ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Andrew's Tutorial Services Limited

St Andrew's Tutorial Services Limited is an active company incorporated on 24 July 1984 with the registered office located in London, Greater London. St Andrew's Tutorial Services Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01835460
Private limited company
Age
41 years
Incorporated 24 July 1984
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 2 September 2024 (1 year ago)
Next confirmation dated 2 September 2025
Due by 16 September 2025 (9 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 14 Mar 2025 (5 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
01223300529
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in UK • Born in Oct 1967
Dukes Colleges Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Acorn Nursery Schools Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Vale School (1980) Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
M.M. Oxford Study Services Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Prospect House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Bassett House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Orchard House School Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Eaton House School Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Hopes And Dreams (City) Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£754K
Increased by £395K (+110%)
Turnover
£6.66M
Increased by £305K (+5%)
Employees
64
Increased by 6 (+10%)
Total Assets
£16.63M
Increased by £2.32M (+16%)
Total Liabilities
-£5.58M
Increased by £957K (+21%)
Net Assets
£11.06M
Increased by £1.37M (+14%)
Debt Ratio (%)
34%
Increased by 1.24% (+4%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 21 May 2025
Inspection Address Changed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Dukes Colleges Ltd (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Jonathan Andrew Pickles Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 5 Months Ago on 19 Mar 2024
Mr Michael William Giffin Appointed
1 Year 6 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover St Andrew's Tutorial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 21 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 21 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 21 May 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 14 Mar 2025
Registration of charge 018354600035, created on 9 September 2024
Submitted on 30 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 24 Sep 2024
Change of details for Dukes Colleges Ltd as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year