NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126134

Incorporation date

15/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Centre Innovation Way, Heslington, York YO10 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon27/03/2026
Termination of appointment of Julie Anne Macey-Hewitt as a director on 2026-03-20
dot icon24/02/2026
Registered office address changed from It Centre Innovation Way Heslington York YO10 5NP England to Innovation Centre Innovation Way Heslington York YO10 5DG on 2026-02-24
dot icon05/02/2026
Appointment of Mr Philip Roy Pond as a director on 2026-02-03
dot icon05/02/2026
Notification of Philip Roy Pond as a person with significant control on 2026-02-03
dot icon23/01/2026
Appointment of Mrs Emma Rebecca Bassitt as a director on 2026-01-12
dot icon19/01/2026
Change of details for Ms Susan Lesley Gradwell as a person with significant control on 2026-01-01
dot icon12/01/2026
Change of details for Dr Charles Richard Lane as a person with significant control on 2026-01-01
dot icon12/01/2026
Director's details changed for Dr Charles Richard Lane on 2026-01-01
dot icon20/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon19/12/2025
Cessation of Philip Pond as a person with significant control on 2025-12-19
dot icon19/12/2025
Termination of appointment of Philip Pond as a director on 2025-12-19
dot icon18/12/2025
Termination of appointment of Sean Harris as a director on 2025-12-05
dot icon09/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/09/2025
Termination of appointment of Julie White as a director on 2025-09-23
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/10/2024
Appointment of Mrs Katherine Mills as a director on 2024-09-27
dot icon05/08/2024
Director's details changed for Mrs Julie Moody on 2024-07-29
dot icon05/08/2024
Director's details changed for Ms Susan Lesley Gradwell on 2024-07-29
dot icon21/02/2024
Cessation of Kelly Anne Dunn as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Sean Harris as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Julie Anne Macey-Hewitt as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Julie Moody as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Philip Pond as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Jonathan Tait as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Claire Preston as a person with significant control on 2024-02-19
dot icon04/01/2024
Appointment of Mrs Julie Anne Macey-Hewitt as a director on 2024-01-01
dot icon04/01/2024
Notification of Julie Anne Macey-Hewitt as a person with significant control on 2024-01-01
dot icon04/01/2024
Appointment of Mr Philip Pond as a director on 2024-01-01
dot icon04/01/2024
Notification of Philip Pond as a person with significant control on 2024-01-01
dot icon02/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon12/12/2022
Appointment of Mr Sean Harris as a director on 2022-12-08
dot icon09/12/2022
Appointment of Mr Jonathan Tait as a director on 2022-12-08
dot icon09/12/2022
Notification of Jonathan Tait as a person with significant control on 2022-12-08
dot icon09/12/2022
Notification of Sean Harris as a person with significant control on 2022-12-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
494.03K
-
0.00
555.06K
-
2022
32
490.99K
-
0.00
421.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Peter
Director
12/09/2007 - 11/05/2010
2
Preston, Claire
Director
06/12/2021 - Present
6
Moody, Julie
Director
09/12/2021 - 23/09/2025
3
Mason, Laura
Director
01/08/2017 - Present
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/12/2000 - 01/02/2001
12711

Persons with Significant Control

25
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 NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at Innovation Centre Innovation Way, Heslington, York YO10 5DG. 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 NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED?

toggle

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED is currently Active. It was registered on 15/12/2000 .

Where is NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED located?

toggle

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED is registered at Innovation Centre Innovation Way, Heslington, York YO10 5DG.

What does NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED do?

toggle

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Julie Anne Macey-Hewitt as a director on 2026-03-20.