Company Name3RS Tuition (Widnes) Limited
DirectorsKathleen Doris Maria Edna May Du Prat and Simon Grant Parris
Company StatusActive
Company Number09315189
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Kathleen Doris Maria Edna May Du Prat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleTutor
Country of ResidenceEngland
Correspondence Address69 First Floor Sankey Street
Warrington
WA1 1SL
Director NameMr Simon Grant Parris
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleTutor
Country of ResidenceEngland
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

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

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

Filing History

23 August 2023Micro company accounts made up to 30 November 2022 (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)
8 August 2022Micro company accounts made up to 30 November 2021 (8 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (9 pages)
23 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 30 November 2019 (8 pages)
12 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 November 2018 (6 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (7 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 to 69 First Floor Sankey Street Warrington WA1 1SL on 19 June 2018 (1 page)
24 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
15 July 2017Change of details for Mrs Kathleen Doris Maria Edna May Du Prat as a person with significant control on 15 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 2017Notification of Simon Grant Parris as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Simon Grant Parris as a person with significant control on 15 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 15 July 2017 (2 pages)
15 July 2017Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages)
15 July 2017Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 June 2016Appointment of Mr Simon Grant Parris as a director on 1 June 2016 (2 pages)
28 June 2016Appointment of Mr Simon Grant Parris as a director on 1 June 2016 (2 pages)
21 June 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 November 2015 (2 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • 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)
14 October 2015Registered office address changed from 55 (First Floor) Widnes Road Widnes Cheshire WA8 6AZ United Kingdom to 64 Bewsey Street Warrington WA2 7JE on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 55 (First Floor) Widnes Road Widnes Cheshire WA8 6AZ United Kingdom to 64 Bewsey Street Warrington WA2 7JE on 14 October 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)