WENTWORTH EDUCATION LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-03-20 delete source_ip 172.217.169.19
2023-03-20 insert source_ip 142.250.200.51
2022-08-12 delete source_ip 142.250.179.115
2022-08-12 insert person Catriona Ramsay
2022-08-12 insert source_ip 172.217.169.19
2022-07-06 delete person Catriona Ramsay
2022-07-06 delete source_ip 142.250.200.19
2022-07-06 insert source_ip 142.250.179.115
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-29 delete source_ip 172.217.169.19
2022-05-29 insert person Tom Johnson
2022-05-29 insert source_ip 142.250.200.19
2022-05-29 update person_title Lily Burnand: Senior Consultant; Private Tutor in North London => Senior Consultant
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-23 delete person Adam Barker
2022-04-23 delete person Tom Johnson
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-22 delete person Patrick Alexander
2022-03-22 delete source_ip 142.251.39.115
2022-03-22 insert person Fenella Chesterfield
2022-03-22 insert source_ip 172.217.169.19
2022-02-10 update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 158
2021-12-20 delete person David Adler
2021-12-20 delete person Fenella Chesterfield
2021-12-20 delete person John Phipps
2021-12-20 delete source_ip 142.250.185.243
2021-12-20 insert source_ip 142.251.39.115
2021-09-07 delete source_ip 172.217.23.83
2021-09-07 insert source_ip 142.250.185.243
2021-09-07 update person_title Dr Caitlin Rea: Senior Consultant => Senior Consultant; Private Tutor in Edinburgh
2021-07-26 delete general_emails en..@wentwortheducation.com
2021-07-26 insert general_emails in..@ivyeducation.co.uk
2021-07-26 delete address Gorse Hill Road, Virginia Water, Surrey, GU25 4AS
2021-07-26 delete email en..@wentwortheducation.com
2021-07-26 delete email en..@wentwortheducation.com
2021-07-26 delete email en..@wentwortheducation.com
2021-07-26 delete email tu..@wentwortheducation.com
2021-07-26 delete person Marta de Andres Crespo
2021-07-26 delete person Peter Minnig
2021-07-26 delete phone +44 20 8068 6665
2021-07-26 delete registration_number 09217934
2021-07-26 delete source_ip 142.250.179.211
2021-07-26 delete vat GB287245865
2021-07-26 insert about_pages_linkeddomain ivyeducation.co.uk
2021-07-26 insert address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU
2021-07-26 insert contact_pages_linkeddomain ivyeducation.co.uk
2021-07-26 insert email in..@ivyeducation.co.uk
2021-07-26 insert index_pages_linkeddomain ivyeducation.co.uk
2021-07-26 insert phone +44 20 7736 6977
2021-07-26 insert registration_number 7203395
2021-07-26 insert source_ip 172.217.23.83
2021-07-26 update person_title Caitlin Rea: Senior Consultant; Private Tutor in Edinburgh => Senior Consultant
2021-07-26 update person_title Lily Burnand: Customer Success Consultant; Private Tutor in North London => Senior Consultant; Private Tutor in North London
2021-07-26 update primary_contact Gorse Hill Road, Virginia Water, Surrey, GU25 4AS => 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-23 delete source_ip 216.58.213.115
2021-04-23 insert person Peter Minnig
2021-04-23 insert source_ip 142.250.179.211
2021-04-23 update person_title Dr Caitlin Rea: Senior Consultant; Private Tutor in London => Senior Consultant; Private Tutor in Edinburgh
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-02-02 delete person Tom Johnson
2021-02-02 delete source_ip 172.217.20.147
2021-02-02 insert person Catriona Ramsay
2021-02-02 insert source_ip 216.58.213.115
2020-10-13 update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 140
2020-10-12 delete source_ip 216.58.212.211
2020-10-12 insert source_ip 172.217.20.147
2020-08-04 delete source_ip 172.217.168.211
2020-08-04 insert person Adam Barker
2020-08-04 insert source_ip 216.58.212.211
2020-06-29 delete person Adam Barker
2020-06-29 insert person Marta de Andres Crespo
2020-06-29 update person_description Oskar Schortz => Oskar Schortz
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 delete source_ip 216.58.209.243
2020-05-29 insert person John Phipps
2020-05-29 insert source_ip 172.217.168.211
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-29 delete person Fenella Chesterfield
2020-04-29 delete person John Phipps
2020-04-29 delete person Peter Minnig
2020-04-29 delete source_ip 216.58.205.51
2020-04-29 insert person Barnaby Martin
2020-04-29 insert person Oskar Schortz
2020-04-29 insert source_ip 216.58.209.243
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-03-30 delete person Oskar Schortz
2020-03-30 delete person Scarlett Maguire
2020-03-30 insert person David Adler
2020-03-30 insert person Peter Minnig
2020-02-29 delete source_ip 216.58.204.51
2020-02-29 insert person Oskar Schortz
2020-02-29 insert source_ip 216.58.205.51
2020-02-29 update person_description Sasha Mottaghi-Taromsari => Sasha Mottaghi-Taromsari
2020-02-29 update person_title Scarlett Maguire: Senior Consultant; Private Tutor in London => Senior Consultant
2019-12-07 delete address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2019-12-07 insert address C/O CMB PARTNERSHIP LIMITED 7 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2019-12-07 update registered_address
2019-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2019-10-21 delete source_ip 216.58.213.19
2019-10-21 insert person Nicholas Fox
2019-10-21 insert person Sasha Mottaghi-Taromsari
