Company NameSt Andrew's Tutorial Services Limited
Company StatusActive
Company Number01835460
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(39 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameKarim Colin Easterbrook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressCasa Karim Carretera De Guime 8
35559 Guime St Bartolome
Lanzarote Canaryisles
Secretary NameKarim Colin Easterbrook
NationalityBritish
StatusResigned
Appointed02 September 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressCasa Karim Carretera De Guime 8
35559 Guime St Bartolome
Lanzarote Canaryisles
Director NameZahra Easterbrook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 1999)
RolePrincipal's Assistant
Correspondence AddressCasa Karim
Carretera De Guime 8
35559 Guime
Lanzarote
Canary Islands
Director NameMervyn John Martin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(14 years, 7 months after company formation)
Appointment Duration21 years, 12 months (resigned 17 February 2021)
RoleSchool Director
Country of ResidenceEngland
Correspondence Address2 Kings Grove
Barton
Cambridge
Cambridgeshire
CB23 7AZ
Director NameHelena Martin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(15 years after company formation)
Appointment Duration16 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kings Grove
Barton
Cambridge
Cambridgeshire
CB23 7AZ
Secretary NameMervyn John Martin
NationalityBritish
StatusResigned
Appointed06 August 1999(15 years after company formation)
Appointment Duration21 years, 6 months (resigned 17 February 2021)
RoleSchool Director
Country of ResidenceEngland
Correspondence Address2 Kings Grove
Barton
Cambridge
Cambridgeshire
CB23 7AZ
Director NameHanna Ludmila Claydon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(21 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Little London Gardens Lynn Road
Ely
Cambs
CB6 1BF
Director NameNicholas James Claydon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(21 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Little London Gardens Lynn Road
Ely
Cambs
CB6 1BF
Director NameMr David Robert Martin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(21 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Kings Grove
Barton
Cambs
CB23 7AZ
Director NameMr Wayne Robert Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(32 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr David Michael McEwan-Cox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(32 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR

Contact

Websitewww.standrews.demon.co.uk

Location

Registered Address4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£5,119,294
Gross Profit£1,544,426
Net Worth£3,918,037
Cash£597,173
Current Liabilities£2,572,410

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

14 October 1988Delivered on: 21 October 1988
Satisfied on: 7 December 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88, chesterton road cambridge t/n cb 45810 goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 14 October 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 250, milton park, milton cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 14 October 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 253 milton park, milton, cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 14 October 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being plot 252 milton park milton cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 14 October 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being plot 251 milton park, milton, cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1988Delivered on: 16 February 1988
Satisfied on: 21 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 poynters lodge cambridge t/n cb 71336 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1988Delivered on: 16 February 1988
Satisfied on: 21 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 poynters lodge cambridge t/n cb 71336 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 2002Delivered on: 23 December 2002
Satisfied on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: £680,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 6 bateman street cambridge. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 June 2001Delivered on: 5 July 2001
Satisfied on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 189 hills road cambridge t/n CB188373. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 August 1996Delivered on: 6 August 1996
Satisfied on: 22 December 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 hills road cambridge. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 6 August 1996
Satisfied on: 22 December 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 hills road cambridge t/no:-CB35099. See the mortgage charge document for full details.
Fully Satisfied
14 September 1995Delivered on: 19 September 1995
Satisfied on: 22 December 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 189 hills road,cambridge.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 10 November 1994
Satisfied on: 17 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 willis road cambridge t/no CB32768 with buildings and fixtures & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1987Delivered on: 7 January 1988
Satisfied on: 12 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 June 1994Delivered on: 10 June 1994
Satisfied on: 21 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being 37 tennison road cambridge t/n XY123456 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1990Delivered on: 16 August 1990
Satisfied on: 12 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 belvoir road cambridge t/n cb 95957 all buildings & fixtures thereon & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1989Delivered on: 18 May 1989
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a plot 48, the sycamores, milton park, milton cambridge (now 195 the sycamores) title no. Lb 79160 together with all buildings & fixtures thereon and also goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1988Delivered on: 18 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/J property being plot 75 milton park milton cambridge t/n cb 79160 all buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1988Delivered on: 18 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 76 milton park milton cambridge together with all buildings & fixtures and assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1988Delivered on: 18 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 74 milton park milton cambridge t/n cb 79160 all buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1988Delivered on: 18 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 267 milton park milton cambridge t/n cb 88252 all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1988Delivered on: 7 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 268 milton park milton cambridge t/n cb 88252 all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1988Delivered on: 7 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 poynters lodge chesterton road cambridge t/n cb 88949 all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1988Delivered on: 7 November 1988
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 poynters lodge chesterton road cambridge t/n cb 89111 together with all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1987Delivered on: 21 December 1987
Satisfied on: 21 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 barton road cambridge t/n cb 70022 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 2022Delivered on: 18 October 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: First fixed charge over all its real property and. First fixed charge over all its intellectual. Property (each term as defined in the instrument).. For more details please refer to the instrument.
