Company NameWinchmore Tutors Ltd
Company StatusActive
Company Number06751961
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Laura Hunter
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 19 West Street
Epsom
KT18 7RL
Director NameMr Andrew Colin May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCarlton House 19 West Street
Epsom
KT18 7RL
Director NameMr Craig Varney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlton House 19 West Street
Epsom
KT18 7RL

Contact

Websitewinchmoretutors.com
Telephone01245 354830
Telephone regionChelmsford

Location

Registered AddressCarlton House
19 West Street
Epsom
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£516,434
Cash£48,075
Current Liabilities£174,732

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

1 March 2012Delivered on: 3 March 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2011Delivered on: 12 March 2011
Satisfied on: 9 May 2013
Persons entitled: Richards Properties Limited

Classification: Rent deposit deed
Secured details: £1,800.00 due or to become due from the company to the chargee.
Particulars: £1,800.00.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
7 February 2018Cessation of Morton Chase Limited as a person with significant control on 7 February 2018 (1 page)
7 February 2018Notification of Andrew Colin May as a person with significant control on 7 February 2018 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 June 2017Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX England to Carlton House 19 West Street Epsom KT18 7RL on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX England to Carlton House 19 West Street Epsom KT18 7RL on 8 June 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 February 2016Registered office address changed from 4 Blackstock Mews Blackstock Rd Finsbury Park London N4 2BT to Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 4 Blackstock Mews Blackstock Rd Finsbury Park London N4 2BT to Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX on 5 February 2016 (1 page)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
5 December 2014Appointment of Mr Andrew Colin May as a director on 1 August 2014 (2 pages)
5 December 2014Appointment of Mr Andrew Colin May as a director on 1 August 2014 (2 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
5 December 2014Appointment of Mr Andrew Colin May as a director on 1 August 2014 (2 pages)
5 December 2014Appointment of Mr Craig Varney as a director on 1 August 2014 (2 pages)
5 December 2014Appointment of Mr Craig Varney as a director on 1 August 2014 (2 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
5 December 2014Appointment of Mr Craig Varney as a director on 1 August 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
7 August 2013Director's details changed for Miss Laura Hunter on 15 August 2012 (2 pages)
7 August 2013Director's details changed for Miss Laura Hunter on 15 August 2012 (2 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,000
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,000
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,000
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 450.00
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 450.00
(5 pages)
16 May 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (3 pages)
16 May 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (3 pages)
9 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Satisfaction of charge 1 in full (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (14 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
13 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Registered office address changed from Business Design Centre Forum H 52 Upper Street Islington London N1 0QH on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Miss Laura Amina Osman on 1 October 2010 (3 pages)
27 April 2011Director's details changed for Miss Laura Amina Osman on 1 October 2010 (3 pages)
27 April 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
27 April 2011Director's details changed for Miss Laura Amina Osman on 1 October 2010 (3 pages)
27 April 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
27 April 2011Registered office address changed from Business Design Centre Forum H 52 Upper Street Islington London N1 0QH on 27 April 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
6 June 2009Registered office changed on 06/06/2009 from 22C wades hill winchmore hill london N21 1BG (1 page)
6 June 2009Registered office changed on 06/06/2009 from 22C wades hill winchmore hill london N21 1BG (1 page)
18 November 2008Incorporation (13 pages)
18 November 2008Incorporation (13 pages)