CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959186

Incorporation date

06/10/2006

Size

Group

Contacts

Registered address

Registered address

Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon11/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon11/02/2026
Termination of appointment of Ian Tayler as a director on 2026-02-02
dot icon31/10/2025
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Albert Hendrik Naafs as a director on 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon21/07/2025
Notification of British Columbia Investment Management Corporation as a person with significant control on 2025-05-20
dot icon21/07/2025
Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on 2025-05-20
dot icon16/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/04/2024
Appointment of Mr John Reginold Devanesan George as a secretary on 2024-04-18
dot icon20/03/2024
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2024-03-20
dot icon01/02/2024
Appointment of Mr Ian Tayler as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31
dot icon03/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/05/2022
Change of details for Bbgi Sicav S.A. as a person with significant control on 2020-10-27
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon11/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/02/2021
Auditor's resignation
dot icon13/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon28/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon02/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/05/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Arne Speer as a director on 2015-05-29
dot icon29/05/2015
Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 2015-05-29
dot icon17/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon25/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Emeka Ikechi Ehenulo as a secretary on 2013-07-24
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Ian Tayler as a secretary on 2013-06-05
dot icon19/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon09/10/2012
Resignation of an auditor
dot icon28/08/2012
Auditor's resignation
dot icon10/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Ian Bulley as a director on 2012-04-13
dot icon23/05/2012
Termination of appointment of Martin Stuart Pugh as a director on 2012-04-13
dot icon23/05/2012
Termination of appointment of Timothy Frank Sharpe as a director on 2012-04-13
dot icon23/05/2012
Appointment of Mr Frank Manfred Schramm as a director on 2012-04-13
dot icon23/05/2012
Appointment of Mr Arne Speer as a director on 2012-04-13
dot icon06/01/2012
Appointment of Mr Ian Tayler as a secretary on 2012-01-05
dot icon15/12/2011
Termination of appointment of Mark Laurence Gatford as a secretary on 2011-12-08
dot icon05/12/2011
Termination of appointment of Steven Harry Tolson as a director on 2011-11-14
dot icon05/12/2011
Termination of appointment of James Philip Mcewan as a director on 2011-11-14
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon16/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Ian Bulley as a director
dot icon19/05/2010
Termination of appointment of Duncan Dickson as a director
dot icon04/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Martin Stuart Pugh on 2009-11-04
dot icon04/11/2009
Director's details changed for Steven Harry Tolson on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Timothy Frank Sharpe on 2009-11-04
dot icon04/11/2009
Director's details changed for James Philip Mcewan on 2009-11-04
dot icon30/10/2009
Director's details changed for Mr Martin Stuart Pugh on 2009-10-08
dot icon23/10/2009
Director's details changed for Mr Timothy Frank Sharpe on 2009-10-08
dot icon23/10/2009
Director's details changed for Mr Duncan Elliot Dickson on 2009-10-08
dot icon27/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/12/2008
Auditor's resignation
dot icon24/11/2008
Director appointed duncan dickson
dot icon13/11/2008
Secretary appointed mark gatford
dot icon13/11/2008
Appointment terminated secretary aftab rafiq
dot icon13/11/2008
Appointment terminated director bruce dickinson
dot icon20/10/2008
Return made up to 06/10/08; full list of members
dot icon25/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 06/10/07; full list of members
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon10/04/2007
Nc inc already adjusted 14/03/07
dot icon10/04/2007
Ad 14/03/07--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon04/04/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon17/03/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon06/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schramm, Frank Manfred
Director
13/04/2012 - 31/01/2024
61
Ehenulo, Emeka Ikechi
Secretary
24/07/2013 - 20/03/2024
-
George, John Reginold Devanesan
Secretary
18/04/2024 - Present
-
Karssemakers, Elisabeth Helena Maria
Director
31/10/2025 - Present
21
French, Desmond Mark
Director
02/02/2026 - Present
66

Persons with Significant Control

2
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 CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/10/2006 with the registered office located at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN. There are currently 3 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 CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?

toggle

CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED is currently Active. It was registered on 06/10/2006 .

Where is CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED located?

toggle

CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED is registered at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN.

What does CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED do?

toggle

CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Desmond Mark French as a director on 2026-02-02.