BEPART EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

BEPART EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472190

Incorporation date

16/12/2010

Size

Full

Contacts

Registered address

Registered address

Park Road West Claughton, Prenton, Wirral, Merseyside CH43 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon29/01/2026
Appointment of Mrs Paula Blakemore as a director on 2026-01-01
dot icon26/01/2026
Full accounts made up to 2025-08-31
dot icon23/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon22/01/2026
-
dot icon09/12/2025
Termination of appointment of Peter Murphy as a director on 2025-12-06
dot icon23/09/2025
Director's details changed for Mr Mike Kilbride on 2025-09-10
dot icon20/08/2025
Appointment of Dr Andrea Mallaburn as a director on 2025-08-20
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon18/12/2024
Full accounts made up to 2024-08-31
dot icon30/08/2024
Appointment of Mr Martin Thomas as a director on 2024-08-30
dot icon27/06/2024
Termination of appointment of Jill Irene Murphy as a director on 2024-06-26
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon22/12/2023
Full accounts made up to 2023-08-31
dot icon02/05/2023
Termination of appointment of David John Hazell as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Catherine Mary Jones as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of David William Putwain as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Nicholas Roe-Ely as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Neil Williams as a director on 2023-05-02
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/12/2022
Full accounts made up to 2022-08-31
dot icon18/10/2022
Termination of appointment of Rebecca Lawton as a director on 2022-10-18
dot icon11/07/2022
Termination of appointment of Lynda Elizabeth Eaton as a director on 2022-07-08
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/12/2021
Full accounts made up to 2021-08-31
dot icon09/12/2021
Appointment of Mr Pete Murphy as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mrs Jill Murphy as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr David William Putwain as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr Neil Williams as a director on 2021-12-07
dot icon22/06/2021
Termination of appointment of Andrew Edward Glenton Mills as a director on 2021-06-22
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon22/12/2020
Full accounts made up to 2020-08-31
dot icon07/12/2020
Termination of appointment of John Raymond Syvret as a director on 2020-12-07
dot icon23/06/2020
Appointment of Mr Andrew Edward Glenton Mills as a director on 2020-03-17
dot icon29/01/2020
Director's details changed for Mrs Lyn Marie Lunt on 2020-01-17
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon19/12/2019
Full accounts made up to 2019-08-31
dot icon17/10/2019
Termination of appointment of Chris Cull as a director on 2019-10-15
dot icon12/07/2019
Memorandum and Articles of Association
dot icon20/03/2019
Appointment of Mrs Lyn Lunt as a director on 2019-03-19
dot icon20/03/2019
Appointment of Mr Chris Cull as a director on 2019-03-19
dot icon20/03/2019
Termination of appointment of Carl David Beer as a director on 2019-03-19
dot icon21/02/2019
Resolutions
dot icon21/02/2019
Miscellaneous
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Change of name notice
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon11/01/2019
Full accounts made up to 2018-08-31
dot icon03/10/2018
Appointment of Ms Rebecca Lawton as a director on 2018-10-02
dot icon16/04/2018
Memorandum and Articles of Association
dot icon16/04/2018
Appointment of Mr Mike Kilbride as a director on 2018-04-01
dot icon12/04/2018
Termination of appointment of Kathryn Yvonne Podmore as a director on 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon15/01/2018
Full accounts made up to 2017-08-31
dot icon07/11/2017
Appointment of Mr Nicholas Roe-Ely as a director on 2017-10-03
dot icon15/09/2017
Resolutions
dot icon05/09/2017
