COVENTRY EDUCATION PARTNERSHIP LIMITED

COVENTRY EDUCATION PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOVENTRY EDUCATION PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05188350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COVENTRY EDUCATION PARTNERSHIP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COVENTRY EDUCATION PARTNERSHIP LIMITED located?

    Registered Office Address
    Part First Floor
    1 Grenfell Road
    SL6 1HN Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVENTRY EDUCATION PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COVENTRY EDUCATION PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for COVENTRY EDUCATION PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Georgi Dimitrov Shopov as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Termination of appointment of Emeka Ikechi Ehenulo as a secretary on Mar 20, 2024

    1 pagesTM02

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Georgi Dimitrov Shopov as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of Ian Tayler as a director on Feb 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 17, 2019

    1 pagesTM01

    Who are the officers of COVENTRY EDUCATION PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Desmond Mark
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    ScotlandIrish264714210001
    KARSSEMAKERS, Elisabeth Helena Maria
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    NetherlandsDutch342144250001
    EHENULO, Emeka Ikechi
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Secretary
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    180556760001
    GATFORD, Mark Laurence
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    Secretary
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    British134587070001
    PUGH, Martin Stuart
    10 Kingswood Place
    HP13 7SR High Wycombe
    Secretary
    10 Kingswood Place
    HP13 7SR High Wycombe
    British94932310003
    TAYLER, Ian
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    169199600001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BAGBY, Shane
    6 Chinalls Close
    MK18 4BQ Finmere
    Woodhills
    Buckinghamshire
    Director
    6 Chinalls Close
    MK18 4BQ Finmere
    Woodhills
    Buckinghamshire
    United KingdomBritish180993680001
    BOLDEN, Ian Anthony
    The Old Seven Stars
    Newtown
    BA15 1NE Bradford On Avon
    Wiltshire
    Director
    The Old Seven Stars
    Newtown
    BA15 1NE Bradford On Avon
    Wiltshire
    EnglandBritish37639580001
    COSSINS, Peter Robert
    103 Pound Street
    BA12 8NS Warminster
    Wiltshire
    Director
    103 Pound Street
    BA12 8NS Warminster
    Wiltshire
    United KingdomBritish101239920001
    DAWSON, Nicholas Cobbett
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Director
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    United KingdomBritish3792100001
    DICKSON, Duncan Elliot
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    United KingdomBritish48571630001
    FLOOD, Alan Frederick
    Mereside Barn Cuddington Heath
    SY14 7AJ Malpas
    Cheshire
    Director
    Mereside Barn Cuddington Heath
    SY14 7AJ Malpas
    Cheshire
    British94932200001
    NAAFS, Albert Hendrik
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    NetherlandsDutch197964340001
    PATEL, Jitesh Kumar
    Nimbus Sandy Lane
    Tiddington
    OX9 2JZ Thame
    Oxfordshire
    Director
    Nimbus Sandy Lane
    Tiddington
    OX9 2JZ Thame
    Oxfordshire
    EnglandBritish283901280001
    PEERBACCUS, Yusuf Mohamed
    Windmere Gardens
    IG4 5BZ Redbridge
    56
    Essex
    United Kingdom
    Director
    Windmere Gardens
    IG4 5BZ Redbridge
    56
    Essex
    United Kingdom
    EnglandBritish264514140001
    PUGH, Martin Stuart
    10 Kingswood Place
    HP13 7SR High Wycombe
    Director
    10 Kingswood Place
    HP13 7SR High Wycombe
    EnglandBritish94932310003
    SCHRAMM, Frank Manfred
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    GermanyGerman192985020001
    SHARPE, Tim Frank
    24 Sarum Close
    SO22 5LY Winchester
    Hampshire
    Director
    24 Sarum Close
    SO22 5LY Winchester
    Hampshire
    EnglandBritish237083390001
    SHOPOV, Georgi Dimitrov
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    LuxembourgBritish267035360001
    SPEER, Arne
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    GermanyGerman169358780001
    TAYLER, Ian
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    EnglandBritish192674390001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of COVENTRY EDUCATION PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1HN Maidenhaed
    1
    Berkshire
    United Kingdom
    Apr 06, 2016
    Grenfell Road
    SL6 1HN Maidenhaed
    1
    Berkshire
    United Kingdom
    No
    Legal FormA Private Limited Company, Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05188349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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