CAMBRIDGE TUTORS EDUCATIONAL TRUST LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 5SX

Company number 01102328
Status Active
Incorporation Date 19 March 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WATER TOWER HILL, CROYDON, SURREY, CR0 5SX
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Lau Niow Chong Lau Kuen Wing as a director on 26 February 2017; Termination of appointment of Mary Kristin Pillai as a director on 14 February 2017. The most likely internet sites of CAMBRIDGE TUTORS EDUCATIONAL TRUST LIMITED are www.cambridgetutorseducationaltrust.co.uk, and www.cambridge-tutors-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Cambridge Tutors Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01102328. Cambridge Tutors Educational Trust Limited has been working since 19 March 1973. The present status of the company is Active. The registered address of Cambridge Tutors Educational Trust Limited is Water Tower Hill Croydon Surrey Cr0 5sx. . PATTERSON, Judith Margaret is a Secretary of the company. BELL, Christopher John is a Director of the company. COOMBES, Gerald Thomas is a Director of the company. DIXON, Chris is a Director of the company. DREW, Christopher Nigel John, Dr is a Director of the company. FLOOD, Angela is a Director of the company. HUMFREY, Christine Helen, Dr is a Director of the company. MEDICI, Sheila Catherine is a Director of the company. OLIPHANT, John Stuart, Dr is a Director of the company. PATTERSON, Judith Margaret is a Director of the company. PLATT HIGGINS, James is a Director of the company. RODGERS, John is a Director of the company. SOGAARD, Paul Anders is a Director of the company. WORTHINGTON, Robin Leslie is a Director of the company. Secretary EVERETT, Janice Patricia has been resigned. Secretary KEWLEY, Maureen Gentry has been resigned. Secretary WILSON, Emma Louise has been resigned. Director ANDREWS, John Francis, Rev has been resigned. Director ARTHUR, Raymond Walter John, Col (Retired) has been resigned. Director BARNES, Edward Durell Abbott has been resigned. Director BENNETT, Anthony John has been resigned. Director BLANDFORD, John Charles has been resigned. Director BRIERLEY, Harry, Capt Rn (Retired) has been resigned. Director BURNETT, Jacob Peter has been resigned. Director CARLYLE, Beryl May has been resigned. Director CATTERMOLE, Alison Anne has been resigned. Director CLARKE, Susan Jane Daryl has been resigned. Director CRUDDAS, Edward Alan has been resigned. Director DI CLEMENTE, Mario has been resigned. Director DUNCAN, Lesley Joan Robertson has been resigned. Director EAGERS, Mark has been resigned. Director EVERETT, Janice Patricia has been resigned. Director GAMAGE, Colin Stanhope has been resigned. Director GARRETT, Sheila Naomi has been resigned. Director GLOVER, Myles Howard has been resigned. Director GLOVER, Myles Howard has been resigned. Director HAYES, Heather has been resigned. Director HEMANI, Karim has been resigned. Director HUMFREY, David Lawrence has been resigned. Director KEWLEY, Maureen Gentry has been resigned. Director LAU KUEN WING, Lau Niow Chong has been resigned. Director LAW, Victor Adrian has been resigned. Director LOWE, David Adrian has been resigned. Director NAWROCKI, Albert has been resigned. Director NORMAN, John Robert has been resigned. Director OAKES, Stephen has been resigned. Director PEARSON, Anthony James has been resigned. Director PILLAI, Mary Kristin has been resigned. Director PILLAI, Mary Kristin has been resigned. Director REYNOLDS, Herbert Edmond has been resigned. Director SEDDON, Victor James has been resigned. Director SEMPLE, Maria Anguelova has been resigned. Director SIMPSON, Valerie Jean has been resigned. Director SLATER, Jillian Jane has been resigned. Director SMITH, Stephen Rider has been resigned. Director WALLIS, Elizabeth Baron has been resigned. Director WALLIS, Elizabeth Baron has been resigned. Director WILSON, David Neil has been resigned. Director WILSON, Emma Louise has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
PATTERSON, Judith Margaret
Appointed Date: 22 March 2016

Director
BELL, Christopher John
Appointed Date: 24 February 2004
77 years old

Director
COOMBES, Gerald Thomas
Appointed Date: 19 February 2013
68 years old

Director
DIXON, Chris
Appointed Date: 22 February 2011
51 years old

Director
DREW, Christopher Nigel John, Dr
Appointed Date: 22 February 2011
69 years old

Director
FLOOD, Angela
Appointed Date: 14 February 2017
76 years old

Director
HUMFREY, Christine Helen, Dr
Appointed Date: 21 February 2006
78 years old

Director
MEDICI, Sheila Catherine
Appointed Date: 14 February 2017
65 years old

Director
OLIPHANT, John Stuart, Dr
Appointed Date: 23 November 2016
77 years old

Director
PATTERSON, Judith Margaret
Appointed Date: 23 November 2016
65 years old

Director
PLATT HIGGINS, James
Appointed Date: 20 February 2001
86 years old

Director
RODGERS, John
Appointed Date: 22 February 2005
70 years old

Director
SOGAARD, Paul Anders
Appointed Date: 23 November 2016
59 years old

Director
WORTHINGTON, Robin Leslie
Appointed Date: 24 February 2004
81 years old

Resigned Directors

Secretary
EVERETT, Janice Patricia
Resigned: 01 June 2013
Appointed Date: 20 November 1996

Secretary
KEWLEY, Maureen Gentry
Resigned: 20 November 1996

Secretary
WILSON, Emma Louise
Resigned: 21 May 2015
Appointed Date: 01 June 2013

Director
ANDREWS, John Francis, Rev
Resigned: 29 June 1995
91 years old

Director
ARTHUR, Raymond Walter John, Col (Retired)
Resigned: 25 February 2003
101 years old

