Company NameWilmslow Tuition Centre Limited
Company StatusActive
Company Number11501529
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Andrea Juliette Munro
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Moor Lane
Wilmslow
SK9 6BY
Director NameMr Ian Christie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Learning And Development
Country of ResidenceEngland
Correspondence Address3 Beech Lane
Wilmslow
SK9 5ER
Director NameMr Howard Hamilton Sinclair
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Beech Lane
Wilmslow
SK9 5ER

Location

Registered Address3 Beech Lane
Wilmslow
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

20 November 2020Registered office address changed from Langricks, Suite 2, Aus Bore House Manchester Road Wilmslow SK9 1BQ England to Langricks, Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 20 November 2020 (1 page)
19 November 2020Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to Langricks, Suite 2, Aus Bore House Manchester Road Wilmslow SK9 1BQ on 19 November 2020 (1 page)
17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 August 2019Registered office address changed from Aus Bore House Aus Bore Aus Bore House Wilmslow Cheshire SK9 1BQ United Kingdom to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 August 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 October 2018Notification of Andrea Juliette Munro as a person with significant control on 8 October 2018 (2 pages)
9 October 2018Director's details changed for Ms Andrea Will Munro on 8 October 2018 (2 pages)
9 October 2018Cessation of Andrea Will Munro as a person with significant control on 8 October 2018 (1 page)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)