CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02860911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

    • Educational support services (85600) / Education

    Where is CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP located?

    Registered Office Address
    43 Stoneleigh Crescent Stoneleigh Crescent
    KT19 0RW Epsom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

    Previous Company Names
    Company NameFromUntil
    READING EDUCATION BUSINESS PARTNERSHIP LIMITEDOct 11, 1993Oct 11, 1993

    What are the latest accounts for CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    7 pagesDS01

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    16 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Registered office address changed from First Floor, 520 Eskdale Road Winnersh Wokingham RG41 5TU England to 43 Stoneleigh Crescent Stoneleigh Crescent Epsom KT19 0RW on Oct 18, 2018

    1 pagesAD01

    Termination of appointment of Nicholas Hill as a director on Dec 06, 2017

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Vandersteen as a secretary on May 04, 2017

    1 pagesTM02

    Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to First Floor, 520 Eskdale Road Winnersh Wokingham RG41 5TU on Jun 26, 2017

    1 pagesAD01

    Termination of appointment of Speafi Secretarial Limited as a secretary on May 04, 2017

    1 pagesTM02

    Appointment of Ann Ronchetti as a secretary on May 04, 2017

    2 pagesAP03

    Total exemption full accounts made up to Aug 31, 2016

    20 pagesAA

    Appointment of Speafi Secretarial Limited as a secretary on Nov 17, 2016

    2 pagesAP04

    Termination of appointment of Sally Louise Arundell as a director on Aug 30, 2016

    1 pagesTM01

    Confirmation statement made on Oct 05, 2016 with updates

    4 pagesCS01

    Appointment of Mr Nicholas Terence Mcsweeney as a director on May 18, 2016

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2015

    20 pagesAA

    Termination of appointment of Thomas Gerard Kilroy as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Timothy Charles Smith as a director on Oct 06, 2015

