This company is commonly known as Bedford Education Partnership Holdings Limited. The company was founded 21 years ago and was given the registration number 04688498. The firm's registered office is in MAIDENHEAD. You can find them at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04688498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom, SL6 1HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 29 May 2015 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 01 February 2020 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Secretary | 25 July 2013 | Active |
Cornerway, Orestan Lane, Effingham, KT24 5SN | Secretary | 01 November 2008 | Active |
10 Kingswood Place, High Wycombe, HP13 7SR | Secretary | 18 December 2003 | Active |
311 Dryden Building, 37 Commercial Road, London, E1 1LF | Secretary | 08 May 2003 | Active |
3rd, Floor Braywick Gate, Braywick Road, Maidenhead, United Kingdom, SL6 1DA | Secretary | 12 April 2012 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 06 March 2003 | Active |
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 01 November 2008 | Active |
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 11 November 2008 | Active |
47 Manor Road South, Hinchley Wood, Esher, KT10 0QA | Director | 08 May 2003 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, United Kingdom, SL6 1DA | Director | 25 November 2010 | Active |
Beech House Cromwell Gardens, Marlow, SL7 1BG | Director | 18 December 2003 | Active |
44b Oriental Road, Woking, GU22 7AR | Director | 29 May 2008 | Active |
Mereside Barn Cuddington Heath, Malpas, SY14 7AJ | Director | 18 December 2003 | Active |
56, Windmere Gardens, Redbridge, United Kingdom, IG4 5BZ | Director | 01 November 2008 | Active |
10 Kingswood Place, High Wycombe, HP13 7SR | Director | 18 December 2003 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 12 April 2012 | Active |
24 Sarum Close, Winchester, SO22 5LY | Director | 16 December 2004 | Active |
311 Dryden Building, 37 Commercial Road, London, E1 1LF | Director | 08 May 2003 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 12 April 2012 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 17 October 2013 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 06 March 2003 | Active |
Bbgi Global Infrastructure S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 6e, Route De Treves, Senningberg, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type group. | Download |
2022-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type group. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Auditors | Auditors resignation company. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type group. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type group. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type group. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type group. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type group. | Download |
2015-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.