BFS EDUCATION LIMITED

Register to unlock more data on OkredoRegister

BFS EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082031

Incorporation date

20/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 213 Boundary House Boston Road, London W7 2QECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1995)
dot icon27/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Ephia Yasmin as a director on 2025-10-01
dot icon30/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon29/10/2025
Appointment of Ms Eilis Claire Moody as a director on 2024-07-31
dot icon28/10/2025
Appointment of Ms Srividya Seshadri as a director on 2024-01-10
dot icon24/10/2025
Appointment of Mr Nikolaos Tsampras as a director on 2025-07-14
dot icon24/10/2025
Appointment of Dr Karolina Skorupskaite as a director on 2025-07-14
dot icon24/10/2025
Appointment of Mr Dagan Wells as a director on 2024-01-10
dot icon24/10/2025
Appointment of Ms Anastasia Mania as a director on 2025-07-14
dot icon24/10/2025
Termination of appointment of Yvonne Wedden as a director on 2025-07-31
dot icon24/10/2025
Termination of appointment of Debbie Evans as a director on 2024-07-31
dot icon24/10/2025
Termination of appointment of Marta Jansa Perez as a director on 2025-07-31
dot icon24/10/2025
Termination of appointment of Annabel Rattos as a director on 2024-12-10
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon18/05/2024
Appointment of Dr Jennifer Tamblyn as a director on 2024-01-15
dot icon17/05/2024
Appointment of Mr Stuart Antony Lavery as a director on 2024-01-15
dot icon16/05/2024
Termination of appointment of Rajneesh Singh Mathur as a director on 2024-01-15
dot icon16/05/2024
Termination of appointment of Mostafa Metwally as a director on 2024-01-15
dot icon16/05/2024
Termination of appointment of Matt Noble as a director on 2024-01-15
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Appointment of Miss Ephia Yasmin as a director on 2023-03-04
dot icon02/10/2023
Register inspection address has been changed from C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ England to Suite 213 Boundary House Boston Road London W7 2QE
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon26/09/2023
Appointment of Ms Sarah Justine Martins Da Silva as a director on 2023-03-20
dot icon13/07/2023
Registered office address changed from C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ England to Suite 213 Boundary House Boston Road London W7 2QE on 2023-07-13
dot icon22/05/2023
Termination of appointment of Uma Deve Gordon as a director on 2023-05-22
dot icon22/02/2023
Termination of appointment of Mark Wilcox as a director on 2022-06-29
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Resolutions
dot icon16/01/2022
Appointment of Mr Kevin Mceleny as a director on 2021-01-11
dot icon16/01/2022
Termination of appointment of Kevin Mceleny as a director on 2022-01-16
dot icon13/01/2022
Appointment of Ms Yvonne Wedden as a director on 2019-10-15
dot icon12/01/2022
Appointment of Mrs Uma Deve Gordon as a director on 2017-06-19
dot icon12/01/2022
Appointment of Mr Mostafa Metwally as a director on 2018-01-19
dot icon12/01/2022
Appointment of Dr Ippokratis Sarris as a director on 2020-03-26
dot icon12/01/2022
Appointment of Mr Harish Bhandari as a director on 2021-01-02
dot icon12/01/2022
Appointment of Ms Annabel Rattos as a director on 2021-12-12
dot icon12/01/2022
Appointment of Professor John Parrington as a director on 2021-12-12
dot icon12/01/2022
Appointment of Ms Angela Pericleous-Smith as a director on 2021-01-02
dot icon12/01/2022
Appointment of Dr Matt Noble as a director on 2021-01-02
dot icon12/01/2022
Appointment of Mr Mark Wilcox as a director on 2020-06-10
dot icon12/01/2022
Appointment of Mr Bryan Jonathan Woodward as a director on 2020-03-20
dot icon12/01/2022
Appointment of Ms Debbie Evans as a director on 2018-07-16
dot icon27/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon03/02/2021
Termination of appointment of Jane Alison Stewart as a director on 2021-01-11
dot icon10/12/2020
Director's details changed for Dr Marta Jansa Perez on 2015-12-01
dot icon10/12/2020
Director's details changed for Mr Rajneesh Mathur on 2015-01-01
dot icon10/12/2020
Director's details changed for Dr Jane Alison Stewart on 2015-01-01
dot icon10/12/2020
Director's details changed for Mr Rajneesh Mathur on 2016-01-01
dot icon10/12/2020
Director's details changed for Mr Rajneesh Mathur on 2016-01-01
dot icon24/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon21/10/2020
Current accounting period extended from 2020-03-31 to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/07/2020
Termination of appointment of Nicholas John Raine-Fenning as a director on 2020-06-01
dot icon03/07/2020
Termination of appointment of Mark Patrick Rogers Hamilton as a director on 2020-07-01
dot icon03/07/2020
Termination of appointment of Virginia Bolton as a director on 2020-07-01
dot icon30/06/2020
Appointment of Mr Kevin Mceleny as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Yacoub Khalaf as a director on 2020-06-29
dot icon05/12/2019
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/10/2019
Appointment of Mr Mark Patrick Rogers Hamilton as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Christine Leary as a director on 2019-01-01
dot icon21/10/2019
Termination of appointment of Isabel Traynor as a director on 2019-01-01
dot icon21/10/2019
Termination of appointment of Carrie Lomax as a director on 2019-01-01
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Termination of appointment of Virginia Bolton as a secretary on 2018-04-01
dot icon06/04/2018
Termination of appointment of Ruth Wilde as a director on 2018-01-10
dot icon06/04/2018
Termination of appointment of Allan Anthony Pacey as a director on 2018-01-10
dot icon06/04/2018
Termination of appointment of Adam Henry Balen as a director on 2018-01-10
dot icon06/04/2018
Termination of appointment of Kevin Mceleny as a director on 2018-01-10
dot icon13/02/2018
Compulsory strike-off action has been discontinued
dot icon12/02/2018
Confirmation statement made on 2017-07-20 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Change of name notice
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon04/08/2016
Register inspection address has been changed from C/O Bioscientifica Ltd 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ
dot icon04/08/2016
Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ on 2016-08-04
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/08/2015
Termination of appointment of Susan Melanie Avery as a director on 2015-08-01
dot icon28/08/2015
Termination of appointment of Susan Melanie Avery as a secretary on 2015-08-01
dot icon28/08/2015
Appointment of Dr Virginia Bolton as a secretary on 2015-08-01
dot icon17/08/2015
Annual return made up to 2015-07-20 no member list
dot icon10/08/2015
Appointment of Dr Marta Jansa Perez as a director on 2015-07-07
dot icon07/08/2015
Appointment of Mrs Carrie Lomax as a director on 2015-07-07
dot icon06/08/2015
Appointment of Mrs Isabel Traynor as a director on 2015-07-07
dot icon16/07/2015
Director's details changed for Dr Kevin Mceleny on 2015-07-16
dot icon16/07/2015
Termination of appointment of Karen Louise Woodcock as a director on 2015-07-07
dot icon16/07/2015
Termination of appointment of Trudi Campbell as a director on 2015-07-07
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2014
Director's details changed for Dr Kevin Mceleny on 2014-10-24
dot icon25/11/2014
Director's details changed for Ms Trudi Campbell on 2014-10-24
dot icon25/11/2014
Director's details changed for Mr Adam Henry Balen on 2014-10-14
dot icon05/08/2014
Annual return made up to 2014-07-20 no member list
dot icon31/07/2014
Appointment of Mrs Karen Louise Woodcock as a director on 2014-07-16
dot icon31/07/2014
Appointment of Mr Nicholas John Raine-Fenning as a director on 2014-07-16
dot icon31/07/2014
Termination of appointment of Sheena Elizabeth Lewis as a director on 2014-07-16
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Appointment of Mr Yacoub Khalaf as a director
dot icon27/01/2014
Termination of appointment of Charles Kingsland as a director
dot icon15/08/2013
Annual return made up to 2013-07-20 no member list
dot icon15/08/2013
Director's details changed for Dr Kevin Mceleny on 2013-08-15
dot icon15/08/2013
Director's details changed for Dr Jane Alison Stewart on 2013-08-15
dot icon15/08/2013
Termination of appointment of Alison Mctavish as a director
dot icon15/08/2013
Appointment of Miss Christine Leary as a director
dot icon15/08/2013
Termination of appointment of Richard Russell as a director
dot icon15/08/2013
Director's details changed for Dr Allan Anthony Pacey on 2013-08-15
dot icon15/08/2013
Director's details changed for Dr Jane Alison Stewart on 2013-08-15
dot icon15/08/2013
Director's details changed for Mr Charles Richard Kingsland on 2013-08-15
dot icon15/08/2013
Director's details changed for Ms Trudi Campbell on 2013-08-15
dot icon15/08/2013
Appointment of Mr Rajneesh Mathur as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-20 no member list
dot icon20/07/2012
Register(s) moved to registered inspection location
dot icon20/07/2012
Register inspection address has been changed
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/03/2012
Registered office address changed from C/O Bioscientifica Euro House, 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom on 2012-03-28
dot icon18/01/2012
Appointment of Dr Allan Anthony Pacey as a director
dot icon16/01/2012
Termination of appointment of Anthony Rutherford as a director
dot icon14/09/2011
Current accounting period shortened from 2012-02-28 to 2011-09-30
dot icon02/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon24/08/2011
Annual return made up to 2011-07-20 no member list
dot icon24/08/2011
Termination of appointment of Nabic Haddad as a director
dot icon24/08/2011
Appointment of Ms Trudi Campbell as a director
dot icon24/08/2011
Appointment of Dr Kevin Mceleny as a director
dot icon24/08/2011
Appointment of Professor Sheena Elizabeth Lewis as a director
dot icon24/08/2011
Appointment of Dr Virginia Bolton as a director
dot icon24/08/2011
Appointment of Mrs Ruth Wilde as a director
dot icon24/08/2011
Appointment of Dr Richard Thomas Russell as a director
dot icon24/08/2011
Appointment of Mr Charles Richard Kingsland as a director
dot icon24/08/2011
Termination of appointment of Matthew Tomlinson as a director
dot icon24/08/2011
Termination of appointment of Cathy Turner as a director
dot icon24/08/2011
Termination of appointment of Luciano Nardo as a director
dot icon24/08/2011
Termination of appointment of Daniel Brison as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/08/2010
Annual return made up to 2010-07-20 no member list
dot icon24/08/2010
Director's details changed for Anthony Rutherford on 2010-01-01
dot icon24/08/2010
Termination of appointment of Helen Kendrew as a director
dot icon24/08/2010
Director's details changed for Cathy Turner on 2010-01-01
dot icon24/08/2010
Director's details changed for Dr Jane Alison Stewart on 2010-01-01
dot icon24/08/2010
Termination of appointment of Helen Kendrew as a secretary
dot icon24/08/2010
Appointment of Dr Susan Melanie Avery as a secretary
dot icon24/08/2010
Director's details changed for Nabic Gabriel Haddad on 2010-01-01
dot icon24/08/2010
Director's details changed for Dr Matthew James Tomlinson on 2010-01-01
dot icon24/08/2010
Termination of appointment of Geraldine Hartshorne as a director
dot icon24/08/2010
Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 2010-08-24
dot icon24/08/2010
Termination of appointment of Jennifer Speirs as a director
dot icon24/08/2010
Director's details changed for Alison Mctavish on 2010-01-01
dot icon24/08/2010
Termination of appointment of Allan Pacey as a director
dot icon24/08/2010
Director's details changed for Doctor Susan Melanie Avery on 2010-01-01
dot icon24/08/2010
Director's details changed for Dr Daniel Roy Brison on 2010-01-01
dot icon28/09/2009
Annual return made up to 20/07/09
dot icon28/09/2009
Appointment terminated director mark hamilton
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/06/2009
Director appointed luciano nardo
dot icon16/04/2009
Director appointed professor adam balen
dot icon19/11/2008
Director appointed nabic gabriel haddad
dot icon21/10/2008
Director appointed dr jane alison stewart
dot icon08/08/2008
Annual return made up to 20/07/08
dot icon08/08/2008
Appointment terminated director neil mclure
dot icon08/08/2008
Appointment terminated director masoud afnan
dot icon24/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/12/2007
New director appointed
dot icon20/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/08/2007
Annual return made up to 20/07/07
dot icon25/08/2006
Annual return made up to 20/07/06
dot icon31/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon26/04/2006
New secretary appointed
dot icon29/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon31/08/2005
Annual return made up to 20/07/05
dot icon31/08/2005
Secretary resigned;director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon27/07/2004
Annual return made up to 20/07/04
dot icon27/07/2004
Director resigned
dot icon14/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon30/12/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon19/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/11/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon07/10/2003
Annual return made up to 20/07/03
dot icon10/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon24/09/2002
Annual return made up to 20/07/02
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Secretary resigned;director resigned
dot icon09/11/2001
New secretary appointed
dot icon04/11/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon09/08/2001
Annual return made up to 20/07/01
dot icon12/06/2001
Accounts for a small company made up to 2001-02-28
dot icon18/12/2000
Accounts for a small company made up to 2000-02-29
dot icon14/08/2000
Annual return made up to 20/07/00
dot icon15/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon04/01/2000
Accounts for a small company made up to 1999-02-28
dot icon17/08/1999
Annual return made up to 20/07/99
dot icon23/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon20/12/1998
Accounts for a small company made up to 1998-02-28
dot icon20/12/1998
Accounting reference date shortened from 01/03/98 to 28/02/98
dot icon07/08/1998
Annual return made up to 20/07/98
dot icon10/03/1998
New director appointed
dot icon23/10/1997
New director appointed
dot icon19/09/1997
Accounts for a dormant company made up to 1997-03-01
dot icon19/09/1997
Annual return made up to 20/07/97
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New secretary appointed;new director appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Secretary resigned
dot icon11/08/1996
Accounts for a dormant company made up to 1996-03-01
dot icon11/08/1996
Accounting reference date shortened from 31/07/96 to 01/03/96
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Annual return made up to 20/07/96
dot icon20/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

94
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsampras, Nikolaos
Director
14/07/2025 - Present
-
Rutherford, Anthony
Director
01/03/1997 - 31/12/1997
1
Rutherford, Anthony
Director
26/04/2006 - 08/01/2012
1
Traynor, Isabel
Director
07/07/2015 - 01/01/2019
1
Acharya, Umesh, Dr
Director
12/01/2000 - 26/04/2006
5

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 BFS EDUCATION LIMITED

BFS EDUCATION LIMITED is an(a) Active company incorporated on 20/07/1995 with the registered office located at Suite 213 Boundary House Boston Road, London W7 2QE. There are currently 15 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 BFS EDUCATION LIMITED?

toggle

BFS EDUCATION LIMITED is currently Active. It was registered on 20/07/1995 .

Where is BFS EDUCATION LIMITED located?

toggle

BFS EDUCATION LIMITED is registered at Suite 213 Boundary House Boston Road, London W7 2QE.

What does BFS EDUCATION LIMITED do?

toggle

BFS EDUCATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BFS EDUCATION LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-03-31.