About

Registered Number: 02414786
Date of Incorporation: 18/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS,

 

Having been setup in 1989, Tutorpro Ltd has its registered office in Exeter in Devon. We don't know the number of employees at this organisation. The companies directors are listed as Revell, Claire Rose, Turner, Julie Margaret, Turner, Paul Anthony, Pasfield, Susan Tressie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVELL, Claire Rose 01 October 2019 - 1
TURNER, Julie Margaret N/A - 1
TURNER, Paul Anthony N/A - 1
PASFIELD, Susan Tressie N/A 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 28 January 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 11 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AA - Annual Accounts 27 January 2016
MR04 - N/A 10 October 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 September 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 17 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 06 February 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AR01 - Annual Return 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 15 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 20 May 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 27 August 1999
RESOLUTIONS - N/A 20 November 1998
RESOLUTIONS - N/A 20 November 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 26 August 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 09 September 1996
CERTNM - Change of name certificate 16 May 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 09 September 1991
363(287) - N/A 09 September 1991
287 - Change in situation or address of Registered Office 05 August 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
363a - Annual Return 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1990
MEM/ARTS - N/A 10 July 1990
RESOLUTIONS - N/A 04 July 1990
288 - N/A 04 July 1990
288 - N/A 31 May 1990
CERTNM - Change of name certificate 11 May 1990
288 - N/A 11 September 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Fully Satisfied

N/A

Debenture 06 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.