UKBizDB.co.uk

BEST PRACTICE NETWORK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Practice Network Holdings Limited. The company was founded 14 years ago and was given the registration number 07134079. The firm's registered office is in BRISTOL. You can find them at Newminster House, Baldwin Street, Bristol, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BEST PRACTICE NETWORK HOLDINGS LIMITED
Company Number:07134079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Newminster House, Baldwin Street, Bristol, BS1 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director25 July 2017Active
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director17 June 2022Active
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director17 June 2022Active
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director01 November 2018Active
111-117, Victoria Street, Bristol, BS1 6AX

Secretary26 February 2010Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Nominee Secretary22 January 2010Active
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL

Director01 November 2018Active
Newminster House, Baldwin Street, Bristol, England, BS1 1LT

Director20 March 2012Active
111-117, Victoria Street, Bristol, BS1 6AX

Director26 February 2010Active
Newminster House, Baldwin Street, Bristol, England, BS1 1LT

Director16 October 2012Active
Newminster House, Baldwin Street, Bristol, England, BS1 1LT

Director11 January 2011Active
Newminster House, Baldwin Street, Bristol, England, BS1 1LT

Director22 January 2010Active
111-117, Victoria Street, Bristol, BS1 6AX

Director24 June 2010Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Nominee Director22 January 2010Active

People with Significant Control

Supporting Education Group Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Robert Mclean
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Newminster House, Baldwin Street, Bristol, BS1 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Mclean
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Newminster House, Baldwin Street, Bristol, BS1 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-25Accounts

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Address

Move registers to sail company with new address.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-05-05Address

Change sail address company with new address.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Other

Legacy.

Download
2021-08-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.