CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

Register to unlock more data on OkredoRegister

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02860911

Incorporation date

10/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Stoneleigh Crescent Stoneleigh Crescent, Epsom KT19 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1993)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2020
First Gazette notice for voluntary strike-off
dot icon27/05/2020
Application to strike the company off the register
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon18/10/2018
Registered office address changed from First Floor, 520 Eskdale Road Winnersh Wokingham RG41 5TU England to 43 Stoneleigh Crescent Stoneleigh Crescent Epsom KT19 0RW on 2018-10-18
dot icon18/10/2018
Termination of appointment of Nicholas Hill as a director on 2017-12-06
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon26/06/2017
Termination of appointment of Susan Elizabeth Vandersteen as a secretary on 2017-05-04
dot icon26/06/2017
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to First Floor, 520 Eskdale Road Winnersh Wokingham RG41 5TU on 2017-06-26
dot icon26/06/2017
Termination of appointment of Speafi Secretarial Limited as a secretary on 2017-05-04
dot icon26/06/2017
Appointment of Ann Ronchetti as a secretary on 2017-05-04
dot icon16/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/11/2016
Appointment of Speafi Secretarial Limited as a secretary on 2016-11-17
dot icon10/10/2016
Termination of appointment of Sally Louise Arundell as a director on 2016-08-30
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon24/05/2016
Appointment of Mr Nicholas Terence Mcsweeney as a director on 2016-05-18
dot icon03/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/11/2015
Termination of appointment of Thomas Gerard Kilroy as a director on 2015-11-09
dot icon18/11/2015
Appointment of Mr Timothy Charles Smith as a director on 2015-10-06
dot icon17/11/2015
Termination of appointment of David Duvall as a director on 2015-10-06
dot icon11/11/2015
Appointment of Miss Sally Louise Arundell as a director on 2015-10-06
dot icon12/10/2015
Annual return made up to 2015-10-05 no member list
dot icon04/08/2015
Appointment of Ms Joanna Mary Perrin as a director on 2015-05-18
dot icon31/07/2015
Appointment of Mr Sandeep Singh Basra as a director on 2015-05-18
dot icon10/07/2015
Termination of appointment of Andrew Charles Nichol as a director on 2015-05-18
dot icon10/07/2015
Termination of appointment of Alison Spencer as a director on 2015-05-18
dot icon01/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon05/12/2014
Termination of appointment of Steven Richard Abrams as a director on 2014-12-04
dot icon20/10/2014
Annual return made up to 2014-10-05 no member list
dot icon20/10/2014
Director's details changed for Mr. Andrew Charles Nichol on 2014-10-04
dot icon20/10/2014
Appointment of Thomas Gerard Kilroy as a director on 2014-07-04
dot icon20/10/2014
Director's details changed for Nicholas Hill on 2014-10-04
dot icon20/10/2014
Director's details changed for Alison Spencer on 2014-10-04
dot icon20/10/2014
Director's details changed for David Duvall on 2014-10-04
dot icon20/10/2014
Director's details changed for Geoffrey Brown on 2014-10-04
dot icon20/10/2014
Director's details changed for Peter Lewis on 2014-10-04
dot icon20/10/2014
Director's details changed for Marius Hopley on 2014-10-04
dot icon01/07/2014
Director's details changed for Nicholas Hill on 2014-06-19
dot icon09/06/2014
Auditor's resignation
dot icon02/06/2014
Full accounts made up to 2013-08-31
dot icon06/03/2014
Resolutions
dot icon29/10/2013
Annual return made up to 2013-10-05 no member list
dot icon29/10/2013
Termination of appointment of Keith Quine as a director
dot icon04/02/2013
Appointment of Marsha Elms Carey as a director
dot icon17/12/2012
Full accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-10-05 no member list
dot icon16/10/2012
Director's details changed for Nicholas Hill on 2012-10-05
dot icon09/07/2012
Termination of appointment of Amanda Gee as a director
dot icon15/12/2011
Full accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-10-05 no member list
dot icon13/10/2011
Secretary's details changed for Susan Elizabeth Vandersteen on 2011-10-13
dot icon18/04/2011
Full accounts made up to 2010-08-31
dot icon18/11/2010
Appointment of Ms Amanda Sarah Gee as a director
dot icon09/11/2010
Appointment of Mr Steven Richard Abrams as a director
dot icon03/11/2010
Annual return made up to 2010-10-05 no member list
dot icon03/11/2010
Registered office address changed from the Old Coroner`S Court No.1 London Street Reading, Berks. RG1 4QW. on 2010-11-03
dot icon02/11/2010
Director's details changed for Geoffrey Brown on 2010-03-31
dot icon04/10/2010
Termination of appointment of Paul Barras as a director
dot icon03/12/2009
Full accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-10-05 no member list
dot icon10/11/2009
