TUTORCARE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Jonathan Engledow as a director on 2024-09-17

View Document

23/09/2423 September 2024 Termination of appointment of Matthew Christopher O'shea as a director on 2024-09-17

View Document

14/08/2414 August 2024 Appointment of Mr Andrew Brown as a director on 2024-08-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

16/01/2416 January 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENGLEDOW

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN THOMAS

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MERRICK JONES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS JULIE PEARSE

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JONATHAN ENGLEDOW

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MATTHEW O'SHEA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JONATHAN DAVID TURNBULL

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 2 KINGS COURT, HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

05/03/135 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 200.00

View Document

26/02/1326 February 2013 ALTER ARTICLES 20/02/2013

View Document

26/02/1326 February 2013 ARTICLES OF ASSOCIATION

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN THOMAS / 01/07/2011

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN THOMAS / 01/07/2011

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MERRICK JONES / 01/07/2011

View Document

15/08/1215 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/099 September 2009 RETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DIANE BENNETT

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DIANE MARY BENNETT

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company