TUTOR TRUST
Overview
| Company Name | TUTOR TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07771465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUTOR TRUST?
- Educational support services (85600) / Education
Where is TUTOR TRUST located?
| Registered Office Address | 2nd Floor Studio 10 10 Little Lever Street M1 1HR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TUTOR TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 30, 2025 |
| Next Accounts Due On | May 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TUTOR TRUST?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for TUTOR TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Lloyd as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Louise Banahene on Jul 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Louise Banahene on May 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Helen Louise Pratten on May 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Navneet Kaur Ogle on May 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Antony Hanbury on May 21, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Virginia House 5-7 Great Ancoats Street 3rd Floor Manchester M4 5AD England to 2nd Floor Studio 10 10 Little Lever Street Manchester M1 1HR on May 21, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Peter Thomas Nuttall on May 03, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Gerard Emmerich as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Navneet Kaur Ogle on Jun 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Peter Thomas Nuttall on Jun 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Lucy Victoria Crompton on Jun 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Jason Mcintyre on Mar 21, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Gerard Emmerich on Mar 21, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Lucy Victoria Crompton on Mar 21, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Anna Katrin Martha Watkin as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Mary August as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of TUTOR TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANAHENE, Comfort Louise | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 275555960002 | |||||
| CROMPTON, Lucy Victoria | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 186137460002 | |||||
| HANBURY, Martin Antony | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 231299490001 | |||||
| MCINTYRE, Peter Jason | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | United Kingdom | British | 162974770004 | |||||
| NUTTALL, Jonathan Peter Thomas | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 261808120003 | |||||
| OGLE, Navneet Kaur | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 289898320003 | |||||
| PRATTEN, Helen Louise | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 336117740002 | |||||
| WATKIN, Anna Katrin Martha | Director | 10 Little Lever Street M1 1HR Manchester 2nd Floor Studio 10 England | England | British | 304964830001 | |||||
| AUGUST, Kathryn Mary | Director | Heaton Mersey SL4 4JW Stockport 42a Queens Drive Cheshire England | England | British | 288051010001 | |||||
| EMMERICH, Michael Gerard | Director | 5-7 Great Ancoats Street 3rd Floor M4 5AD Manchester Virginia House England | England | British | 91884170002 | |||||
| LISTER, Jim | Director | 5-7 Great Ancoats Street 3rd Floor M4 5AD Manchester Virginia House England | England | British | 174403150001 | |||||
| LLOYD, Philip | Director | 120 Heyworth Street L5 0SQ Liverpool North Liverpool Academy Merseyside England | England | British | 171566200001 | |||||
| MARTIN, Evelyn | Director | Corkland Road M21 8UP Manchester 29 United Kingdom | England | British | 147828110001 | |||||
| MILLS, Sam | Director | 5-7 Great Ancoats Street 3rd Floor M4 5AD Manchester Virginia House England | England | British | 221091360001 | |||||
| MURDEN, Brendan Anthony | Director | 5-7 Great Ancoats Street 3rd Floor M4 5AD Manchester Virginia House England | England | British | 174155570001 |
Who are the persons with significant control of TUTOR TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Jason Mcintyre | Sep 13, 2016 | 2nd Floor 20 Swan Street M4 5JW Manchester Swan Buildings Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Gerard Emmerich | Sep 13, 2016 | 2nd Floor 20 Swan Street M4 5JW Manchester Swan Buildings Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Lucy Victoria Crompton | Sep 13, 2016 | 2nd Floor 20 Swan Street M4 5JW Manchester Swan Buildings Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TUTOR TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0