Warrington
WA1 1SL
Director Name | Mr Simon Grant Parris |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 69 First Floor Sankey Street Warrington WA1 1SL |
Website | www.3rstuition.co.uk |
---|---|
Telephone | 01925 596102 |
Telephone region | Warrington |
Registered Address | 1st Floor, 165 Park Road Park Road Great Sankey Warrington WA5 3HG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
23 August 2023 | Micro company accounts made up to 30 November 2022 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
14 June 2023 | Registered 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 2022 | Micro company accounts made up to 30 November 2021 (8 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 30 November 2020 (9 pages) |
23 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
12 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
19 June 2018 | Registered 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 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
15 July 2017 | Change 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 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 July 2017 | Notification of Simon Grant Parris as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Simon Grant Parris as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Change 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 2017 | Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 June 2016 | Appointment of Mr Simon Grant Parris as a director on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Simon Grant Parris as a director on 1 June 2016 (2 pages) |
21 June 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 November 2015 | Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages) |
24 November 2015 | Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages) |
14 October 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|