ST ANDREW'S TUTORIAL SERVICES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2JB

Company number 01835460
Status Active
Incorporation Date 24 July 1984
Company Type Private Limited Company
Address 13 STATION ROAD, CAMBRIDGE, CB1 2JB
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Termination of appointment of Hanna Ludmila Claydon as a director on 11 January 2017; Termination of appointment of Nicholas James Claydon as a director on 11 January 2017. The most likely internet sites of ST ANDREW'S TUTORIAL SERVICES LIMITED are www.standrewstutorialservices.co.uk, and www.st-andrew-s-tutorial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. St Andrew S Tutorial Services Limited is a Private Limited Company. The company registration number is 01835460. St Andrew S Tutorial Services Limited has been working since 24 July 1984. The present status of the company is Active. The registered address of St Andrew S Tutorial Services Limited is 13 Station Road Cambridge Cb1 2jb. . MARTIN, Mervyn John is a Secretary of the company. MARTIN, David Robert is a Director of the company. MARTIN, Mervyn John is a Director of the company. Secretary EASTERBROOK, Karim Colin has been resigned. Director CLAYDON, Hanna Ludmila has been resigned. Director CLAYDON, Nicholas James has been resigned. Director EASTERBROOK, Karim Colin has been resigned. Director EASTERBROOK, Zahra has been resigned. Director MARTIN, Helena has been resigned. Director MARTIN, Mervyn John has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
MARTIN, Mervyn John
Appointed Date: 06 August 1999

Director
MARTIN, David Robert
Appointed Date: 28 February 2006
45 years old

Director
MARTIN, Mervyn John
Appointed Date: 25 February 1999
75 years old

Resigned Directors

Secretary
EASTERBROOK, Karim Colin
Resigned: 06 August 1999

Director
CLAYDON, Hanna Ludmila
Resigned: 11 January 2017
Appointed Date: 28 February 2006
48 years old

Director
CLAYDON, Nicholas James
Resigned: 11 January 2017
Appointed Date: 28 February 2006
47 years old

Director
EASTERBROOK, Karim Colin
Resigned: 06 August 1999
75 years old

Director
EASTERBROOK, Zahra
Resigned: 25 February 1999
Appointed Date: 05 September 1996
62 years old

Director
MARTIN, Helena
Resigned: 29 April 2016
Appointed Date: 06 August 1999
78 years old

Director
MARTIN, Mervyn John
Resigned: 15 November 1998
75 years old

Persons With Significant Control

Mrs Helena Martin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mervyn John Martin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST ANDREW'S TUTORIAL SERVICES LIMITED Events

28 Mar 2017
Group of companies' accounts made up to 30 June 2016
16 Jan 2017
Termination of appointment of Hanna Ludmila Claydon as a director on 11 January 2017
16 Jan 2017
Termination of appointment of Nicholas James Claydon as a director on 11 January 2017
19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Sep 2016
Director's details changed for Hanna Ludmila Claydon on 15 September 2016
...
... and 156 more events
01 May 1987
Return made up to 26/02/87; full list of members

12 Mar 1987
Full accounts made up to 31 August 1986

05 Sep 1986
Full accounts made up to 31 August 1985

05 Sep 1986
Return made up to 17/07/86; full list of members

24 Jul 1984
Incorporation

ST ANDREW'S TUTORIAL SERVICES LIMITED Charges

25 March 2011
Rent deposit deed
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: The Master or Keeper and Fellows and Scholars of Jesus College Cambridge
Description: The sum from time to time in a deposit account being an…
25 March 2011
Rent deposit deed
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: The Master or Keeper and Fellows and Scholars of Jesus College Cambridge
Description: The sum from time to time in a deposit account being an…
31 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 144, 146 and 150 church road london SE19…
20 December 2002
Mortgage deed
Delivered: 23 December 2002
Status: Satisfied on 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 6 bateman street cambridge. Together with…
29 June 2001
Mortgage
Delivered: 5 July 2001
Status: Satisfied on 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 189 hills road cambridge t/n CB188373…
19 March 2001
Mortgage deed
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 iyndewode road cambridge CB61625. Together with all…
2 August 1996
Mortgage deed
Delivered: 6 August 1996
Status: Satisfied on 22 December 2012
Persons entitled: Lloyds Bank PLC
Description: 187 hills road cambridge. See the mortgage charge document…
2 August 1996
Mortgage deed
Delivered: 6 August 1996
Status: Satisfied on 22 December 2012
Persons entitled: Lloyds Bank PLC
Description: 185 hills road cambridge t/no:-CB35099. See the mortgage…
14 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 22 December 2012
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 189 hills road,cambridge.together…
7 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 17 September 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11 willis road cambridge t/no CB32768 with…
8 June 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 21 October 1998
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being 37…
2 August 1990
Mortgage
Delivered: 16 August 1990
Status: Satisfied on 12 January 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 41 belvoir road cambridge t/n cb 95957 all…
9 May 1989
Legal mortgage
Delivered: 18 May 1989
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a plot 48, the…
16 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 74 milton park milton cambridge t/n…
16 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 267 milton park milton cambridge t/n…
15 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/J property being plot 75 milton park milton cambridge t/n…
15 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 76 milton park milton cambridge…
2 November 1988
Legal mortgage
Delivered: 7 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 268 milton park milton cambridge t/n…
2 November 1988
Legal charge
Delivered: 7 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 16 poynters lodge chesterton road…
2 November 1988
Legal charge
Delivered: 7 November 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 poynters lodge chesterton road cambridge…
14 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Bank PLC
Description: F/H 88, chesterton road cambridge t/n cb 45810 goodwill.…
10 October 1988
Legal mortgage
Delivered: 14 October 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H plot 250, milton park, milton cambridge part t/n cb…
10 October 1988
Legal mortgage
Delivered: 14 October 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H plot 253 milton park, milton, cambridge part t/n cb…
10 October 1988
Legal mortgage
Delivered: 14 October 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being plot 252 milton park milton…
10 October 1988
Legal mortgage
Delivered: 14 October 1988
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being plot 251 milton park, milton…
1 February 1988
Legal mortgage
Delivered: 16 February 1988
Status: Satisfied on 21 January 1991
Persons entitled: National Westminster Bank PLC
Description: Flat 1 poynters lodge cambridge t/n cb 71336 and/or…
1 February 1988
Legal mortgage
Delivered: 16 February 1988
Status: Satisfied on 21 January 1991
Persons entitled: National Westminster Bank PLC
Description: Flat 16 poynters lodge cambridge t/n cb 71336 and/or…
30 December 1987
Mortgage debenture
Delivered: 7 January 1988
Status: Satisfied on 12 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1987
Legal mortgage
Delivered: 21 December 1987
Status: Satisfied on 21 January 1991
Persons entitled: National Westminster Bank PLC
Description: 29 barton road cambridge t/n cb 70022 and/or proceeds of…