Director
BARNES, Edward Durell Abbott
Resigned: 15 July 2009
Appointed Date: 21 February 2006
64 years old

Director
BENNETT, Anthony John
Resigned: 12 January 2016
Appointed Date: 19 February 2013
69 years old

Director
BLANDFORD, John Charles
Resigned: 16 February 1993
76 years old

Director
BRIERLEY, Harry, Capt Rn (Retired)
Resigned: 16 February 1993
103 years old

Director
BURNETT, Jacob Peter
Resigned: 30 June 2010
Appointed Date: 17 February 2009
54 years old

Director
CARLYLE, Beryl May
Resigned: 22 February 2000
97 years old

Director
CATTERMOLE, Alison Anne
Resigned: 18 December 2015
Appointed Date: 19 February 2013
68 years old

Director
CLARKE, Susan Jane Daryl
Resigned: 31 August 2003
78 years old

Director
CRUDDAS, Edward Alan
Resigned: 22 February 2005
Appointed Date: 14 February 1995
90 years old

Director
DI CLEMENTE, Mario
Resigned: 30 April 2014
Appointed Date: 19 February 2008
62 years old

Director
DUNCAN, Lesley Joan Robertson
Resigned: 22 March 2016
Appointed Date: 19 February 2013
79 years old

Director
EAGERS, Mark
Resigned: 11 January 2016
Appointed Date: 16 April 2014
66 years old

Director
EVERETT, Janice Patricia
Resigned: 01 June 2013
Appointed Date: 14 February 1995
74 years old

Director
GAMAGE, Colin Stanhope
Resigned: 19 February 2008
93 years old

Director
GARRETT, Sheila Naomi
Resigned: 22 February 2011
90 years old

Director
GLOVER, Myles Howard
Resigned: 19 November 2003
Appointed Date: 22 February 2000
96 years old

Director
GLOVER, Myles Howard
Resigned: 01 January 1995
Appointed Date: 16 February 1993
96 years old

Director
HAYES, Heather
Resigned: 20 April 1998
Appointed Date: 16 February 1993
69 years old

Director
HEMANI, Karim
Resigned: 18 April 2010
Appointed Date: 22 February 2005
76 years old

Director
HUMFREY, David Lawrence
Resigned: 22 February 2000
Appointed Date: 14 February 1995
91 years old

Director
KEWLEY, Maureen Gentry
Resigned: 23 February 1999
105 years old

Director
LAU KUEN WING, Lau Niow Chong
Resigned: 26 February 2017
Appointed Date: 17 February 2015
77 years old

Director
LAW, Victor Adrian
Resigned: 27 May 2008
Appointed Date: 18 February 1997
80 years old

Director
LOWE, David Adrian
Resigned: 31 March 2008
Appointed Date: 01 August 1997
72 years old

Director
NAWROCKI, Albert
Resigned: 20 February 2001
Appointed Date: 18 February 1997
88 years old

Director
NORMAN, John Robert
Resigned: 10 September 2012
Appointed Date: 23 February 1999
68 years old

Director
OAKES, Stephen
Resigned: 31 August 2016
71 years old

Director
PEARSON, Anthony James
Resigned: 17 February 2015
Appointed Date: 20 February 2001
85 years old

Director
PILLAI, Mary Kristin
Resigned: 14 February 2017
Appointed Date: 18 February 2014
75 years old

Director
PILLAI, Mary Kristin
Resigned: 31 August 2011
Appointed Date: 20 February 2002
75 years old

Director
REYNOLDS, Herbert Edmond
Resigned: 20 February 1996
122 years old

Director
SEDDON, Victor James
Resigned: 22 December 2015
Appointed Date: 20 February 2001
80 years old

Director
SEMPLE, Maria Anguelova
Resigned: 10 December 2014
Appointed Date: 19 February 2013
57 years old

Director
SIMPSON, Valerie Jean
Resigned: 31 August 2007
81 years old

Director
SLATER, Jillian Jane
Resigned: 01 June 2000
69 years old

Director
SMITH, Stephen Rider
Resigned: 21 February 2006
Appointed Date: 24 February 1998
90 years old

Director
WALLIS, Elizabeth Baron
Resigned: 21 February 2006
Appointed Date: 20 February 1996
95 years old

Director
WALLIS, Elizabeth Baron
Resigned: 16 February 1993
95 years old

Director
WILSON, David Neil
Resigned: 20 June 1997
82 years old

Director
WILSON, Emma Louise
Resigned: 21 May 2015
Appointed Date: 01 June 2013
66 years old

CAMBRIDGE TUTORS EDUCATIONAL TRUST LIMITED Events

24 Apr 2017
Confirmation statement made on 2 March 2017 with updates
24 Apr 2017
Termination of appointment of Lau Niow Chong Lau Kuen Wing as a director on 26 February 2017
09 Mar 2017
Termination of appointment of Mary Kristin Pillai as a director on 14 February 2017
09 Mar 2017
Appointment of Mrs Angela Flood as a director on 14 February 2017
09 Mar 2017
Appointment of Mrs Sheila Catherine Medici as a director on 14 February 2017
...
... and 166 more events
21 Mar 1988
Annual return made up to 08/03/88

25 Mar 1987
Annual return made up to 24/03/87

25 Mar 1987
Declaration of satisfaction of mortgage/charge

11 Mar 1987
Full accounts made up to 31 August 1986

19 Mar 1973
Incorporation

CAMBRIDGE TUTORS EDUCATIONAL TRUST LIMITED Charges

30 October 1974
Legal charge
Delivered: 18 November 1974
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: The copse, water tower hill, croydon, CR0 5SX. (Known as…