EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED

Register to unlock more data on OkredoRegister

EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829085

Incorporation date

22/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shaw House Church Road, Shaw, Newbury, Berkshire RG14 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1993)
dot icon15/04/2026
Director's details changed for Mrs Priyali Chougule on 2026-04-07
dot icon15/04/2026
Director's details changed for Mrs Priyali Chougule on 2026-04-07
dot icon26/03/2026
Appointment of Mrs Catherine Jayne Wright as a director on 2025-07-14
dot icon13/01/2026
Director's details changed for Mr Gareth John Ward on 2026-01-12
dot icon17/12/2025
Appointment of Mrs Katharine Rachel Barrow as a director on 2025-12-10
dot icon17/07/2025
Termination of appointment of Richard Arthur Drury as a director on 2024-07-10
dot icon03/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/05/2025
Termination of appointment of Robert John Sandford as a director on 2025-05-12
dot icon15/05/2025
Appointment of Mr Jim Kernahan as a director on 2025-05-12
dot icon13/02/2025
Appointment of Mrs Priyali Chougule as a director on 2025-01-27
dot icon23/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/11/2023
Termination of appointment of Joan Catherine Anne Hawkins as a director on 2023-11-06
dot icon07/11/2023
Appointment of Mrs Anna-Marie Elsey as a director on 2023-07-10
dot icon04/07/2023
Termination of appointment of Jessica Cook as a director on 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/05/2023
Termination of appointment of Anne-Marie Goldsmith as a director on 2023-05-02
dot icon19/05/2023
Appointment of Ms Jane Coley as a director on 2023-05-02
dot icon13/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/05/2023
Cessation of Michelle Elizabeth Smith as a person with significant control on 2023-04-28
dot icon04/05/2023
Notification of Katharine Rachel Barrow as a person with significant control on 2023-05-01
dot icon05/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon05/07/2022
Appointment of Mr Stephen Greenwood as a director on 2022-04-04
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/04/2022
Termination of appointment of Iain Gareth Wolloff as a director on 2022-04-04
dot icon01/02/2022
Appointment of Miss Anne-Marie Goldsmith as a director on 2021-07-19
dot icon01/02/2022
Appointment of Miss Lauren Elizabeth Vincent as a secretary on 2021-09-02
dot icon20/07/2021
Termination of appointment of Beverley Anne Hole as a secretary on 2021-07-20
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Termination of appointment of Nicola Jane Hillier as a director on 2021-01-18
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/02/2020
Termination of appointment of Catherine Jayne Wright as a director on 2020-01-27
dot icon15/07/2019
Appointment of Miss Jessica Cook as a director on 2019-07-08
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/05/2019
Appointment of Mrs Joan Catherine Anne Hawkins as a director on 2019-04-29
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/05/2019
Appointment of Mr Karl James Harris as a director on 2019-04-29
dot icon18/10/2018
Appointment of Mr Iain Gareth Wolloff as a director on 2018-10-08
dot icon16/10/2018
Termination of appointment of Fadia Clarke as a director on 2018-10-08
dot icon19/09/2018
Registered office address changed from Newspaper House Faraday Road Newbury Berkshire RG14 2DW to Shaw House Church Road Shaw Newbury Berkshire RG14 2DR on 2018-09-19
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/05/2018
Termination of appointment of Philippa Margret Kent as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of Philippa Margret Kent as a director on 2018-05-11
dot icon30/04/2018
Termination of appointment of Alan William Walter Hester as a director on 2018-04-23
dot icon16/01/2018
Appointment of Mr Philip Stephen Hobbs as a director on 2018-01-15
dot icon21/07/2017
Appointment of Mrs Emma Helen Smith as a director on 2017-07-19
dot icon20/07/2017
Notification of Michelle Elizabeth Smith as a person with significant control on 2016-11-28
dot icon26/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon16/05/2017
Director's details changed for Mr Gareth John Ward on 2017-05-16
dot icon09/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon19/01/2017
Appointment of Mrs Catherine Jayne Wright as a director on 2017-01-16
dot icon17/01/2017
Termination of appointment of Bernadette Judith Mcnally as a director on 2017-01-16
dot icon17/01/2017
Termination of appointment of Robin Stuart James as a director on 2017-01-16
dot icon18/10/2016
Termination of appointment of Maxine Mary Slade as a director on 2016-10-10
dot icon13/09/2016
Termination of appointment of Martin Paul Thomas as a director on 2016-07-18