Outstanding
24 November 2021Delivered on: 6 December 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein).
Outstanding
2 June 2021Delivered on: 4 June 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 April 2017Delivered on: 21 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 & 7 st barnabas road, cambridge, cambridgeshire, CB1 2BU which has been registered at the land registry under title numbers CB318699 and CB318698.
Outstanding
25 March 2011Delivered on: 31 March 2011
Persons entitled: The Master or Keeper and Fellows and Scholars of Jesus College Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £6,313 see image for full details.
Outstanding
25 March 2011Delivered on: 31 March 2011
Persons entitled: The Master or Keeper and Fellows and Scholars of Jesus College Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £7,650 see image for full details.
Outstanding
31 March 2003Delivered on: 2 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 144, 146 and 150 church road london SE19 2NT t/nos: SY198576 SY181920 SY139424. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 March 2001Delivered on: 20 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 iyndewode road cambridge CB61625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages)
19 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page)
19 February 2024Audit exemption subsidiary accounts made up to 31 August 2023 (23 pages)
19 February 2024Audit exemption statement of guarantee by parent company for period ending 31/08/23 (2 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 August 2022 (30 pages)
30 November 2022Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
18 October 2022Registration of charge 018354600033, created on 7 October 2022 (122 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
12 May 2022Full accounts made up to 31 August 2021 (30 pages)
6 December 2021Registration of charge 018354600032, created on 24 November 2021 (101 pages)
30 November 2021Satisfaction of charge 018354600031 in full (1 page)
19 November 2021Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
13 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
20 August 2021Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 (2 pages)
4 June 2021Registration of charge 018354600031, created on 2 June 2021 (16 pages)
10 March 2021Memorandum and Articles of Association (9 pages)
10 March 2021Statement of company's objects (2 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 February 2021Group of companies' accounts made up to 31 August 2020 (35 pages)
24 February 2021Termination of appointment of Mervyn John Martin as a director on 17 February 2021 (1 page)
24 February 2021Termination of appointment of David Michael Mcewan-Cox as a director on 17 February 2021 (1 page)
24 February 2021Termination of appointment of David Robert Martin as a director on 17 February 2021 (1 page)
24 February 2021Termination of appointment of Mervyn John Martin as a secretary on 17 February 2021 (1 page)
24 February 2021Termination of appointment of Wayne Robert Marshall as a director on 17 February 2021 (1 page)
24 February 2021Appointment of Mr Jonathan Andrew Pickles as a director on 17 February 2021 (2 pages)
24 February 2021Notification of Dukes Colleges Ltd as a person with significant control on 17 February 2021 (2 pages)
24 February 2021Cessation of Mervyn John Martin as a person with significant control on 17 February 2021 (1 page)
24 February 2021Appointment of Mr Aatif Naveed Hassan as a director on 17 February 2021 (2 pages)
24 February 2021Registered office address changed from 13 Station Road Cambridge CB1 2JB to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 24 February 2021 (1 page)
20 January 2021Satisfaction of charge 27 in full (2 pages)
11 January 2021Satisfaction of charge 24 in full (2 pages)
11 January 2021Satisfaction of charge 018354600030 in full (1 page)
3 September 2020Current accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 April 2020Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
10 December 2019Group of companies' accounts made up to 30 June 2019 (34 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
28 August 2019Director's details changed for Mr David Robert Martin on 27 August 2019 (2 pages)
28 August 2019Director's details changed for Mr David Michael Mcewan-Cox on 27 August 2019 (2 pages)
22 August 2019Change of details for Mr David Robert Martin as a person with significant control on 5 April 2019 (2 pages)
22 August 2019Cessation of Hanna Ludmila Claydon as a person with significant control on 5 April 2019 (1 page)
22 August 2019Change of details for Mrs Hanna Ludmila Claydon as a person with significant control on 5 April 2019 (2 pages)
22 August 2019Change of details for Mr David Robert Martin as a person with significant control on 9 January 2019 (2 pages)
22 August 2019Cessation of David Robert Martin as a person with significant control on 5 April 2019 (1 page)
10 January 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
9 January 2019Director's details changed for Mr David Robert Martin on 9 January 2019 (2 pages)
5 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
16 August 2018Director's details changed for Mr David Robert Martin on 16 August 2018 (2 pages)
28 November 2017Group of companies' accounts made up to 30 June 2017 (34 pages)
