COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188349

Incorporation date

23/07/2004

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 23/07/2004)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon12/02/2026
Termination of appointment of Georgi Dimitrov Shopov as a director on 2026-02-02
dot icon10/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon04/11/2025
Termination of appointment of Albert Hendrik Naafs as a director on 2025-10-31
dot icon04/11/2025
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on 2025-10-31
dot icon22/07/2025
Notification of British Columbia Investment Management Corporation as a person with significant control on 2025-05-20
dot icon22/07/2025
Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on 2025-05-20
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon17/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2024-03-20
dot icon10/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon20/07/2022
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 icon11/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon09/02/2021
Auditor's resignation
dot icon13/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon11/02/2020
Appointment of Mr Georgi Dimitrov Shopov as a director on 2020-02-01
dot icon11/02/2020
Termination of appointment of Ian Tayler as a director on 2020-02-01
dot icon30/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon17/01/2019
Termination of appointment of Frank Manfred Schramm as a director on 2019-01-17
dot icon17/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon21/08/2015
Annual return made up to 2015-07-23 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 icon07/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Mr Ian Tayler as a director on 2013-10-17
dot icon13/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Emeka Ikechi Ehenulo as a secretary on 2013-07-25
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 icon09/10/2012
Resignation of an auditor
dot icon28/08/2012
Auditor's resignation
dot icon27/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon26/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Ian Anthony Bolden as a director on 2012-04-12
dot icon23/05/2012
Termination of appointment of Shane Bagby as a director on 2012-04-12
dot icon23/05/2012
Appointment of Mr Frank Manfred Schramm as a director on 2012-04-12
dot icon23/05/2012
Appointment of Mr Arne Speer as a director on 2012-04-12
dot icon17/05/2012
Appointment of Mr Ian Tayler as a secretary on 2012-04-12
dot icon15/12/2011
Termination of appointment of Mark Laurence Gatford as a secretary on 2011-12-08
dot icon27/09/2011
Termination of appointment of Yusuf Peerbaccus as a director on 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 23/07/09; full list of members
dot icon18/12/2008
Auditor's resignation
dot icon24/11/2008
Appointment terminated director duncan dickson
dot icon21/11/2008
Director appointed ian bolden
dot icon13/11/2008
Appointment terminated director timothy sharpe
dot icon13/11/2008
Appointment terminated director martin pugh
dot icon13/11/2008
Appointment terminated director nicholas dawson
dot icon13/11/2008
Appointment terminated director jitesh patel
dot icon13/11/2008
Appointment terminated secretary martin pugh
dot icon13/11/2008
Secretary appointed mark gatford
dot icon13/11/2008
Director appointed yusuf peerbaccus
dot icon13/11/2008
Director appointed shane bagby
dot icon10/09/2008
Return made up to 23/07/08; full list of members
dot icon07/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/06/2008
Appointment terminated director peter cossins
dot icon13/06/2008
Appointment terminated director alan flood
dot icon13/06/2008
Director appointed duncan dickson
dot icon27/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 23/07/07; full list of members
dot icon25/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 23/07/06; full list of members
dot icon10/10/2005
Return made up to 23/07/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: 9 kingsway london WC2B 6XF
dot icon28/06/2005
New director appointed
dot icon10/06/2005
Auditor's resignation
dot icon09/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Resolutions
dot icon15/11/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon08/11/2004
Ad 29/10/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon01/10/2004
Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Director resigned
dot icon23/07/2004
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
25/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shopov, Georgi Dimitrov
Director
01/02/2020 - 02/02/2026
19
French, Desmond Mark
Director
02/02/2026 - Present
66
Karssemakers, Elisabeth Helena Maria
Director
31/10/2025 - Present
21
Naafs, Albert Hendrik
Director
29/05/2015 - 31/10/2025
64
Ehenulo, Emeka Ikechi
Secretary
25/07/2013 - 20/03/2024
-

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 COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED

COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN. There are currently 2 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 COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED?

toggle

COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED is currently Active. It was registered on 23/07/2004 .

Where is COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED located?

toggle

COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED is registered at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN.

What does COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.