KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
Overview
| Company Name | KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05480729 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ian Tayler as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Desmond Mark French as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Katherine Victoria Morgan as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Brian Deacon as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Vose as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||
Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on May 20, 2025 | 1 pages | PSC07 | ||
Notification of British Columbia Investment Management Corporation as a person with significant control on May 20, 2025 | 1 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Richard Vose as a secretary on Jun 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on Mar 20, 2024 | 1 pages | TM02 | ||
Appointment of Mr Ian Tayler as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Bbgi Sicav S.A. as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Neil Woodburn as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Alexander John Foot as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Who are the officers of KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Desmond Mark | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | United Kingdom | Irish | 341053120001 | |||||
| KARSSEMAKERS, Elisabeth Helena Maria | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | Netherlands | Dutch | 342569980001 | |||||
| MORGAN, Katherine Victoria | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 289756560001 | |||||
| WOODBURN, Neil Andrew | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 137607780003 | |||||
| EHENULO, Emeka Ikechi | Secretary | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | 180989430001 | |||||||
| GATFORD, Mark Laurence | Secretary | Orestan Lane KT24 5SN Effingham Cornerway Surrey | British | 134587070001 | ||||||
| SHARPE, Tim Frank | Secretary | 24 Sarum Close SO22 5LY Winchester Hampshire | British | 237083390001 | ||||||
| TAYLER, Ian | Secretary | 3rd Floor Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | 169200240001 | |||||||
| VOSE, Richard | Secretary | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | 323808360001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ANDERSON, Ian Robert | Director | 123 Forest Road TN2 5BT Tunbridge Wells Kent | United Kingdom | British | 105594070001 | |||||
| BAGBY, Shane | Director | 6 Chinalls Close MK18 4BQ Finmere Woodhills Buckinghamshire | United Kingdom | British | 180993680001 | |||||
| BRUSH, Kevin Paul | Director | 31 Copthorn Avenue EN10 7RA Broxbourne Hertfordshire | British | 106033400001 | ||||||
| CAINES, Amanda Elizabeth | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 147840920001 | |||||
| DAWSON, Nicholas Cobbett | Director | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | United Kingdom | British | 3792100001 | |||||
| DEACON, Andrew Brian | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | United Kingdom | British | 209588340001 | |||||
| DICKSON, Duncan Elliot | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | United Kingdom | British | 48571630001 | |||||
| FAVRE, Sarah Elisabeth Madeleine | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | United Kingdom | French | 261338430001 | |||||
| FOOT, David Alexander John, Mr. | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 245579910001 | |||||
| GARCIA, Carlos Abuin | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | United Kingdom | Spanish | 245329970001 | |||||
| GIBSON, John | Director | 12 Corby Close AL2 3BB St Albans Hertfordshire | British | 20664760002 | ||||||
| GRIMSON, Mark David | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | United Kingdom | British | 212020480001 | |||||
| HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | 58215600004 | |||||
| JONES, Craig Douglas | Director | 12 Hill Street AL3 4QT St Albans Hertfordshire | United Kingdom | British | 108035640001 | |||||
| NAAFS, Albert Hendrik | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | Netherlands | Dutch | 197964340001 | |||||
| NEWTON, Robert James | Director | c/o Infrared Capital Partners Limited Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 295465260001 | |||||
| PEERBACCUS, Yusuf Mohamed | Director | c/o Bbpi Ltd Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | England | British | 264514140001 | |||||
| PUGH, Martin Stuart | Director | 10 Kingswood Place HP13 7SR High Wycombe | England | British | 94932310003 | |||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||
| SCHRAMM, Frank Manfred | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | Germany | German | 192985020001 | |||||
| SHARPE, Tim Frank | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | England | British | 237083390001 | |||||
| SPEER, Arne | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | Germany | German | 169358780001 | |||||
| STRUECKER, Daniel Johannes | Director | Ligusterweg 6 40880 Ratingen Germany | German | 143296680001 | ||||||
| TAYLER, Ian | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | United Kingdom | British | 198117400001 | |||||
| WAYMENT, Mark Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 62992220002 |
Who are the persons with significant control of KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Columbia Investment Management Corporation | May 20, 2025 | Pandora Avenue Victoira 750 British Columbia Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bbgi Global Infrastructure S.A. | Apr 06, 2016 | Route De Treves L-2633 Senningberg 6e Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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