Company Name3RS Tuition Ltd
DirectorsKathleen Doris Maria Edna May Du Prat and Simon Grant Parris
Company StatusActive
Company Number07509923
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Kathleen Doris Maria Edna May Du Prat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 First Floor Sankey Street
Warrington
WA1 1SL
Director NameMr Simon Grant Parris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnite
Correspondence Address69 First Floor Sankey Street
Warrington
WA1 1SL

Contact

Websitewww.3rstuition.co.uk
Telephone01925 596102
Telephone regionWarrington

Location

Registered Address1st Floor, 165 Park Road Park Road
Great Sankey
Warrington
WA5 3HG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Katlhleen Doris Maria Edna May Du Prat
90.00%
Ordinary
10 at £1Simon Grant Parris
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,278
Current Liabilities£8,313

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

13 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
14 June 2023Registered office address changed from 69 First Floor Sankey Street Warrington WA1 1SL England to 1st Floor, 165 Park Road Park Road Great Sankey Warrington WA5 3HG on 14 June 2023 (1 page)
25 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
23 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
12 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 64 Bewsey Street Warrington WA2 7JE England to 69 First Floor Sankey Street Warrington WA1 1SL on 19 June 2018 (1 page)
19 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 July 2017Notification of Simon Grant Parris as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages)
15 July 2017Change of details for Mrs Kathleen Doris Maria Edna May Du Prat as a person with significant control on 1 July 2017 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 July 2017Change of details for Mrs Kathleen Doris Maria Edna May Du Prat as a person with significant control on 1 July 2017 (2 pages)
15 July 2017Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages)
15 July 2017Notification of Simon Grant Parris as a person with significant control on 1 July 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
24 November 2015Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages)
24 November 2015Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages)
23 November 2015Director's details changed for Mr Simon Grant Parris on 24 June 2015 (2 pages)
23 November 2015Director's details changed for Mr Simon Grant Parris on 24 June 2015 (2 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
13 July 2015Registered office address changed from 66 Bewsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 66 Bewsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
24 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
24 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages)
27 February 2013Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages)
27 February 2013Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page)
9 February 2011Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)