UKBizDB.co.uk

BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED

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

This company is commonly known as British Educational Leadership, Management And Administration Society Limited. The company was founded 50 years ago and was given the registration number 01141941. The firm's registered office is in SHEFFIELD. You can find them at Spaces Acero, Concourse Way, Sheffield, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED
Company Number:01141941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Secretary21 November 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 December 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 December 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director18 September 2020Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 December 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 December 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 September 2022Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director16 November 2021Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 September 2022Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 September 2022Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 December 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director09 July 2016Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 December 2023Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 September 2022Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director12 July 2014Active
5 Hill View Road, Oxford, OX2 0DA

Secretary12 September 1992Active
83 Park Road, Brentwood, CM14 4TU

Secretary04 October 2003Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Secretary13 January 2022Active
7 Tudor Way, Nantwich, CW5 7AZ

Secretary23 September 1995Active
29 Birchitt Road, Sheffield, S17 4QN

Secretary21 September 1996Active
110a Blackheath Hill, London, SE10 8AG

Secretary-Active
571 Manchester Road, Sheffield, S10 5PP

Secretary12 August 2008Active
21 Oak Tree Drive, Witham St Hughs, Lincoln, LN6 9UY

Secretary07 October 2006Active
Nothchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Secretary21 July 2012Active
Tudor Cottage, Newcastle Road, Baldwins Gate, ST5 5DA

Secretary23 September 2000Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Secretary08 July 2017Active
640 Rayners Lane, Pinner, HA5 5HT

Director-Active
49 Royal Park Terrace, Edinburgh, EH8 8JA

Director09 October 2004Active
5 Hill View Road, Oxford, OX2 0DA

Director12 September 1992Active
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director11 July 2015Active
83 Park Road, Brentwood, CM14 4TU

Director23 September 2000Active
14, Outlands Road, Cottingham, HU16 4PP

Director04 July 2009Active
22 Kings Gardens, West End Lane, London, NW6 4PU

Director14 September 1981Active
Beck House, Aldbrough St John, Richmond, England, DL11 7TL

Director04 October 2003Active
57 Byron Road, West Bridgford, Nottingham, NG2 6DY

Director21 September 1997Active

People with Significant Control

Mr Ryan Beasley
Notified on:21 November 2023
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian Potter
Notified on:18 September 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ
Nature of control:
  • Significant influence or control
Mrs Rehana Shanks
Notified on:07 July 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ
Nature of control:
  • Significant influence or control
Mrs Gill Howland
Notified on:09 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Nothchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 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
2024-01-18Resolution

Resolution.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.