In-tuition Holistic Education Ltd NEWCASTLE


Founded in 2015, In-tuition Holistic Education, classified under reg no. 09846190 is an active company. Currently registered at Deansfield House ST5 1DS, Newcastle the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Emma S., appointed on 28 October 2015. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Melanie H.. There were no ex secretaries.

In-tuition Holistic Education Ltd Address / Contact

Office Address Deansfield House
Office Address2 Lancaster Road
Town Newcastle
Post code ST5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09846190
Date of Incorporation Wed, 28th Oct 2015
Industry Educational support services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Emma S.

Position: Director

Appointed: 28 October 2015

Melanie H.

Position: Director

Appointed: 28 October 2015

Resigned: 12 January 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Emma S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Melanie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie H.

Notified on 1 July 2016
Ceased on 12 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth18 163     
Balance Sheet
Cash Bank On Hand32 1351 2967 09641 70942 77629 195
Current Assets53 71129 83953 20147 13478 11791 682
Debtors21 57628 54346 1055 42535 34162 487
Net Assets Liabilities18 16313 2181893196 54636 394
Other Debtors8 3056 4813 9055 42517 8219 857
Property Plant Equipment7 1074 561162 889166 708166 521172 010
Cash Bank In Hand32 135     
Net Assets Liabilities Including Pension Asset Liability18 163     
Tangible Fixed Assets7 107     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve18 161     
Shareholder Funds18 163     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9636 3479 42310 8813 8225 891
Additions Other Than Through Business Combinations Property Plant Equipment     7 558
Average Number Employees During Period3455-5-6
Bank Borrowings Overdrafts  13 94110 31417 48823 318
Corporation Tax Payable14 7579 52611 49210 8337 221 
Creditors41 30520 31680 56183 98972 67593 744
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 725 
Disposals Property Plant Equipment    8 043 
Fixed Assets7 1074 561162 889166 708166 521 
Increase From Depreciation Charge For Year Property Plant Equipment 3 3843 0761 4586662 069
Net Current Assets Liabilities12 4069 523-27 360-36 8555 442-2 062
Other Creditors16 0152 13233 0229 3778 8012 765
Other Taxation Social Security Payable8 6575 97413 74612 27535 717 
Property Plant Equipment Gross Cost10 07010 908172 312177 589170 343177 901
Provisions For Liabilities Balance Sheet Subtotal1 3508662822832471 290
Taxation Social Security Payable    42 93855 461
Total Additions Including From Business Combinations Property Plant Equipment   5 277797 
Total Assets Less Current Liabilities19 51314 084135 529129 853171 963 
Trade Creditors Trade Payables1 8762 6848 36041 1903 44812 200
Trade Debtors Trade Receivables13 27122 06242 200 17 52052 630
Advances Credits Directors 916773 7769 969 
Advances Credits Made In Period Directors  5863 09917 126 
Advances Credits Repaid In Period Directors    3 381 
Creditors Due Within One Year41 305     
Number Shares Allotted2     
Par Value Share1     
Provisions For Liabilities Charges1 350     
Share Capital Allotted Called Up Paid1     
Share Premium Account1     
Tangible Fixed Assets Additions10 070     
Tangible Fixed Assets Cost Or Valuation10 070     
Tangible Fixed Assets Depreciation2 963     
Tangible Fixed Assets Depreciation Charged In Period2 963     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 27, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements