BEDFORD EDUCATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BEDFORD EDUCATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688583

Incorporation date

06/03/2003

Size

Small

Contacts

Registered address

Registered address

Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon12/02/2026
Termination of appointment of Georgi Dimitrov Shopov as a director on 2026-02-02
dot icon10/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon04/11/2025
Termination of appointment of Albert Hendrik Naafs as a director on 2025-10-31
dot icon04/11/2025
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on 2025-10-31
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2024-03-20
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/02/2021
Auditor's resignation
dot icon13/11/2020
Accounts for a small company made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon11/02/2020
Appointment of Mr Georgi Dimitrov Shopov as a director on 2020-02-01
dot icon11/02/2020
Termination of appointment of Ian Tayler as a director on 2020-02-01
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon17/01/2019
Termination of appointment of Frank Manfred Schramm as a director on 2019-01-17
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Arne Speer as a director on 2015-05-29
dot icon29/05/2015
Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 2015-05-29
dot icon25/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Ian Tayler as a director on 2013-10-17
dot icon02/09/2013
Appointment of Mr Emeka Ikechi Ehenulo as a secretary on 2013-07-25
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Ian Tayler as a secretary on 2013-06-05
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon23/01/2013
Registered office address changed from C/O Bilfinger Project Investments Europe Limited Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA United Kingdom on 2013-01-23
dot icon22/01/2013
Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA on 2013-01-22
dot icon09/10/2012
Resignation of an auditor
dot icon28/08/2012
Auditor's resignation
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Ian Anthony Bolden as a director on 2012-04-12
dot icon23/05/2012
Termination of appointment of Shane Bagby as a director on 2012-04-12
dot icon23/05/2012
Termination of appointment of Ian Bulley as a director on 2012-04-12
dot icon23/05/2012
Appointment of Mr Frank Manfred Schramm as a director on 2012-04-12
dot icon23/05/2012
Appointment of Mr Arne Speer as a director on 2012-04-12
dot icon17/05/2012
Appointment of Mr Ian Tayler as a secretary on 2012-04-12
dot icon03/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon03/04/2012
Director's details changed for Shane Bagby on 2012-04-03
dot icon03/04/2012
Director's details changed for Mr Ian Anthony Bolden on 2012-04-03
dot icon15/12/2011
Termination of appointment of Mark Laurence Gatford as a secretary on 2011-12-08
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon29/11/2010
Appointment of Ian Bulley as a director
dot icon29/11/2010
Termination of appointment of Yusuf Peerbaccus as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/03/2010
Director's details changed for Shane Bagby on 2010-03-15
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 06/03/09; full list of members
dot icon13/03/2009
Appointment terminated secretary martin pugh
dot icon18/12/2008
Auditor's resignation
dot icon24/11/2008
Appointment terminated director duncan dickson
dot icon21/11/2008
Director appointed ian bolden
dot icon14/11/2008
Appointment terminate, director martin pugh logged form
dot icon13/11/2008
Appointment terminated director timothy sharpe
dot icon13/11/2008
Secretary appointed mark laurence gatford
dot icon13/11/2008
Appointment terminated director martin pugh
dot icon13/11/2008
Director appointed yusuf peerbaccus
dot icon13/11/2008
Director appointed shane bagby
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Appointment terminated director alan flood
dot icon13/06/2008
Director appointed duncan dickson
dot icon20/03/2008
Return made up to 06/03/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 06/03/07; full list of members
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 06/03/06; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: 5TH floor 9 kingsway london WC2B 6XF
dot icon10/06/2005
Auditor's resignation
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 06/03/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 06/03/04; full list of members
dot icon30/01/2004
Registered office changed on 30/01/04 from: c/o bilfinger berger bot LIMITED 2ND floor presige house 23-26 high street egham surrey TW20 9DU
dot icon22/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon13/01/2004
Nc inc already adjusted 18/12/03
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Secretary resigned;director resigned
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Registered office changed on 09/01/04 from: kempson house camomile street london EC3A 7AN
dot icon09/01/2004
Ad 18/12/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon30/12/2003
Particulars of mortgage/charge
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New secretary appointed;new director appointed
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Registered office changed on 20/06/03 from: 280 grays inn road london WC1X 8EB
dot icon20/06/2003
Director resigned
dot icon06/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naafs, Albert Hendrik
Director
29/05/2015 - 31/10/2025
64
Shopov, Georgi Dimitrov
Director
01/02/2020 - 02/02/2026
19
French, Desmond Mark
Director
02/02/2026 - Present
66
Ehenulo, Emeka Ikechi
Secretary
25/07/2013 - 20/03/2024
-
Karssemakers, Elisabeth Helena Maria
Director
31/10/2025 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD EDUCATION PARTNERSHIP LIMITED

BEDFORD EDUCATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD EDUCATION PARTNERSHIP LIMITED?

toggle

BEDFORD EDUCATION PARTNERSHIP LIMITED is currently Active. It was registered on 06/03/2003 .

Where is BEDFORD EDUCATION PARTNERSHIP LIMITED located?

toggle

BEDFORD EDUCATION PARTNERSHIP LIMITED is registered at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN.

What does BEDFORD EDUCATION PARTNERSHIP LIMITED do?

toggle

BEDFORD EDUCATION PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEDFORD EDUCATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.