INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE

Register to unlock more data on OkredoRegister

INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03564861

Incorporation date

14/05/1998

Size

Group

Contacts

Registered address

Registered address

188 Main Street, New Greenham Park, Thatcham, Berkshire RG19 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon11/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2013
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Annual return made up to 2013-05-15 no member list
dot icon17/07/2013
Application to strike the company off the register
dot icon08/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon13/08/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon14/05/2012
Annual return made up to 2012-05-15 no member list
dot icon11/03/2012
Appointment of Mr Gary David Forrest as a director on 2011-06-01
dot icon11/03/2012
Appointment of Mrs Carolyn Griffiths as a director on 2011-06-01
dot icon01/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon10/07/2011
Annual return made up to 2011-05-15 no member list
dot icon03/07/2011
Appointment of Lord Knight of Weymouth James Philip Knight as a director
dot icon01/07/2011
Appointment of Mrs Anne Lesley Tipple as a director
dot icon30/06/2011
Termination of appointment of Amanda Richards as a director
dot icon20/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon26/10/2010
Appointment of Mr Nicholas John Price as a secretary
dot icon29/09/2010
Termination of appointment of Hazel Meaney as a secretary
dot icon02/06/2010
Annual return made up to 2010-05-15 no member list
dot icon01/06/2010
Director's details changed for Graham Lane on 2010-05-15
dot icon01/06/2010
Director's details changed for Jennifer Pauline Alice Jupe on 2010-05-15
dot icon01/06/2010
Director's details changed for Shan Elaine Jones on 2010-05-15
dot icon01/06/2010
Termination of appointment of Geoffrey Hallett as a director
dot icon01/06/2010
Director's details changed for Rose Gardner on 2010-05-15
dot icon01/06/2010
Director's details changed for Sandra Cooper on 2010-05-15
dot icon20/05/2010
Appointment of Ms Amanda Jane Richards as a director
dot icon20/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon20/05/2009
Annual return made up to 15/05/09
dot icon20/05/2009
Appointment Terminated Director ian turner
dot icon20/05/2009
Appointment Terminated Director angela wright
dot icon08/05/2009
Memorandum and Articles of Association
dot icon30/04/2009
Certificate of change of name
dot icon05/03/2009
Director appointed jennifer pauline alice jupe
dot icon07/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon06/11/2008
Director appointed roger maxwell allanson
dot icon14/09/2008
Annual return made up to 15/05/08
dot icon10/09/2008
Appointment Terminated Director geoffrey hampton
dot icon10/09/2008
Appointment Terminated Director robin glover
dot icon10/09/2008
Appointment Terminated Director geoffrey parsons
dot icon10/09/2008
Appointment Terminated Director margaret hilley
dot icon10/09/2008
Appointment Terminated Secretary ian turner
dot icon10/09/2008
Director appointed geoffrey richard hallett
dot icon05/08/2008
Director and secretary appointed ian turner
dot icon05/08/2008
Director appointed graham lane
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon31/01/2008
Resolutions
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Annual return made up to 15/05/07
dot icon01/06/2007
Director resigned
dot icon05/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon18/07/2006
New director appointed
dot icon09/07/2006
New director appointed
dot icon09/07/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Annual return made up to 15/05/06
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon04/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon15/06/2005
Annual return made up to 15/05/05
dot icon19/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon26/05/2004
Annual return made up to 15/05/04
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon19/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon13/06/2003
Annual return made up to 15/05/03
dot icon13/06/2003
Secretary's particulars changed;director's particulars changed
dot icon13/06/2003
New secretary appointed
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned;director resigned
dot icon07/04/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon10/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon15/08/2002
Registered office changed on 16/08/02 from: 139 new greenham park greenham thatcham berkshire RG19 6HN
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Annual return made up to 15/05/02
dot icon13/05/2002
Group of companies' accounts made up to 2001-07-31
dot icon17/06/2001
Director resigned
dot icon17/06/2001
Director resigned
dot icon17/06/2001
Director resigned
dot icon17/06/2001
Director resigned
dot icon17/06/2001
Director resigned
dot icon28/05/2001
Annual return made up to 15/05/01
dot icon30/01/2001
Director resigned
dot icon26/11/2000
Full accounts made up to 2000-07-31
dot icon04/09/2000
Registered office changed on 05/09/00 from: west berkshire ebp newbury college oxford road, newbury berkshire RG14 1PQ
dot icon21/05/2000
Annual return made up to 15/05/00
dot icon18/05/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Full accounts made up to 1999-07-31
dot icon28/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon01/12/1999
Memorandum and Articles of Association
dot icon15/08/1999
New director appointed
dot icon25/05/1999
Annual return made up to 15/05/99
dot icon25/05/1999
Director's particulars changed
dot icon05/04/1999
Registered office changed on 06/04/99 from: broom cottages primary school ferryhill, co. Durham DL17 8AN
dot icon29/03/1999
New director appointed
dot icon10/01/1999
New secretary appointed
dot icon10/01/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
New director appointed
dot icon15/11/1998
Secretary resigned
dot icon15/11/1998
New secretary appointed
dot icon26/10/1998
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon01/10/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Jane Other
Director
15/05/1998 - 11/06/2001
5
O'connor, Thomas James
Director
29/09/2005 - 01/01/2007
2
Page, Andrew Cyril Malcolm
Director
08/06/1998 - 26/11/2001
6
Clarke, Toni Anne
Director
25/11/2002 - 01/01/2007
4
Forrest, Gary David
Director
01/06/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

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 INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE

INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at 188 Main Street, New Greenham Park, Thatcham, Berkshire RG19 6HW. There are currently 11 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 INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE?

toggle

INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE is currently Dissolved. It was registered on 14/05/1998 and dissolved on 11/11/2013.

Where is INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE located?

toggle

INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE is registered at 188 Main Street, New Greenham Park, Thatcham, Berkshire RG19 6HW.

What does INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE do?

toggle

INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for INSTITUTE FOR EDUCATION BUSINESS EXCELLENCE?

toggle

The latest filing was on 11/11/2013: Final Gazette dissolved via voluntary strike-off.