dot icon30/06/2016
Annual return made up to 2016-06-22 no member list
dot icon12/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon02/10/2015
Appointment of Mrs Philippa Margret Kent as a director on 2015-07-20
dot icon01/10/2015
Appointment of Mr Richard Arthur Drury as a director on 2015-07-20
dot icon23/06/2015
Annual return made up to 2015-06-22 no member list
dot icon23/06/2015
Director's details changed for Ms Bernadette Judith Mcnally on 2015-04-27
dot icon23/06/2015
Director's details changed for Mrs Fadia Clarke on 2013-03-05
dot icon04/06/2015
Termination of appointment of John Ansell as a director on 2015-04-27
dot icon01/06/2015
Appointment of Ms Bernadette Judith Mcnally as a director on 2015-04-27
dot icon21/05/2015
Appointment of Mr Ian Dallas Hanson as a director on 2015-04-27
dot icon21/05/2015
Termination of appointment of Robert Richard Chicken as a director on 2015-04-27
dot icon21/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/01/2015
Termination of appointment of Mary Rose Sivier as a director on 2014-07-07
dot icon15/07/2014
Annual return made up to 2014-06-22 no member list
dot icon15/07/2014
Appointment of Mr Alan Hester as a director
dot icon15/07/2014
Appointment of Mr Alan William Walter Hester as a director on 2014-04-28
dot icon14/07/2014
Appointment of Mr Gareth John Ward as a director on 2014-01-17
dot icon10/07/2014
Termination of appointment of Stephen Leaver as a director
dot icon10/07/2014
Termination of appointment of Stephen Leaver as a director
dot icon10/07/2014
Director's details changed for Mrs Fadia Clarke on 2014-07-10
dot icon10/07/2014
Director's details changed for John Ansell on 2014-07-10
dot icon10/07/2014
Director's details changed for Mr Robert Richard Chicken on 2014-07-10
dot icon10/07/2014
Termination of appointment of Colin Wilkes as a secretary
dot icon26/06/2014
Appointment of Mrs Beverley Anne Hole as a secretary
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon24/02/2014
Appointment of Mr Robert John Sandford as a director
dot icon13/02/2014
Termination of appointment of Brian Lee as a director
dot icon13/02/2014
Termination of appointment of Ian Thompson as a director
dot icon18/11/2013
Memorandum and Articles of Association
dot icon18/11/2013
Resolutions
dot icon07/11/2013
Registered office address changed from 188 Main Street New Greenham Park Thatcham Berkshire RG19 6HW on 2013-11-07
dot icon07/11/2013
Appointment of Mrs Fadia Clarke as a director
dot icon25/06/2013
Annual return made up to 2013-06-22 no member list
dot icon05/03/2013
Termination of appointment of Anne Murdoch as a director
dot icon05/03/2013
Termination of appointment of Elizabeth Maloney as a director
dot icon11/12/2012
Appointment of Mr Brian David Lee as a director
dot icon11/12/2012
Appointment of Ms Maxine Mary Slade as a director
dot icon02/11/2012
Accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Mrs Elizabeth Anne Maloney as a director
dot icon15/10/2012
Termination of appointment of Margaret Goldie as a director
dot icon01/10/2012
Appointment of Mr Robert Richard Chicken as a director
dot icon18/09/2012
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon18/09/2012
Termination of appointment of John Watts as a director
dot icon18/09/2012
Termination of appointment of Valerie Houldley as a director
dot icon10/07/2012
Annual return made up to 2012-06-22 no member list
dot icon09/07/2012
Termination of appointment of Geoffrey Knappett as a director
dot icon22/11/2011
Appointment of Mr Ian Thompson as a director
dot icon12/10/2011
Accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-22 no member list
dot icon12/07/2011
Termination of appointment of Edmund Cooper as a director
dot icon22/10/2010
Appointment of Colin Edward Wilkes as a secretary
dot icon18/10/2010
Termination of appointment of Geoffrey Woodward as a secretary
dot icon07/09/2010
Accounts made up to 2010-03-31
dot icon26/08/2010
Appointment of Martin Paul Thomas as a director
dot icon02/08/2010
Termination of appointment of Stuart Robinson as a director
dot icon29/07/2010
Appointment of Valerie Houldley as a director
dot icon12/07/2010
Annual return made up to 2010-06-22 no member list
dot icon12/07/2010
Director's details changed for Geoffrey Martin Knappett on 2010-01-01
dot icon12/07/2010
Director's details changed for Nicola Jane Hillier on 2010-01-01
dot icon12/07/2010
Director's details changed for John Keith Watts on 2010-01-01
dot icon12/07/2010
Director's details changed for Mary Rose Sivier on 2010-01-01
dot icon12/07/2010
Director's details changed for Mr Stuart Jackson Robinson on 2010-01-01
dot icon12/07/2010
Director's details changed for Dr Anne Murdoch on 2010-01-01
dot icon12/07/2010
Director's details changed for Margaret Mowat Goldie on 2010-01-01
