BENN PARTNERSHIP CENTRE

Register to unlock more data on OkredoRegister

BENN PARTNERSHIP CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688395

Incorporation date

24/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Benn Partnership Centre, Railway Terrace, Rugby, Warwickshire CV21 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1998)
dot icon05/02/2026
Termination of appointment of Deborah Wilkinson as a secretary on 2026-01-23
dot icon05/02/2026
Termination of appointment of Deborah Wilkinson as a director on 2026-01-23
dot icon15/01/2026
Appointment of Councillor Richard Oliver Harrington as a director on 2024-06-14
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of David Frank Steadman as a director on 2025-01-14
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Director's details changed for Mr Kuldip Singh on 2022-11-25
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/11/2020
Appointment of David Frank Steadman as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Zoe Elizabeth Thompson as a director on 2020-10-22
dot icon28/01/2020
Termination of appointment of Marie Babou as a director on 2020-01-15
dot icon23/01/2020
Micro company accounts made up to 2019-03-31
dot icon24/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/12/2019
Appointment of Mrs Marie Babou as a director on 2019-11-27
dot icon24/12/2019
Appointment of Mr Simon Georgre Clifford Towers as a director on 2019-11-27
dot icon24/12/2019
Termination of appointment of Ramesh Mohan Lal Srivastava as a director on 2019-11-27
dot icon24/12/2019
Termination of appointment of Rebekka Clarkson as a director on 2018-11-27
dot icon12/09/2019
Director's details changed for Mrs Jaswinder Kaur Sanghera on 2019-09-12
dot icon12/09/2019
Director's details changed for Ms Deborah Wilkinson on 2019-09-12
dot icon12/09/2019
Director's details changed for Mrs Zoe Elizabeth Thompson on 2019-09-12
dot icon12/09/2019
Director's details changed for Ms Deborah Wilkinson on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Ramesh Mohan Lal Srivastava on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Kuldip Singh on 2019-09-12
dot icon12/09/2019
Director's details changed for Ms Rebekka Clarkson on 2019-09-12
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Appointment of Ms Rebekka Clarkson as a director on 2018-11-14
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/11/2018
Appointment of Mrs Zoe Elizabeth Thompson as a director on 2018-11-14
dot icon15/11/2018
Appointment of Miss Deborah Wilkinson as a secretary on 2018-11-14
dot icon15/11/2018
Termination of appointment of Karen Jane Jackson as a secretary on 2018-11-14
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/12/2017
Termination of appointment of Ana Raquel Costa Lima Carajan as a director on 2017-11-01
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/12/2016
Appointment of Ms Deborah Wilkinson as a director on 2016-11-02
dot icon02/12/2015
Appointment of Ms Ana Raquel Costa Lima Carajan as a director on 2015-07-21
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon30/11/2015
Termination of appointment of Jaghit Singh Sandhu as a director on 2015-01-17
dot icon30/11/2015
Termination of appointment of Patricia Joyce Webb as a director on 2015-11-04
dot icon30/11/2015
Termination of appointment of Jaghit Singh Sandhu as a director on 2015-01-17
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-24 no member list
dot icon06/01/2015
Appointment of Mrs Jaswinder Kaur Sanghera as a director on 2014-11-05
dot icon06/01/2015
Termination of appointment of Indy Devgun as a director on 2014-11-05
dot icon06/01/2015
Termination of appointment of Indy Devgun as a director on 2014-11-05
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/01/2014
Annual return made up to 2013-12-24 no member list
dot icon10/01/2014
Termination of appointment of Karen Stone as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Secretary's details changed for Karen Jane Stone on 2013-06-01
dot icon03/01/2013
Annual return made up to 2012-12-24 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Appointment of Mr Jaghit Singh Sandhu as a director
dot icon19/01/2012
Annual return made up to 2011-12-24 no member list
dot icon19/01/2012
Termination of appointment of Daisy Hutchinson as a director
dot icon05/12/2011
