Company NameTuring Education International Limited
DirectorYanzhong Xu
Company StatusActive
Company Number05170299
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Previous NameSuman Education International Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Yanzhong Xu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chapel Lane Hale Barns Altrincham Cheshire
Chapel Lane Hale Barns
Altrincham
Cheshire
WA15 0BN
Secretary NameMs Shulan Tang
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address514 Parrs Wood Road
Didsbury
Manchester
M20 5QA
Secretary NameColin Wickinson
NationalityBritish
StatusResigned
Appointed24 January 2005(6 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address2 Denstone Road
Manchester
Lancashire
M41 7DT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.prosummedical.net
Telephone0161 2261900
Telephone regionManchester

Location

Registered AddressShizhen House, 67 Ayres Road
Old Trafford
Manchester
M16 9NH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£298,700
Cash£236,375
Current Liabilities£715,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Company name changed suman education international LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Company name changed suman education international LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Termination of appointment of Colin Wickinson as a secretary (1 page)
18 June 2014Termination of appointment of Colin Wickinson as a secretary (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Director's details changed for Mr Yanzhong Xu on 13 August 2011 (2 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Mr Yanzhong Xu on 13 August 2011 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
1 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 September 2007Return made up to 05/07/07; no change of members (6 pages)
19 September 2007Return made up to 05/07/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: shizhen house 67 ayres road old trafford manchester M16 9NH (1 page)
24 July 2006Registered office changed on 24/07/06 from: shizhen house 67 ayres road old trafford manchester M16 9NH (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
6 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
6 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 05/07/05; full list of members (6 pages)
18 July 2005Return made up to 05/07/05; full list of members (6 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
22 July 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
5 July 2004Incorporation (16 pages)
5 July 2004Incorporation (16 pages)