BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION
Overview
| Company Name | BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04048406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION?
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION located?
| Registered Office Address | c/o ASPIRE@WOKINGHAM 1st Floor, 520 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION?
| Company Name | From | Until |
|---|---|---|
| BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION LIMITED | Jan 22, 2010 | Jan 22, 2010 |
| THE BERKSHIRE BUSINESS EDUCATION ALLIANCE LIMITED | Aug 02, 2000 | Aug 02, 2000 |
What are the latest accounts for BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION?
| Annual Return |
|
|---|
What are the latest filings for BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 no member list | 7 pages | AR01 | ||||||||||
Termination of appointment of Kate Charlotte Smith as a director on Jun 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Charles Nichol as a director on Sep 01, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Central Berkshire Ebp Spur J Tob1 University of Reading Earley Gate Whiteknights Road Reading Berkshire RG6 6AT United Kingdom to 1St Floor, 520 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on Aug 06, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr Roland Henry Cundy as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 02, 2013 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Aug 02, 2012 no member list | 8 pages | AR01 | ||||||||||
Registered office address changed from * Spur J Tobi University of Reading Earley Gate Whiteknights Road Reading Berkshire RG6 6AT* on Aug 06, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert John Ellis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Potter as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Aug 02, 2011 no member list | 8 pages | AR01 | ||||||||||
Termination of appointment of Stuart Robinson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed berkshire education business partnership organisation LIMITED\certificate issued on 11/02/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Aug 02, 2010 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for Kate Charlotte Smith on Aug 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Potter on Aug 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ann Beverley Graves on Aug 02, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Deborah Lorraine | Secretary | Pinehill Road RG45 7JE Crowthorne 7 Berkshire | British | 135229950001 | ||||||
| CUNDY, Roland Henry | Director | Longwater Lane Finchampstead RG40 4NX Wokingham Bumbles Berkshire England | England | British | 128057850001 | |||||
| ELLIS, Robert John | Director | c/o Aspire@Wokingham 520 Eskdale Road Winnersh RG41 5TU Wokingham 1st Floor, Berkshire England | United Kingdom | British | 171174340001 | |||||
| GRAVES, Ann Beverley | Director | 20 Harris Close Woodley RG5 4XH Reading Berkshire | United Kingdom | British | 117168520001 | |||||
| OWEN, Deborah Lorraine | Director | Pinehill Road RG45 7JE Crowthorne 7 Berkshire | United Kingdom | British | 135229950001 | |||||
| RICHARDS, Amanda Jane | Director | 38 Howard Road RG14 7QD Newbury Berkshire | Uk | British | 98872000001 | |||||
| PARKES, Jeremy Guy | Secretary | 1 Exeter Cottages The Coombe RG8 9QX Streatley Berkshire | British | 103217230001 | ||||||
| THATCHER, Mark Charles | Secretary | 7 Catherine Road RG14 7NA Newbury Berkshire | British | 76486730002 | ||||||
| WOOLEDGE, Sandra Ann | Secretary | 7 Braye Close GU47 9RR Sandhurst Berkshire England | British | 50341340001 | ||||||
| ARGRAVE, Lilian Alice | Director | 60 Seacourt Road Langley SL3 8EW Slough Berkshire | British | 55813650001 | ||||||
| ARNEY, Eileen | Director | 39 West Fryerne GU46 7SU Yateley Hampshire | England | British | 95162030001 | |||||
| ASHER, Jennifer Mary | Director | 4 Aldbourne Road Burnham SL1 7NJ Slough Berkshire | British | 72390370001 | ||||||
| BARNES, Tina Patricia | Director | 8 Dellwood Park Caversham Heights RG4 7NX Reading Berkshire | England | British | 112803090001 | |||||
| BARRETT, Roger William John | Director | 16 Ashdown Close Chandlers Ford SO53 5QF Eastleigh Hampshire | British | 72390270001 | ||||||
| CARVIL, Denise | Director | Stable Cottage 19 Islet Park Drive SL6 8LF Maidenhead Berkshire | British | 72390400001 | ||||||
| CHAIEB, Sharon Elaine | Director | 8 Dunholme Close Lower Earley RG6 3BL Reading Berkshire | British | 72390610001 | ||||||
| DEL NEVO, Janet Rose | Director | 22 Silwood RG12 8WU Bracknell Berkshire | British | 72390720001 | ||||||
| FLETCHER, Andrew Peter | Director | 54 Deacon Close RG40 1WF Wokingham Berkshire | England | British | 77294300001 | |||||
| FRANCIS, Carey Jane | Director | 85 Waterloo Road RG40 2JG Wokingham Berkshire | British | 92892230001 | ||||||
| FRANKISH, Philippa Hope | Director | 7 Wondesford Dale Binfield RG42 5TG Bracknell Berkshire | British | 71204660001 | ||||||
| GILLINGS, Howard Murton | Director | 104 Staplehurst RG12 8DD Bracknell Berkshire | United Kingdom | British | 53920720001 | |||||
| GLENNERSTER, Mark | Director | 5 Raymond Road SL3 8LN Langley Berkshire | British | 98240890001 | ||||||
| GOOCH, Robin David | Director | High Bank House Burwash Road Broad Oak TN21 8XG Heathfield East Sussex England | British | 47624670001 | ||||||
| HARGOOD, Lyn Patricia | Director | 8 Chiltern Close Wash Common RG14 6SZ Newbury Berkshire | British | 35109890001 | ||||||
| JENNISON, Phill | Director | The Old Smithy High Street Wherwell SP11 7JG Andover Hampshire | England | British | 78926180001 | |||||
| KIBBLEWHITE, Deborah Jean | Director | Milton House Nightingale Place SL6 7QN Maidenhead Berkshire | England | British | 100967770001 | |||||
| LEWIS, Peter | Director | The Old Barn Peppard Road, Sonning Common RG4 9NJ Reading Berkshire | United Kingdom | British | 70142980001 | |||||
| MARSHALL, Richard John | Director | Parsonage Green RG8 9RL Aldworth Berkshire | British | 3761380001 | ||||||
| NICHOL, Andrew Charles | Director | Orchard Cottage Oxford Road RG14 3AA Newbury Berkshire | United Kingdom | British | 94539520001 | |||||
| PARKES, Jeremy Guy | Director | 1 Exeter Cottages The Coombe RG8 9QX Streatley Berkshire | United Kingdom | British | 103217230001 | |||||
| PITTEWAY, Cynthia Ethel Patricia | Director | Hedgerows Star Lane Knowl Hill RG10 9XY Reading Berkshire | United Kingdom | British | 193009810002 | |||||
| POTTER, Graham | Director | 2 Cowfield Cottages Rotherfield Greys RG9 4PU Henley On Thames Oxfordshire | United Kingdom | British | 113410680001 | |||||
| RIDGWAY, Mark | Director | 30 Stratfield RG12 8WT Bracknell Berkshire | British | 93726740001 | ||||||
| ROBINSON, Stuart Jackson | Director | 3 Grangefield Townsend, All Cannings SN10 3NX Devizes Owls House United Kingdom | United Kingdom | British | 139497980001 | |||||
| SMITH, Kate Charlotte | Director | 1 Furzedale Cottages Bix Lane Pinkneys Green SL6 6NY Maidenhead Berkshire | United Kingdom | British | 92892250003 |
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