    2 pagesAP01

    Termination of appointment of David Duvall as a director on Oct 06, 2015

    1 pagesTM01

    Appointment of Miss Sally Louise Arundell as a director on Oct 06, 2015

    2 pagesAP01

    Annual return made up to Oct 05, 2015 no member list

    11 pagesAR01

    Who are the officers of CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONCHETTI, Ann
    Stoneleigh Crescent
    KT19 0RW Epsom
    43 Stoneleigh Crescent
    England
    Secretary
    Stoneleigh Crescent
    KT19 0RW Epsom
    43 Stoneleigh Crescent
    England
    234347950001
    BASRA, Sandeep Singh
    Clarence Street
    TW20 9QY Egham
    61
    Surrey
    England
    Director
    Clarence Street
    TW20 9QY Egham
    61
    Surrey
    England
    United KingdomBritishDirector199837260001
    BROWN, Geoffrey Stephen
    The Old Water Board House
    Icknield Road
    RG8 0DE Goring On Thames
    Berkshire
    Director
    The Old Water Board House
    Icknield Road
    RG8 0DE Goring On Thames
    Berkshire
    EnglandBritishDirector109949810001
    CAREY-ELMS, Marsha Marilyn
    Altwood Bailey
    SL6 4PQ Maidenhead
    Roseneath
    England
    Director
    Altwood Bailey
    SL6 4PQ Maidenhead
    Roseneath
    England
    United KingdomBritishRetired Executive Head Teacher56219810002
    DENTON, Anthony
    43 Stoneleigh Crescent
    Stoneleigh
    KT19 0RW Epsom
    Surrey
    Director
    43 Stoneleigh Crescent
    Stoneleigh
    KT19 0RW Epsom
    Surrey
    United KingdomBritishIndependent Consultant116707350001
    HOPLEY, Marius Anthony
    102 Underwood Road
    RG30 3NF Reading
    Berkshire
    Director
    102 Underwood Road
    RG30 3NF Reading
    Berkshire
    EnglandBritishManagement Consultant94539000001
    LEWIS, Peter
    The Old Barn
    Peppard Road, Sonning Common
    RG4 9NJ Reading
    Berkshire
    Director
    The Old Barn
    Peppard Road, Sonning Common
    RG4 9NJ Reading
    Berkshire
    United KingdomBritishRetired70142980001
    MCSWEENEY, Nicholas Terence
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1st Floor, 520
    Berkshire
    England
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1st Floor, 520
    Berkshire
    England
    United KingdomBritishDeputy Headteacher138873850001
    PERRIN, Joanna Mary
    Lime Avenue
    HP11 1DP High Wycombe
    2
    Buckinghamshire
    England
    Director
    Lime Avenue
    HP11 1DP High Wycombe
    2
    Buckinghamshire
    England
    EnglandBritishCommunications Director199922180001
    SMITH, Timothy Charles
    100 Elm Road
    Earley
    RG6 5TD Reading
    Elmcroft
    England
    Director
    100 Elm Road
    Earley
    RG6 5TD Reading
    Elmcroft
    England
    United KingdomBritishMechanical Engineer202777810001
    COX, Catherine
    18 Blossom Lane
    Theale
    RG7 5BD Reading
    Secretary
    18 Blossom Lane
    Theale
    RG7 5BD Reading
    BritishProfessional Assistant111504480002
    FOXON, Richard George
    87 Fairway Avenue
    Tilehurst
    RG3 4QB Reading
    Berkshire
    Secretary
    87 Fairway Avenue
    Tilehurst
    RG3 4QB Reading
    Berkshire
    BritishBank Manager37066820001
    VANDERSTEEN, Susan Elizabeth
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    First Floor, 520
    England
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    First Floor, 520
    England
    British49044080001
    VANDERSTEEN, Susan Elizabeth
    11 Pound Lane
    Thatcham
    RG19 3TG Newbury
    Berkshire
    Secretary
    11 Pound Lane
    Thatcham
    RG19 3TG Newbury
    Berkshire
    British49044080001
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4PN Reading
    1
    England
    Secretary
    London Street
    RG1 4PN Reading
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number05452648
    106547100001
    ABRAMS, Steven Richard
    Sonning Eye
    RG4 6TN Reading
    The French Barn
    Berkshire
    United Kingdom
    Director
    Sonning Eye
    RG4 6TN Reading
    The French Barn
    Berkshire
    United Kingdom
    EnglandBritishDirector151547070001
    ALLEN, Ruth Ann
    44 Birch Road
    Burghfield Common
    RG7 3LX Reading
    Berkshire
    Director
    44 Birch Road
    Burghfield Common
    RG7 3LX Reading
    Berkshire
    EnglandBritishHeadteacher101533520001
    ARUNDELL, Sally Louise
    Edbrooke Road
    W9 2DE London
    59c
    England
    Director
    Edbrooke Road
    W9 2DE London
    59c
    England
    EnglandBritishManagement Consultant202595170001
    BARRAS, Paul
    5 Finch Way
    Burghfield Common
    RG7 3XT Reading
    Berkshire
    Director
    5 Finch Way
    Burghfield Common
    RG7 3XT Reading
    Berkshire
    United KingdomBritishConsultant94539310001
    BRIEN, Stuart
    Hillbrow Terrace Road South
    Binfield
    RG42 4DH Bracknell
    Berkshire
    Director
    Hillbrow Terrace Road South
    Binfield
    RG42 4DH Bracknell
    Berkshire
    BritishRegional Manager61326280001
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritishCompany Director29205270001
    CHARMAK, Jean Irene
    33 Andrews Road
    Earley
    RG6 7PJ Reading
    Berkshire
    Director
    33 Andrews Road
    Earley
    RG6 7PJ Reading
    Berkshire
    BritishManaging Director1924070001
    DAVIES, Paul
    12 Manor Park Close
    Tilehurst
    RG30 4PS Reading
    Berkshire
    Director
    12 Manor Park Close
    Tilehurst
    RG30 4PS Reading
    Berkshire
    BritishHotelier70142740001
    DOBBY, Donald Christopher
    Lytham End
    Tilehurst
    RG31 6FG Reading
    14
    Berkshire
    England
    Director
    Lytham End
    Tilehurst
    RG31 6FG Reading
    14
    Berkshire
    England
    EnglandEnglishRetired Area Manager48822720002
    DOBBY, Donald Christopher
    Lytham End
    Tilehurst
    RG31 6FG Reading
    14
    Berkshire
    England
    Director
    Lytham End
    Tilehurst
    RG31 6FG Reading
    14
    Berkshire
    England
    EnglandEnglishBank Manager48822720002
    DUVALL, David
    Church Hill
    Buckhorn Weston
    SP8 5HS Gillingham
    The Chantry
    Dorset
    England
    Director
    Church Hill
    Buckhorn Weston
    SP8 5HS Gillingham
    The Chantry
    Dorset
    England
    United KingdomBritishChartered Accountant40571510002
    FITCH, Robert Neil
    2 Springfield House
    24 Surley Row, Emmer Green
    RG4 8LY Reading
    Berkshire
    Director
    2 Springfield House
    24 Surley Row, Emmer Green
    RG4 8LY Reading
    Berkshire
    BritishManagement Consultant70707690001
    FOXON, Richard George
    87 Fairway Avenue
    Tilehurst
    RG3 4QB Reading
    Berkshire
    Director
    87 Fairway Avenue
    Tilehurst
    RG3 4QB Reading
    Berkshire
    BritishBank Manager37066820001
    FRANCIS, Carey Jane
    85 Waterloo Road
    RG40 2JG Wokingham
    Berkshire
    Director
    85 Waterloo Road
    RG40 2JG Wokingham
    Berkshire
    BritishSenior Executive Director92892230001
    GEE, Amanda Sarah
    50-56 Portman Road
    RG40 1BA Reading
    Reading Chronicle
    Berkshire
    Director
    50-56 Portman Road
    RG40 1BA Reading
    Reading Chronicle
    Berkshire
    EnglandBritishManaging Director Berkshire Media Group152021200001
    GREEN, Norman Denis
    Adams Bottom 184 Heath Road
    LU7 8AT Leighton Buzzard
    Bedfordshire
    Director
    Adams Bottom 184 Heath Road
    LU7 8AT Leighton Buzzard
    Bedfordshire
    BritishFinance Director59049980001
    HILL, Nicholas
    Ray Mill Road West
    SL6 8SL Maidenhead
    92
    Berkshire
    England
    Director
    Ray Mill Road West
    SL6 8SL Maidenhead
    92
    Berkshire
    England
    United KingdomBritishGroup Quality Assurance Manager116707360004
    HUMPHREY, Peter John
    5 The Old Orchard
    South Warnborough
    RG25 1TR Basingstoke
    Hampshire
    Director
    5 The Old Orchard
    South Warnborough
    RG25 1TR Basingstoke
    Hampshire
    BritishDirector15016930001
    JOINT, Eric Forrest
    The Thatch
    Church Street
    OX49 5QR Watlington
    Oxfordshire
    Director
    The Thatch
    Church Street
    OX49 5QR Watlington
    Oxfordshire
    United KingdomBritishHeadteacher78021350002
    KILROY, Thomas Gerard
    Rewley Road
    OX1 2RQ Oxford
    93
    England
    Director
    Rewley Road
    OX1 2RQ Oxford
    93
    England
    United KingdomIrishSocial Business Manager191934580001

    What are the latest statements on persons with significant control for CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0