Termination of appointment of Michael Francis Kilbride as a director on 2017-07-05
dot icon23/05/2017
Appointment of Mr John Raymond Syvret as a director on 2017-03-05
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/01/2017
Full accounts made up to 2016-08-31
dot icon14/11/2016
Appointment of Mr Phil Adams as a director on 2016-10-04
dot icon14/11/2016
Appointment of Mr David Hazell as a director on 2016-10-04
dot icon02/09/2016
Termination of appointment of Michael Joseph Morris as a director on 2016-02-22
dot icon12/02/2016
Full accounts made up to 2015-08-31
dot icon02/02/2016
Annual return made up to 2016-01-13 no member list
dot icon09/09/2015
Registered office address changed from Birkenhead Sixth Form College Park Road West Claughton Prenton Wirral CH43 8SQ England to Park Road West Claughton Prenton Wirral Merseyside CH43 8SQ on 2015-09-09
dot icon03/09/2015
Registered office address changed from The Sixth Form College - Birkenhead Park Road West Claughton Village Prenton CH43 8SQ United Kingdom to Birkenhead Sixth Form College Park Road West Claughton Prenton Wirral CH43 8SQ on 2015-09-03
dot icon16/04/2015
Termination of appointment of Helen Caroline Aspinall as a director on 2015-03-17
dot icon16/04/2015
Appointment of Mrs Lynda Elizabeth Eaton as a director on 2015-03-17
dot icon16/04/2015
Appointment of Miss Catherine Mary Jones as a director on 2015-03-17
dot icon16/04/2015
Termination of appointment of Alan Brighouse as a director on 2015-03-17
dot icon16/04/2015
Termination of appointment of St Pauls Secretaries Limited as a secretary on 2015-03-17
dot icon16/04/2015
Registered office address changed from Gateway House Ucat Academies - 2Nd Floor Northgate Street Chester Cheshire CH1 2HT to The Sixth Form College - Birkenhead Park Road West Claughton Village Prenton CH43 8SQ on 2015-04-16
dot icon16/04/2015
Appointment of Mr Carl David Beer as a director on 2015-03-17
dot icon16/04/2015
Appointment of Mrs Kathryn Yvonne Podmore as a director on 2015-03-17
dot icon16/04/2015
Appointment of Mr Michael Joseph Morris as a director on 2015-03-17
dot icon16/04/2015
Appointment of Mr Michael Francis Kilbride as a director on 2015-03-17
dot icon16/04/2015
Appointment of Mr John Charles Cook as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Elaine Margaret Crowther as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Emma Louise Waller as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Petrice Janice Patrick as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Iain James Simons as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Michael John Coffin as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Graham Anthony Fairlie as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Geraint Wyn Parry as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Gillian Marie Sandland as a director on 2015-03-17
dot icon14/04/2015
Termination of appointment of Walter William Smith as a director on 2015-03-17
dot icon02/04/2015
Resolutions
dot icon25/03/2015
Certificate of change of name
dot icon25/03/2015
Miscellaneous
dot icon25/03/2015
Change of name notice
dot icon10/02/2015
Annual return made up to 2015-01-13 no member list
dot icon09/02/2015
Director's details changed for Petrice Janice Patrick on 2015-01-12
dot icon09/02/2015
Director's details changed for Mr Geraint Wyn Parry on 2015-01-12
dot icon09/02/2015
Director's details changed for Mr Michael John Coffin on 2015-01-12
dot icon09/02/2015
Appointment of Iain James Simons as a director on 2012-03-12
dot icon09/02/2015
Appointment of Gillian Marie Sandland as a director on 2012-03-28
dot icon09/02/2015
Appointment of Emma Louise Waller as a director on 2014-02-01
dot icon09/02/2015
Appointment of Elaine Margaret Crowther as a director on 2012-12-13
dot icon27/01/2015
Termination of appointment of Johanna Bacon as a director on 2014-07-10
dot icon27/01/2015
Termination of appointment of Tricia Katherine Sterling as a director on 2013-12-12
dot icon27/01/2015
Termination of appointment of Dorothy Lynda Moore as a director on 2014-01-31
