UKBizDB.co.uk

COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED

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

This company is commonly known as Coventry Education Partnership Holdings Limited. The company was founded 19 years ago and was given the registration number 05188349. 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.

Company Information

Name:COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED
Company Number:05188349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director29 May 2015Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Director01 February 2020Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Secretary25 July 2013Active
Cornerway, Orestan Lane, Effingham, KT24 5SN

Secretary01 November 2008Active
10 Kingswood Place, High Wycombe, HP13 7SR

Secretary23 July 2004Active
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary12 April 2012Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary23 July 2004Active
Woodhills, 6 Chinalls Close, Finmere, MK18 4BQ

Director01 November 2008Active
The Old Seven Stars, Newtown, Bradford On Avon, BA15 1NE

Director11 November 2008Active
103 Pound Street, Warminster, BA12 8NS

Director29 October 2004Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Director29 October 2004Active
44b Oriental Road, Woking, GU22 7AR

Director29 May 2008Active
Mereside Barn Cuddington Heath, Malpas, SY14 7AJ

Director23 July 2004Active
Nimbus Sandy Lane, Tiddington, Thame, OX9 2JZ

Director12 April 2005Active
56, Windmere Gardens, Redbridge, United Kingdom, IG4 5BZ

Director01 November 2008Active
10 Kingswood Place, High Wycombe, HP13 7SR

Director23 July 2004Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director12 April 2012Active
24 Sarum Close, Winchester, SO22 5LY

Director23 July 2004Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director12 April 2012Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director17 October 2013Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director23 July 2004Active

People with Significant Control

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:
  • 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 (7 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
2024-03-20Officers

Termination secretary company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2022-05-29Persons with significant control

Change to a person with significant control.

Download
2021-09-11Accounts

Accounts with accounts type group.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Auditors

Auditors resignation company.

Download
2020-11-13Accounts

Accounts with accounts type group.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type group.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type group.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type group.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type group.

Download
2015-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.