28 November 2017Group of companies' accounts made up to 30 June 2017 (34 pages)
2 September 2017Notification of Hanna Ludmila Claydon as a person with significant control on 2 September 2017 (2 pages)
2 September 2017Notification of David Robert Martin as a person with significant control on 1 August 2017 (2 pages)
2 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
2 September 2017Cessation of Helena Martin as a person with significant control on 1 August 2017 (1 page)
2 September 2017Notification of Hanna Ludmila Claydon as a person with significant control on 1 August 2017 (2 pages)
2 September 2017Cessation of Helena Martin as a person with significant control on 1 August 2017 (1 page)
2 September 2017Notification of Hanna Ludmila Claydon as a person with significant control on 1 August 2017 (2 pages)
2 September 2017Cessation of Helena Martin as a person with significant control on 2 September 2017 (1 page)
2 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
2 September 2017Notification of David Robert Martin as a person with significant control on 1 August 2017 (2 pages)
2 September 2017Notification of David Robert Martin as a person with significant control on 2 September 2017 (2 pages)
25 August 2017Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages)
22 May 2017Appointment of Mr Wayne Robert Marshall as a director on 10 May 2017 (2 pages)
22 May 2017Appointment of Mr David Michael Mcewan-Cox as a director on 10 May 2017 (2 pages)
22 May 2017Appointment of Mr David Michael Mcewan-Cox as a director on 10 May 2017 (2 pages)
22 May 2017Appointment of Mr Wayne Robert Marshall as a director on 10 May 2017 (2 pages)
21 April 2017Registration of charge 018354600030, created on 21 April 2017 (39 pages)
21 April 2017Registration of charge 018354600030, created on 21 April 2017 (39 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (42 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (42 pages)
16 January 2017Termination of appointment of Nicholas James Claydon as a director on 11 January 2017 (1 page)
16 January 2017Termination of appointment of Nicholas James Claydon as a director on 11 January 2017 (1 page)
16 January 2017Termination of appointment of Hanna Ludmila Claydon as a director on 11 January 2017 (1 page)
16 January 2017Termination of appointment of Hanna Ludmila Claydon as a director on 11 January 2017 (1 page)
19 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
15 September 2016Director's details changed for Nicholas James Claydon on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Hanna Ludmila Claydon on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Hanna Ludmila Claydon on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Nicholas James Claydon on 15 September 2016 (2 pages)
27 July 2016Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page)
27 July 2016Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page)
7 January 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,068
(8 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,068
(8 pages)
26 January 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
26 January 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8,068
(8 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8,068
(8 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8,068
(8 pages)
29 November 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
29 November 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 8,068
(8 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 8,068
(8 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 8,068
(8 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
24 May 2012Registered office address changed from 2a Free School Lane Cambridge CB2 3QA on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 2a Free School Lane Cambridge CB2 3QA on 24 May 2012 (1 page)
1 November 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
1 November 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Hanna Ludmila Claydon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Helena Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mervyn John Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Nicholas James Claydon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Nicholas James Claydon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Nicholas James Claydon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mervyn John Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Hanna Ludmila Claydon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Robert Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Robert Martin on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Mervyn John Martin on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Mervyn John Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Helena Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mervyn John Martin on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Mervyn John Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Robert Martin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Hanna Ludmila Claydon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Helena Martin on 1 October 2009 (2 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Director's change of particulars / helena martin / 01/01/2009 (1 page)
14 September 2009Director and secretary's change of particulars / mervyn martin / 01/01/2009 (1 page)