dot icon27/01/2015
Termination of appointment of Michael Francis Kilbride as a director on 2014-01-31
dot icon27/01/2015
Termination of appointment of David Cracknell as a director on 2014-04-03
dot icon22/01/2015
Full accounts made up to 2014-08-31
dot icon19/02/2014
Annual return made up to 2014-01-13 no member list
dot icon31/01/2014
Termination of appointment of Michael Hayhoe as a director
dot icon22/01/2014
Full accounts made up to 2013-08-31
dot icon25/10/2013
Registered office address changed from C/O Ucat Room 209 University of Chester Riverside Building Chester CH1 1SF United Kingdom on 2013-10-25
dot icon17/05/2013
Full accounts made up to 2012-08-31
dot icon19/03/2013
Termination of appointment of Jill Quayle as a director
dot icon14/03/2013
Annual return made up to 2013-01-13 no member list
dot icon14/03/2013
Registered office address changed from University of Chester Parkgate Road Chester Cheshire CH1 4BJ United Kingdom on 2013-03-14
dot icon14/03/2013
Appointment of Ms Jill Christine Quayle as a director
dot icon14/03/2013
Appointment of Ms Tricia Katherine Sterling as a director
dot icon14/03/2013
Termination of appointment of Timothy Wheeler as a director
dot icon14/03/2013
Appointment of Ms Johanna Bacon as a director
dot icon14/03/2013
Termination of appointment of Colin Hankinson as a director
dot icon14/03/2013
Termination of appointment of Frank Field as a director
dot icon14/03/2013
Termination of appointment of Michael Potter as a director
dot icon18/07/2012
Appointment of Mr Michael John Potter as a director
dot icon18/07/2012
Appointment of Petrice Janice Patrick as a director
dot icon16/07/2012
Termination of appointment of Schofield Sweeney Llp as a secretary
dot icon12/07/2012
Appointment of Mr Graham Anthony Fairlie as a director
dot icon11/07/2012
Appointment of Helen Caroline Aspinall as a director
dot icon11/07/2012
Appointment of Mr Frank Field as a director
dot icon10/07/2012
Appointment of Ms Dorothy Lynda Moore as a director
dot icon10/07/2012
Appointment of Mr Geraint Wyn Parry as a director
dot icon10/07/2012
Appointment of Mr Michael Phillip Hayhoe as a director
dot icon10/07/2012
Appointment of Mr Michael Francis Kilbride as a director
dot icon10/07/2012
Appointment of Mr Michael John Coffin as a director
dot icon10/07/2012
Appointment of Mr Alan Brighouse as a director
dot icon10/07/2012
Appointment of Mr Walter William Smith as a director
dot icon03/07/2012
Appointment of St Pauls Secretaries Limited as a secretary
dot icon03/07/2012
Termination of appointment of Schofield Sweeney Llp as a secretary
dot icon24/01/2012
Full accounts made up to 2011-08-31
dot icon13/01/2012
Annual return made up to 2012-01-13 no member list
dot icon09/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon17/12/2010
Appointment of Schofield Sweeney Llp as a secretary
dot icon16/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Peter
Director
07/12/2021 - 06/12/2025
6
Thomas, Martin
Director
30/08/2024 - Present
3
Murphy, Jill Irene
Director
07/12/2021 - 26/06/2024
2
Hazell, David John
Director
04/10/2016 - 02/05/2023
7
Hazell, Lyn Marie
Director
19/03/2019 - Present
6

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 BEPART EDUCATIONAL TRUST

BEPART EDUCATIONAL TRUST is an(a) Active company incorporated on 16/12/2010 with the registered office located at Park Road West Claughton, Prenton, Wirral, Merseyside CH43 8SQ. There are currently 7 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 BEPART EDUCATIONAL TRUST?

toggle

BEPART EDUCATIONAL TRUST is currently Active. It was registered on 16/12/2010 .

Where is BEPART EDUCATIONAL TRUST located?

toggle

BEPART EDUCATIONAL TRUST is registered at Park Road West Claughton, Prenton, Wirral, Merseyside CH43 8SQ.

What does BEPART EDUCATIONAL TRUST do?

toggle

BEPART EDUCATIONAL TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BEPART EDUCATIONAL TRUST?

toggle

The latest filing was on 29/01/2026: Appointment of Mrs Paula Blakemore as a director on 2026-01-01.