The Profs Tuition Ltd LONDON


Founded in 2014, The Profs Tuition, classified under reg no. 09229952 is an active company. Currently registered at 65 Schomberg House SW1P 4BP, London the company has been in the business for 11 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Leonard E., Richard E.. Of them, Richard E. has been with the company the longest, being appointed on 22 September 2014 and Leonard E. has been with the company for the least time - from 16 March 2018. As of 6 July 2025, there was 1 ex director - Rory C.. There were no ex secretaries.

The Profs Tuition Ltd Address / Contact

Office Address 65 Schomberg House
Office Address2 Page Street
Town London
Post code SW1P 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229952
Date of Incorporation Mon, 22nd Sep 2014
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (371 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Leonard E.

Position: Director

Appointed: 16 March 2018

Richard E.

Position: Director

Appointed: 22 September 2014

Rory C.

Position: Director

Appointed: 07 April 2015

Resigned: 28 June 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Richard E. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Leonard E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Richard E.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Leonard E.

Notified on 10 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth8 12730 030       
Balance Sheet
Cash Bank On Hand     346 869646 038312 609307 410
Current Assets35 30269 051134 990179 284270 910391 779695 154370 684519 266
Debtors3 98713 277   44 91049 11658 075211 856
Net Assets Liabilities  41 41023 434108 681188 448306 603206 132319 668
Other Debtors     15 9204 80010 783187 860
Property Plant Equipment     1 34811 03810 44915 018
Cash Bank In Hand31 31555 774       
Net Assets Liabilities Including Pension Asset Liability8 12730 030       
Tangible Fixed Assets1 6574 692       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve8 12630 029       
Shareholder Funds8 12730 030       
Other
Version Production Software    2 0212 022   
Accrued Liabilities        11 379
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 16440 70025 926    
Accumulated Depreciation Impairment Property Plant Equipment     14 52317 54010 05217 981
Additions Other Than Through Business Combinations Property Plant Equipment      12 7074 29712 498
Average Number Employees During Period  786781016
Bank Borrowings      200 000  
Creditors  98 328120 908139 295317 229310 042285 566201 325
Deferred Tax Liabilities      2 0971 9853 754
Equity Securities Held     112 550112 550112 55051
Fixed Assets1 6574 6927 9125 7582 992113 898123 588122 99915 069
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss      2 097-1121 769
Increase From Depreciation Charge For Year Property Plant Equipment      3 0174 8867 929
Investments     112 550112 550112 55051
Net Current Assets Liabilities6 47026 27636 66258 376131 61574 550385 11285 118317 941
Other Creditors     1 05933 7712 3673 581
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 374 
Other Disposals Property Plant Equipment       12 374 
Other Provisions Balance Sheet Subtotal        9 588
Prepayments Accrued Income     6756268189 093
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     675   
Property Plant Equipment Gross Cost     15 87128 57820 50132 999
Provisions For Liabilities Balance Sheet Subtotal       1 98513 342
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 0971 9853 754
Taxation Social Security Payable     43 12352 77116 590113 828
Total Assets Less Current Liabilities8 12730 96844 57464 134134 607188 448508 700208 117333 010
Trade Creditors Trade Payables     200 242188 838218 2247 145
Trade Debtors Trade Receivables     28 31543 69046 47414 903
Value-added Tax Payable     72 80534 66248 38565 392
Advances Credits Directors 5 000       
Advances Credits Repaid In Period Directors  5 000      
Consideration For Shares Issued1        
Creditors Due Within One Year28 83242 775       
Nominal Value Shares Issued1        
Number Shares Allotted11       
Number Shares Issued1        
Par Value Share11       
Provisions For Liabilities Charges 938       
Value Shares Allotted11       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 21st October 2024
filed on: 21st, October 2024
Free Download (2 pages)

Company search

Advertisements