KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

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

    Company NameKENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05480729
    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 KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?

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

    Where is KENT EDUCATION PARTNERSHIP (HOLDINGS) 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 KENT EDUCATION PARTNERSHIP (HOLDINGS) 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 KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Tayler 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 Katherine Victoria Morgan as a director on Oct 16, 2025

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Andrew Brian Deacon as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Richard Vose as a secretary on Sep 22, 2025

    1 pagesTM02

    Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on May 20, 2025

    1 pagesPSC07

    Notification of British Columbia Investment Management Corporation as a person with significant control on May 20, 2025

    1 pagesPSC02

    Group of companies' accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Appointment of Richard Vose as a secretary on Jun 06, 2024

    2 pagesAP03

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

    1 pagesTM02

    Appointment of Mr Ian Tayler as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Change of details for Bbgi Sicav S.A. as a person with significant control on Oct 27, 2020

    2 pagesPSC05

    Appointment of Mr Neil Woodburn as a director on Oct 11, 2021

    2 pagesAP01

    Termination of appointment of David Alexander John Foot as a director on Oct 11, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of KENT EDUCATION PARTNERSHIP (HOLDINGS) 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
    United KingdomIrish341053120001
    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
    NetherlandsDutch342569980001
    MORGAN, Katherine Victoria
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish289756560001
    WOODBURN, Neil Andrew
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish137607780003
    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
    180989430001
    GATFORD, Mark Laurence
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    Secretary
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    British134587070001
    SHARPE, Tim Frank
    24 Sarum Close
    SO22 5LY Winchester
    Hampshire
    Secretary
    24 Sarum Close
    SO22 5LY Winchester
    Hampshire
    British237083390001
    TAYLER, Ian
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    169200240001
    VOSE, Richard
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Secretary
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    323808360001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ANDERSON, Ian Robert
    123 Forest Road
    TN2 5BT Tunbridge Wells
    Kent
    Director
    123 Forest Road
    TN2 5BT Tunbridge Wells
    Kent
    United KingdomBritish105594070001
    BAGBY, Shane
    6 Chinalls Close
    MK18 4BQ Finmere
    Woodhills
    Buckinghamshire
    Director
    6 Chinalls Close
    MK18 4BQ Finmere
    Woodhills
    Buckinghamshire
    United KingdomBritish180993680001
    BRUSH, Kevin Paul
    31 Copthorn Avenue
    EN10 7RA Broxbourne
    Hertfordshire
    Director
    31 Copthorn Avenue
    EN10 7RA Broxbourne
    Hertfordshire
    British106033400001
    CAINES, Amanda Elizabeth
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish147840920001
    DAWSON, Nicholas Cobbett
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Director
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    United KingdomBritish3792100001
    DEACON, Andrew Brian
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United KingdomBritish209588340001
    DICKSON, Duncan Elliot
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    United KingdomBritish48571630001
    FAVRE, Sarah Elisabeth Madeleine
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United KingdomFrench261338430001
    FOOT, David Alexander John, Mr.
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish245579910001
    GARCIA, Carlos Abuin
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United KingdomSpanish245329970001
    GIBSON, John
    12 Corby Close
    AL2 3BB St Albans
    Hertfordshire
    Director
    12 Corby Close
    AL2 3BB St Albans
    Hertfordshire
    British20664760002
    GRIMSON, Mark David
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United KingdomBritish212020480001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish58215600004
    JONES, Craig Douglas
    12 Hill Street
    AL3 4QT St Albans
    Hertfordshire
    Director
    12 Hill Street
    AL3 4QT St Albans
    Hertfordshire
    United KingdomBritish108035640001
    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
    NEWTON, Robert James
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    PEERBACCUS, Yusuf Mohamed
    c/o Bbpi Ltd
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    c/o Bbpi Ltd
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    EnglandBritish264514140001
    PUGH, Martin Stuart
    10 Kingswood Place
    HP13 7SR High Wycombe
    Director
    10 Kingswood Place
    HP13 7SR High Wycombe
    EnglandBritish94932310003
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    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
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    EnglandBritish237083390001
    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
    STRUECKER, Daniel Johannes
    Ligusterweg 6
    40880 Ratingen
    Germany
    Director
    Ligusterweg 6
    40880 Ratingen
    Germany
    German143296680001
    TAYLER, Ian
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United KingdomBritish198117400001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish62992220002

    Who are the persons with significant control of KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Columbia Investment Management Corporation
    Pandora Avenue
    Victoira
    750
    British Columbia
    Canada
    May 20, 2025
    Pandora Avenue
    Victoira
    750
    British Columbia
    Canada
    No
    Legal FormAgent Of The Government Of The Province Of British Columbia
    Legal AuthorityPublic Sector Pensions Plans Act (British Columbia)
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bbgi Global Infrastructure S.A.
    Route De Treves
    L-2633 Senningberg
    6e
    Luxembourg
    Apr 06, 2016
    Route De Treves
    L-2633 Senningberg
    6e
    Luxembourg
    Yes
    Legal FormA Public Limited Company With Variable Share Capital
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Act 10 August 1915, Luxembourg Law 17 December 2010, Luxembourg Law 12 July 2013
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB163879
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    No
    Legal FormA Private Limited Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06555131
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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