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.
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 | : |
|
Registered Address | : | Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN |
---|---|---|
Country Origin | : | |
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, 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 | 23 July 2004 | Active |
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 12 April 2012 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 23 July 2004 | Active |
Woodhills, 6 Chinalls Close, Finmere, MK18 4BQ | Director | 01 November 2008 | Active |
The Old Seven Stars, Newtown, Bradford On Avon, BA15 1NE | Director | 11 November 2008 | Active |
103 Pound Street, Warminster, BA12 8NS | Director | 29 October 2004 | Active |
Beech House Cromwell Gardens, Marlow, SL7 1BG | Director | 29 October 2004 | Active |
44b Oriental Road, Woking, GU22 7AR | Director | 29 May 2008 | Active |
Mereside Barn Cuddington Heath, Malpas, SY14 7AJ | Director | 23 July 2004 | Active |
Nimbus Sandy Lane, Tiddington, Thame, OX9 2JZ | Director | 12 April 2005 | Active |
56, Windmere Gardens, Redbridge, United Kingdom, IG4 5BZ | Director | 01 November 2008 | Active |
10 Kingswood Place, High Wycombe, HP13 7SR | Director | 23 July 2004 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 12 April 2012 | Active |
24 Sarum Close, Winchester, SO22 5LY | Director | 23 July 2004 | 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 | 23 July 2004 | 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 |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type group. | Download |
2022-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-11 | Accounts | Accounts with accounts type group. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Auditors | Auditors resignation company. | Download |
2020-11-13 | Accounts | Accounts with accounts type group. | Download |
2020-08-19 | 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 |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type group. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type group. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type group. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-21 | 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.