dot icon05/03/2010
Appointment of Robin Stuart James as a director
dot icon05/03/2010
Appointment of John Ansell as a director
dot icon13/11/2009
Termination of appointment of Frederick Vincent as a director
dot icon13/11/2009
Termination of appointment of Carole Neal as a director
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 22/06/09
dot icon15/08/2008
Accounts made up to 2008-03-31
dot icon09/07/2008
Annual return made up to 22/06/08
dot icon14/11/2007
Memorandum and Articles of Association
dot icon07/11/2007
Certificate of change of name
dot icon30/10/2007
Accounts made up to 2007-03-31
dot icon22/10/2007
New director appointed
dot icon25/07/2007
Annual return made up to 22/06/07
dot icon22/07/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon22/11/2006
Accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon24/07/2006
Annual return made up to 22/06/06
dot icon09/06/2006
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon25/11/2005
Accounts made up to 2005-03-31
dot icon23/07/2005
Annual return made up to 22/06/05
dot icon12/11/2004
Accounts made up to 2004-03-31
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon29/06/2004
Annual return made up to 22/06/04
dot icon25/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon16/12/2003
Accounts made up to 2003-03-31
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon19/06/2003
Annual return made up to 22/06/03
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
New director appointed
dot icon03/04/2003
Registered office changed on 03/04/03 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon03/04/2003
New secretary appointed
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon15/07/2002
Annual return made up to 22/06/02
dot icon11/12/2001
New director appointed
dot icon13/11/2001
Accounts made up to 2001-03-31
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon02/11/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon29/06/2001
Annual return made up to 22/06/01
dot icon27/11/2000
Accounts made up to 2000-03-31
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon24/07/2000
Annual return made up to 22/06/00
dot icon28/10/1999
Accounts made up to 1999-03-31
dot icon16/09/1999
Annual return made up to 22/06/99
dot icon16/09/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon17/12/1998
Accounts made up to 1998-03-31
dot icon07/07/1998
Annual return made up to 22/06/98
dot icon21/10/1997
Accounts made up to 1997-03-31
dot icon16/10/1997
Registered office changed on 16/10/97 from: 1 high street thatcham newbury berkshire RG19 3JG
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon08/07/1997
Annual return made up to 22/06/97
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon27/06/1996
Annual return made up to 22/06/96
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Director resigned
dot icon26/06/1995
Annual return made up to 22/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Annual return made up to 22/06/94
dot icon08/06/1994
Resolutions
dot icon05/06/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1993
Accounting reference date notified as 31/03
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Director resigned;new director appointed
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Registered office changed on 01/07/93 from: the old school 51 princes rd weybridge surrey KT13 9DA
dot icon22/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Stephen
Director
04/04/2022 - Present
-
Miss Jessica Cook
Director
08/07/2019 - 30/06/2023
1
Ward, Gareth John
Director
17/01/2014 - Present
9
Wright, Catherine Jayne
Director
14/07/2025 - Present
4
Wright, Catherine Jayne
Director
16/01/2017 - 27/01/2020
4

Persons with Significant Control

3
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 EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED

EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED is an(a) Active company incorporated on 22/06/1993 with the registered office located at Shaw House Church Road, Shaw, Newbury, Berkshire RG14 2DR. There are currently 12 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 EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED?

toggle

EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED is currently Active. It was registered on 22/06/1993 .

Where is EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED located?

toggle

EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED is registered at Shaw House Church Road, Shaw, Newbury, Berkshire RG14 2DR.

What does EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED do?

toggle

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

What is the latest filing for EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mrs Priyali Chougule on 2026-04-07.