Director's details changed for Andrew Charles Nichol on 2009-10-05
dot icon10/11/2009
Director's details changed for Keith Quine on 2009-10-05
dot icon10/11/2009
Director's details changed for Peter Lewis on 2009-10-05
dot icon10/11/2009
Director's details changed for Alison Spencer on 2009-10-05
dot icon10/11/2009
Director's details changed for Marius Hopley on 2009-10-05
dot icon10/11/2009
Director's details changed for Nicholas Hill on 2009-11-05
dot icon10/11/2009
Director's details changed for Anthony Denton on 2009-10-05
dot icon10/11/2009
Director's details changed for David Duvall on 2009-10-05
dot icon10/11/2009
Director's details changed for Paul Barras on 2009-10-05
dot icon10/11/2009
Director's details changed for Geoffrey Brown on 2009-10-05
dot icon02/11/2009
Termination of appointment of Mark Pickett as a director
dot icon09/05/2009
Appointment terminated director ruth allen
dot icon24/02/2009
Full accounts made up to 2008-08-31
dot icon15/12/2008
Director appointed alison spencer
dot icon15/12/2008
Appointment terminated director carey francis
dot icon23/10/2008
Annual return made up to 05/10/08
dot icon20/10/2008
Director appointed david duvall
dot icon15/10/2008
Appointment terminated director assem sweidan
dot icon29/01/2008
Full accounts made up to 2007-08-31
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon01/11/2007
Annual return made up to 05/10/07
dot icon01/11/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon19/12/2006
Full accounts made up to 2006-08-31
dot icon08/11/2006
Annual return made up to 05/10/06
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2005-08-31
dot icon03/01/2006
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon27/10/2005
Annual return made up to 05/10/05
dot icon08/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon21/12/2004
Full accounts made up to 2004-09-30
dot icon22/11/2004
New director appointed
dot icon04/11/2004
Annual return made up to 05/10/04
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Auditor's resignation
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Annual return made up to 05/10/03
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon01/07/2003
Full accounts made up to 2002-09-30
dot icon22/10/2002
Annual return made up to 05/10/02
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon12/10/2001
Annual return made up to 05/10/01
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon13/03/2001
Full accounts made up to 2000-09-30
dot icon03/01/2001
Annual return made up to 05/10/00
dot icon15/06/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon14/03/2000
Full accounts made up to 1999-09-30
dot icon26/10/1999
Annual return made up to 05/10/99
dot icon22/07/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/12/1998
Resolutions
dot icon16/12/1998
Certificate of change of name
dot icon24/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon08/10/1998
Annual return made up to 05/10/98
dot icon06/01/1998
Annual return made up to 11/10/97
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
New secretary appointed
dot icon16/09/1997
Secretary resigned
dot icon15/12/1996
Annual return made up to 11/10/96
dot icon01/11/1996
New director appointed
dot icon01/11/1996
Director resigned
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Annual return made up to 11/10/95
dot icon17/01/1996
New director appointed
dot icon21/09/1995
Director resigned;new director appointed
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1994
Annual return made up to 11/10/94
dot icon07/04/1994
Accounting reference date notified as 31/03
dot icon08/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
Director resigned;new director appointed
dot icon11/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2018
dot iconLast change occurred
30/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2018
dot iconNext account date
30/08/2019
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
16/11/2016 - 03/05/2017
303
Lever, Christopher
Director
10/04/2002 - 08/02/2004
3
Davies, Paul
Director
10/12/1999 - 22/05/2006
-
Dobby, Donald Christopher
Director
31/08/1995 - 29/04/2001
3
Dobby, Donald Christopher
Director
31/03/2003 - 19/11/2006
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP is an(a) Dissolved company incorporated on 10/10/1993 with the registered office located at 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom KT19 0RW. There are currently 10 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 CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

toggle

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP is currently Dissolved. It was registered on 10/10/1993 and dissolved on 12/10/2020.

Where is CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP located?

toggle

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP is registered at 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom KT19 0RW.

What does CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP do?

toggle

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.