UKBizDB.co.uk

BEST PRACTICE NETWORK LIMITED

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

This company is commonly known as Best Practice Network Limited. The company was founded 21 years ago and was given the registration number 04472661. 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 LIMITED
Company Number:04472661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
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

Director13 January 2022Active
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director01 November 2018Active
20, Newbery Close, Caterham, CR3 6GD

Secretary01 July 2005Active
111-117, Victoria Street, Bristol, BS1 6AX

Secretary26 February 2010Active
Heyford Manor, 18 Church Lane, Lower Heyford, Oxon, OX25 5NZ

Secretary01 September 2003Active
18 Nassington Road, London, NW3 2UD

Secretary28 June 2002Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary04 January 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 June 2002Active
20, Newbery Close, Caterham, CR3 6GD

Director01 February 2005Active
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL

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

Director25 July 2017Active
Banwell House, Wolvershill Road, Banwell, BS29 6DG

Director01 September 2003Active
Newminster House, Baldwin Street, Bristol, England, BS1 1LT

Director20 March 2012Active
22 Awdry Close, Chippenham, SN14 0TQ

Director01 September 2003Active
111-117, Victoria Street, Bristol, BS1 6AX

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

Director25 July 2017Active
7 Mill End Road, Cambridge, CB1 9JW

Director01 September 2003Active
Newminster House, Baldwin Street, Bristol, England, BS1 1LT

Director16 October 2012Active
The Gable, 30 St James' Park, Bath, BA1 2SU

Director01 September 2003Active
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director11 January 2011Active
Heyford Manor, 18 Church Lane, Lower Heyford, Oxon, OX25 5NZ

Director01 September 2003Active
Newminster House, Baldwin Street, Bristol, BS1 1LT

Director28 June 2002Active
9, Church Street, Harston, Cambridge, CB22 7NP

Director04 January 2005Active
18 Nassington Road, London, NW3 2UD

Director28 June 2002Active
12 Bowes Road, London, W3 7AA

Director15 December 2006Active
111-117, Victoria Street, Bristol, BS1 6AX

Director24 June 2010Active
4, Stones Court, Redland Road, Bristol, United Kingdom, BS6 6YA

Director24 July 2008Active
Fir Trees Riffams Lane, Danbury, CM3 4DS

Director28 June 2002Active

People with Significant Control

Best Practice Network Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newminster House, 3rd Floor, Bristol, England, BS1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Address

Move registers to sail company with new address.

Download
2022-05-05Address

Change sail address company with new address.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2018-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.