14 September 2009Return made up to 02/09/09; full list of members (5 pages)
14 September 2009Return made up to 02/09/09; full list of members (5 pages)
14 September 2009Director's change of particulars / helena martin / 01/01/2009 (1 page)
14 September 2009Director and secretary's change of particulars / mervyn martin / 01/01/2009 (1 page)
5 December 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
5 December 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
22 September 2008Return made up to 02/09/08; full list of members (5 pages)
22 September 2008Return made up to 02/09/08; full list of members (5 pages)
30 January 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
30 January 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
19 September 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
28 December 2006Accounts for a medium company made up to 30 June 2006 (20 pages)
28 December 2006Accounts for a medium company made up to 30 June 2006 (20 pages)
26 September 2006Return made up to 02/09/06; full list of members (8 pages)
26 September 2006Return made up to 02/09/06; full list of members (8 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
18 November 2005Accounts for a medium company made up to 30 June 2005 (20 pages)
18 November 2005Accounts for a medium company made up to 30 June 2005 (20 pages)
3 October 2005Return made up to 02/09/05; full list of members (7 pages)
3 October 2005Return made up to 02/09/05; full list of members (7 pages)
22 February 2005Declaration of mortgage charge released/ceased (2 pages)
22 February 2005Declaration of mortgage charge released/ceased (2 pages)
2 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
2 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
29 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
15 January 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
4 October 2003Return made up to 02/09/03; full list of members (7 pages)
4 October 2003Return made up to 02/09/03; full list of members (7 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 October 2002Return made up to 02/09/02; full list of members (7 pages)
2 October 2002Return made up to 02/09/02; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
18 September 2001Return made up to 02/09/01; full list of members (6 pages)
18 September 2001Return made up to 02/09/01; full list of members (6 pages)
5 July 2001Particulars of mortgage/charge (5 pages)
5 July 2001Particulars of mortgage/charge (5 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
7 February 2001£ sr 10695@1 16/12/99 (1 page)
7 February 2001£ sr 10695@1 16/12/99 (1 page)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 November 2000Return made up to 02/09/00; full list of members (6 pages)
7 November 2000Return made up to 02/09/00; full list of members (6 pages)
10 March 2000Return made up to 02/09/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 March 2000Return made up to 02/09/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 02/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 1999New director appointed (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 02/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 1999New director appointed (1 page)
7 May 1999Auditor's resignation (1 page)
7 May 1999Auditor's resignation (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
11 March 1999Full accounts made up to 30 June 1998 (18 pages)
11 March 1999Full accounts made up to 30 June 1998 (18 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
24 July 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
22 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 December 1997Return made up to 02/09/97; full list of members; amend (8 pages)
3 December 1997Return made up to 02/09/97; full list of members; amend (8 pages)
26 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
9 September 1996Return made up to 02/09/96; full list of members (6 pages)
9 September 1996Return made up to 02/09/96; full list of members (6 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Particulars of mortgage/charge (2 pages)
6 August 1996Particulars of mortgage/charge (2 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1995Particulars of mortgage/charge (6 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
22 August 1995Return made up to 02/09/95; full list of members (6 pages)
22 August 1995Return made up to 02/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
4 January 1993Company name changed midsar LIMITED\certificate issued on 31/12/92 (2 pages)
4 January 1993Company name changed\certificate issued on 04/01/93 (2 pages)
5 June 1989Company name changed st andrew's tutorial services li mited\certificate issued on 06/06/89 (2 pages)
5 June 1989Company name changed\certificate issued on 05/06/89 (2 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
30 November 1987Nc inc already adjusted (1 page)
26 November 1987Company name changed st andrews private tutorial serv ices LIMITED\certificate issued on 27/11/87 (4 pages)
26 November 1987Company name changed\certificate issued on 26/11/87 (4 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 September 1987Company name changed unipol careers services LIMITED\certificate issued on 22/09/87 (2 pages)
21 September 1987Company name changed\certificate issued on 21/09/87 (2 pages)
24 July 1984Incorporation (16 pages)
24 July 1984Incorporation (16 pages)