Appointment of Mrs Indy Devgun as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Mr Kuldip Singh as a director
dot icon16/06/2011
Appointment of Ms Sonia Johns as a director
dot icon24/05/2011
Appointment of Ms Joyce Woodings as a director
dot icon24/05/2011
Termination of appointment of Hilary Shaw as a director
dot icon08/02/2011
Annual return made up to 2010-12-24 no member list
dot icon08/02/2011
Termination of appointment of Darshna Vaidya as a director
dot icon08/02/2011
Termination of appointment of Francis Whistance as a director
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Appointment of Patricia Joyce Webb as a director
dot icon04/06/2010
Termination of appointment of Surendra Patel as a director
dot icon06/01/2010
Annual return made up to 2009-12-24 no member list
dot icon06/01/2010
Director's details changed for Mrs Darshna Vaidya on 2009-12-24
dot icon06/01/2010
Director's details changed for Francis Brian Whistance on 2009-12-24
dot icon06/01/2010
Director's details changed for Daisy Almenia Hutchinson on 2009-12-24
dot icon06/01/2010
Director's details changed for Hilary Anne Shaw on 2009-12-24
dot icon06/01/2010
Director's details changed for Karen Jane Stone on 2009-12-24
dot icon06/01/2010
Director's details changed for Ramesh Mohan Lal Srivastava on 2009-12-24
dot icon06/01/2010
Director's details changed for Surendra Patel on 2009-12-24
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Appointment terminated director mary wood
dot icon22/07/2009
Director appointed mrs darshna vaidya
dot icon19/05/2009
Annual return made up to 24/12/08
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Appointment terminated director bill lewis
dot icon05/06/2008
Full accounts made up to 2007-03-31
dot icon20/02/2008
Annual return made up to 24/12/06
dot icon20/02/2008
Annual return made up to 24/12/07
dot icon02/03/2007
Annual return made up to 31/03/06
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
New director appointed
dot icon07/03/2006
Annual return made up to 24/12/05
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon09/03/2005
Annual return made up to 24/12/04
dot icon16/02/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon02/03/2004
Full accounts made up to 2003-03-31
dot icon02/03/2004
Annual return made up to 24/12/03
dot icon08/02/2003
Annual return made up to 24/12/02
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon09/10/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Annual return made up to 24/12/01
dot icon19/12/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon15/02/2001
Annual return made up to 24/12/00
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon14/11/2000
New director appointed
dot icon13/11/2000
Memorandum and Articles of Association
dot icon13/11/2000
Resolutions
dot icon14/01/2000
Annual return made up to 24/12/99
dot icon13/01/2000
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon05/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon25/08/1999
Secretary resigned
dot icon05/03/1999
Director resigned
dot icon03/03/1999
Director resigned
dot icon24/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
93.25K
-
0.00
-
-
2022
4
102.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Sonia
Director
09/06/2011 - Present
2
Ranu, Kuldip Singh
Director
09/06/2011 - Present
-
Woodings, Joyce
Director
31/03/2011 - Present
4
Sanghera, Jaswinder Kaur
Director
05/11/2014 - Present
2
Towers, Simon Georgre Clifford
Director
27/11/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BENN PARTNERSHIP CENTRE

BENN PARTNERSHIP CENTRE is an(a) Active company incorporated on 24/12/1998 with the registered office located at Benn Partnership Centre, Railway Terrace, Rugby, Warwickshire CV21 3HR. There are currently 6 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 BENN PARTNERSHIP CENTRE?

toggle

BENN PARTNERSHIP CENTRE is currently Active. It was registered on 24/12/1998 .

Where is BENN PARTNERSHIP CENTRE located?

toggle

BENN PARTNERSHIP CENTRE is registered at Benn Partnership Centre, Railway Terrace, Rugby, Warwickshire CV21 3HR.

What does BENN PARTNERSHIP CENTRE do?

toggle

BENN PARTNERSHIP CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BENN PARTNERSHIP CENTRE?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Deborah Wilkinson as a secretary on 2026-01-23.