2008Full accounts made up to 30 June 2007 (21 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
13 June 2007Return made up to 20/04/07; full list of members (4 pages)
13 June 2007Return made up to 20/04/07; full list of members (4 pages)
2 April 2007Full accounts made up to 30 June 2006 (15 pages)
2 April 2007Full accounts made up to 30 June 2006 (15 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Ad 14/10/06--------- £ si 300@1=300 £ ic 21677/21977 (2 pages)
3 November 2006New director appointed (3 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (3 pages)
3 November 2006Ad 14/10/06--------- £ si 613@1=613 £ ic 21977/22590 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: best house, grange business park enderby road whetstone leicester LE8 6EP (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (3 pages)
3 November 2006Ad 14/10/06--------- £ si 570@1=570 £ ic 19997/20567 (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: best house, grange business park enderby road whetstone leicester LE8 6EP (1 page)
3 November 2006Ad 14/10/06--------- £ si 570@1=570 £ ic 19997/20567 (3 pages)
3 November 2006Ad 14/10/06--------- £ si 300@1=300 £ ic 21677/21977 (2 pages)
3 November 2006Ad 14/10/06--------- £ si 1110@1=1110 £ ic 20567/21677 (3 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Ad 14/10/06--------- £ si 915@1=915 £ ic 22590/23505 (4 pages)
3 November 2006New director appointed (3 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Ad 14/10/06--------- £ si 613@1=613 £ ic 21977/22590 (2 pages)
3 November 2006Ad 14/10/06--------- £ si 915@1=915 £ ic 22590/23505 (4 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Ad 14/10/06--------- £ si 1110@1=1110 £ ic 20567/21677 (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (3 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
14 June 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
13 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
13 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 20/04/04; change of members (8 pages)
22 June 2004Return made up to 20/04/04; change of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
23 June 2003Ad 01/05/03-31/05/03 £ si 124@1=124 £ ic 19073/19197 (2 pages)
23 June 2003Ad 01/05/03-31/05/03 £ si 124@1=124 £ ic 19073/19197 (2 pages)
19 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2003Ad 06/11/02--------- £ si 300@1=300 £ ic 18773/19073 (4 pages)
17 May 2003Ad 06/11/02--------- £ si 300@1=300 £ ic 18773/19073 (4 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 October 2002Ad 30/09/02--------- £ si 200@1=200 £ ic 18573/18773 (2 pages)
14 October 2002Ad 30/09/02--------- £ si 200@1=200 £ ic 18573/18773 (2 pages)
29 June 2002Ad 21/12/01--------- £ si 30@1 (2 pages)
29 June 2002Ad 21/12/01--------- £ si 30@1 (2 pages)
7 June 2002Return made up to 20/04/02; change of members (7 pages)
7 June 2002Return made up to 20/04/02; change of members (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 May 2001Return made up to 20/04/01; change of members (7 pages)
10 May 2001Return made up to 20/04/01; change of members (7 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 April 2000Return made up to 20/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(28 pages)
28 April 2000Return made up to 20/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(28 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Particulars of mortgage/charge (7 pages)
25 January 2000Particulars of mortgage/charge (7 pages)
27 April 1999Ad 22/03/99--------- £ si 330@1 (2 pages)
27 April 1999Return made up to 20/04/99; change of members (8 pages)
27 April 1999Ad 22/03/99--------- £ si 330@1 (2 pages)
27 April 1999Return made up to 20/04/99; change of members (8 pages)
27 April 1999Ad 23/04/99--------- £ si 1440@1=1440 £ ic 17133/18573 (2 pages)
27 April 1999Ad 23/04/99--------- £ si 1440@1=1440 £ ic 17133/18573 (2 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1998Return made up to 20/04/98; no change of members (6 pages)
30 April 1998Return made up to 20/04/98; no change of members (6 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1997Return made up to 20/04/97; full list of members (8 pages)
1 May 1997Return made up to 20/04/97; full list of members (8 pages)
26 March 1997Ad 07/02/97--------- £ si 1785@1=1785 £ ic 15018/16803 (2 pages)
26 March 1997Ad 07/02/97--------- £ si 1785@1=1785 £ ic 15018/16803 (2 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1996Return made up to 20/04/96; full list of members (7 pages)
2 May 1996Return made up to 20/04/96; full list of members (7 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
18 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
7 April 1995Return made up to 20/04/95; no change of members (6 pages)
7 April 1995Return made up to 20/04/95; no change of members (6 pages)
9 January 1995New director appointed (2 pages)
9 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
27 January 1992Memorandum and Articles of Association (13 pages)
27 January 1992Memorandum and Articles of Association (13 pages)
19 June 1990Company name changed mercia accountancy tutors limite d\certificate issued on 20/06/90 (2 pages)
19 June 1990Company name changed mercia accountancy tutors limite d\certificate issued on 20/06/90 (2 pages)
9 April 1990Director resigned (2 pages)
9 April 1990Director resigned (2 pages)
11 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1988New secretary appointed;new director appointed (2 pages)
27 July 1988New secretary appointed;new director appointed (2 pages)
30 November 1979Certificate of incorporation (1 page)
30 November 1979Certificate of incorporation (1 page)