2019-10-21 insert source_ip 216.58.204.51
2019-09-19 delete source_ip 172.217.19.243
2019-09-19 insert person Siran Cao
2019-09-19 insert source_ip 216.58.213.19
2019-09-02 update statutory_documents DIRECTOR APPOINTED MR CHARLES MARK HORTON
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH EALAND
2019-08-19 delete source_ip 216.58.210.243
2019-08-19 insert source_ip 172.217.19.243
2019-07-13 delete source_ip 216.58.204.19
2019-07-13 insert source_ip 216.58.210.243
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-04 delete source_ip 216.58.204.51
2019-06-04 insert source_ip 216.58.204.19
2019-06-04 update person_title Scarlett Maguire: Head Tutor; Private Tutor in London => Senior Consultant; Private Tutor in London
2019-05-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-27 delete source_ip 216.58.198.179
2019-04-27 insert about_pages_linkeddomain linkedin.com
2019-04-27 insert person Lily Burnand
2019-04-27 insert source_ip 216.58.204.51
2019-04-27 update person_description Caitlin Rea => Caitlin Rea
2019-04-27 update person_title Caitlin Rea: Head Tutor & Head of US Syllabus; Private Tutor in London => Senior Consultant; Private Tutor in London
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-03-27 delete source_ip 172.217.23.19
2019-03-27 insert source_ip 216.58.198.179
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-14 delete founder Dr Katherine Wiles
2018-04-14 insert ceo Dr Katherine Wiles
2018-04-14 delete address 207 Regent Street, Mayfair, London, W1B 4ND, UK
2018-04-14 delete contact_pages_linkeddomain google.co.uk
2018-04-14 delete phone +44 7982 150607
2018-04-14 delete source_ip 172.217.23.51
2018-04-14 insert phone +44 20 8068 6665
2018-04-14 insert source_ip 172.217.23.19
2018-04-14 update person_title Dr Katherine Wiles: Founder => Chief Executive Officer
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-01-07 delete source_ip 216.58.204.19
2018-01-07 insert source_ip 172.217.23.51
2017-11-15 delete source_ip 216.58.206.147
2017-11-15 insert source_ip 216.58.204.19
2017-09-25 delete otherexecutives Dr Katherine Wiles
2017-09-25 delete source_ip 216.58.210.51
2017-09-25 insert source_ip 216.58.206.147
2017-09-25 update person_title Dr Katherine Wiles: Founder & Director of Wentworth Tutors Limited. 17 August 2017 - 26 August 2017; Founder; Director => Founder
2017-08-08 insert otherexecutives Dr Katherine Wiles
2017-08-08 delete source_ip 216.58.198.115
2017-08-08 insert person Scarlett Maguire
2017-08-08 insert source_ip 216.58.210.51
2017-08-08 update person_title Dr Katherine Wiles: Founder => Founder & Director of Wentworth Tutors Limited. 17 August 2017 - 26 August 2017; Founder; Director
2017-06-19 delete source_ip 216.58.206.147
2017-06-19 insert source_ip 216.58.198.115
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-24 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-02 delete source_ip 216.58.204.83
2017-05-02 insert source_ip 216.58.206.147
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PATRICK GEOFFREY DELAFIELD / 31/03/2017
2016-12-10 delete source_ip 216.58.198.243
2016-12-10 insert email en..@wentworthtutors.com
2016-12-10 insert email en..@wentworthtutors.com
2016-12-10 insert person Anna Harrison
2016-12-10 insert source_ip 216.58.204.83
2016-12-10 update person_title Sophia Ohler: Head Tutor => Head Tutor & Head of US Syllabus
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-20 update statutory_documents 25/03/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-13 update statutory_documents 25/03/15 FULL LIST
2014-07-07 insert company_previous_name IVY TUTORS LIMITED
2014-07-07 update name IVY TUTORS LIMITED => IVY EDUCATION LTD
2014-06-18 update statutory_documents COMPANY NAME CHANGED IVY TUTORS LIMITED CERTIFICATE ISSUED ON 18/06/14
2014-05-07 delete address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY ENGLAND GU1 3UH
2014-05-07 insert address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LI
2014-04-22 update statutory_documents 25/03/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PATRICK GEOFFREY DELAFIELD / 25/03/2014
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FAWSIT EALAND / 25/03/2014
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHIU-KUI LI / 25/03/2014
2014-02-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2014-02-07 insert address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY ENGLAND GU1 3UH
2014-02-07 update registered_address
2014-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-03 update statutory_documents DIRECTOR APPOINTED HUGH MICHAEL FAWSIT EALAND
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-22 update account_ref_month 3 => 8
2013-06-22 update accounts_next_due_date 2013-12-31 => 2014-05-31
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents 25/03/13 FULL LIST
2012-09-07 update statutory_documents DIRECTOR APPOINTED ALASTAIR PATRICK GEOFFREY DELAFIELD
2012-08-02 update statutory_documents CURREXT FROM 31/03/2013 TO 31/08/2013
2012-06-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 25/03/12 FULL LIST
2012-01-10 update statutory_documents 26/10/11 STATEMENT OF CAPITAL GBP 126
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHIU-KUI LI / 01/05/2011
2011-07-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 25/03/11 FULL LIST
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION