BUSINESS EDUCATION PARTNERSHIP (UK) LTD

Register to unlock more data on OkredoRegister

BUSINESS EDUCATION PARTNERSHIP (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772914

Incorporation date

11/12/1992

Size

Small

Contacts

Registered address

Registered address

Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex RM6 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1992)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/02/2024
Full accounts made up to 2023-03-31
dot icon01/02/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon01/02/2024
Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2024-02-01
dot icon01/02/2024
Secretary's details changed for Mr Kelly Sims on 2024-01-24
dot icon08/01/2024
Termination of appointment of Denise Lagdon as a director on 2024-01-08
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon21/01/2021
Accounts for a small company made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon12/01/2021
Registered office address changed from Ground Floor Suite Swan House Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2021-01-12
dot icon12/01/2021
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House Brentwood Essex CM14 4HE on 2021-01-12
dot icon09/01/2020
Notification of Kelly Sims as a person with significant control on 2020-01-01
dot icon08/01/2020
Withdrawal of a person with significant control statement on 2020-01-08
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/01/2018
Appointment of Mrs Denise Lagdon as a director on 2018-01-23
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon27/01/2016
Annual return made up to 2015-12-11 no member list
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon16/11/2015
Registered office address changed from Cooper & Co 9 Palmers Avenue Grays Essex RM17 5TX to 11 Queens Road Brentwood Essex CM14 4HE on 2015-11-16
dot icon06/01/2015
Annual return made up to 2014-12-11 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-11 no member list
dot icon18/12/2013
Director's details changed for Keith Alan Byford on 2013-10-10
dot icon18/12/2013
Director's details changed for Stephen Wilks on 2013-10-10
dot icon18/12/2013
Secretary's details changed for Kelly Sims on 2013-10-10
dot icon18/12/2013
Director's details changed for Councillor Robin Andrew Turbefield on 2013-10-10
dot icon12/11/2013
Auditor's resignation
dot icon10/10/2013
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR England on 2013-10-10
dot icon11/04/2013
Accounts for a small company made up to 2012-03-31
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon11/02/2013
Termination of appointment of Julie Woodward as a director
dot icon11/02/2013
Termination of appointment of Adrian Filek as a director
dot icon20/12/2012
Certificate of change of name
dot icon20/12/2012
Change of name notice
dot icon18/12/2012
Annual return made up to 2012-12-11 no member list
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-11 no member list
dot icon20/05/2011
Appointment of Mr Robin Andrew Turbefield as a director
dot icon20/05/2011
Termination of appointment of Gwen Roper as a director
dot icon05/05/2011
Certificate of change of name
dot icon05/05/2011
Change of name notice
dot icon27/04/2011
Resolutions
dot icon27/04/2011
Change of name notice
dot icon16/02/2011
Director's details changed for Stephen Wilks on 2010-11-01
dot icon16/02/2011
Secretary's details changed for Kelly Sims on 2010-11-01
dot icon16/02/2011
Director's details changed for Keith Alan Byford on 2010-11-01
dot icon16/02/2011
Director's details changed for Mr Adrian Howard Filek on 2010-11-01
dot icon16/02/2011
Director's details changed for Gwen Roper on 2010-11-01
dot icon16/02/2011
Annual return made up to 2010-12-11 no member list
dot icon16/02/2011
Director's details changed for Stephen Wilks on 2010-11-01
dot icon16/02/2011
Director's details changed for Julie Mary Woodward on 2010-11-01
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon19/11/2010
Registered office address changed from Taste Building the Teachers'centre Melbourne Road Ilford Essex IG1 4HT on 2010-11-19
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-11 no member list
dot icon08/01/2010
Director's details changed for Julie Mary Woodward on 2010-01-08
dot icon08/01/2010
Director's details changed for Stephen Wilks on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Adrian Howard Filek on 2010-01-08
dot icon08/01/2010
Director's details changed for Keith Alan Byford on 2010-01-08
dot icon08/01/2010
Director's details changed for Gwen Roper on 2010-01-08
dot icon23/01/2009
Director appointed stephen wilks
dot icon22/01/2009
Annual return made up to 11/12/08
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2007
Annual return made up to 11/12/07
dot icon18/12/2007
Director resigned
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon12/01/2007
Annual return made up to 11/12/06
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon28/12/2005
Annual return made up to 11/12/05
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
New director appointed
dot icon16/12/2004
Full accounts made up to 2004-03-31
dot icon01/12/2004
Annual return made up to 11/12/04
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon04/02/2004
Annual return made up to 11/12/03
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon23/12/2002
Annual return made up to 11/12/02
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon02/10/2002
Director resigned
dot icon21/08/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Director's particulars changed
dot icon22/07/2002
Secretary resigned
dot icon06/12/2001
Annual return made up to 11/12/01
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon20/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon08/02/2001
Annual return made up to 11/12/00
dot icon13/11/2000
New director appointed
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon17/12/1999
Annual return made up to 11/12/99
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon23/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Annual return made up to 11/12/98
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
New director appointed
dot icon23/12/1997
Annual return made up to 11/12/97
dot icon30/10/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon26/03/1997
Auditor's resignation
dot icon11/12/1996
Annual return made up to 11/12/96
dot icon20/09/1996
New director appointed
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon14/06/1996
Location of register of members
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon26/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon01/12/1995
Annual return made up to 11/12/95
dot icon14/11/1995
New secretary appointed
dot icon14/11/1995
Secretary resigned
dot icon15/08/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Memorandum and Articles of Association
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1994
New director appointed
dot icon08/12/1994
Annual return made up to 11/12/94
dot icon14/06/1994
Director resigned
dot icon03/06/1994
Accounts for a small company made up to 1994-03-31
dot icon04/05/1994
Director resigned;new director appointed
dot icon16/01/1994
Annual return made up to 11/12/93
dot icon10/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon13/07/1993
Accounting reference date notified as 31/03
dot icon23/02/1993
Resolutions
dot icon22/02/1993
Certificate of change of name
dot icon28/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1993
Registered office changed on 28/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
36
341.02K
-
1.30M
458.28K
-
2022
31
271.40K
-
1.16M
314.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
11/12/1992 - 24/12/1992
15403
Woda, Reginald Jack
Director
15/01/1993 - 23/05/1994
1
Orton, John Patrick
Director
13/05/1996 - 04/11/2004
-
Bradford, David Edward
Director
31/03/1993 - 25/07/1995
1
Byford, Keith Alan
Director
20/05/2004 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUSINESS EDUCATION PARTNERSHIP (UK) LTD

BUSINESS EDUCATION PARTNERSHIP (UK) LTD is an(a) Active company incorporated on 11/12/1992 with the registered office located at Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex RM6 4SN. There are currently 4 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 BUSINESS EDUCATION PARTNERSHIP (UK) LTD?

toggle

BUSINESS EDUCATION PARTNERSHIP (UK) LTD is currently Active. It was registered on 11/12/1992 .

Where is BUSINESS EDUCATION PARTNERSHIP (UK) LTD located?

toggle

BUSINESS EDUCATION PARTNERSHIP (UK) LTD is registered at Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex RM6 4SN.

What does BUSINESS EDUCATION PARTNERSHIP (UK) LTD do?

toggle

BUSINESS EDUCATION PARTNERSHIP (UK) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUSINESS EDUCATION PARTNERSHIP (UK) LTD?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.