UKBizDB.co.uk

CYPRUS EDUCATION PARTNERSHIP LTD

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

This company is commonly known as Cyprus Education Partnership Ltd. The company was founded 21 years ago and was given the registration number 04480765. The firm's registered office is in NAILSWORTH, STROUD. You can find them at The Cleeves The Fooks, Horsley, Nailsworth, Stroud, Gloucestershire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:CYPRUS EDUCATION PARTNERSHIP LTD
Company Number:04480765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 2002
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:The Cleeves The Fooks, Horsley, Nailsworth, Stroud, Gloucestershire, United Kingdom, GL6 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cleeves, The Fooks, Horsley, GL6 0PA

Director09 July 2002Active
The Cleeves, The Fooks, Horsley, United Kingdom, GL6 0PA

Secretary09 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 July 2002Active
Upper Cowleys Farm, Piddington, Bicester, OX25 1QE

Director16 October 2002Active
36 G The Broadwalk, Imperial Square, Cheltenham, GL50 1QG

Director09 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 July 2002Active
The Cleeves, The Fooks, Horsley, GL6 0PA

Director15 March 2010Active
31 Plater Drive, Oxford, OX2 6QT

Director15 October 2002Active
31 Plater Drive, Oxford, OX2 6QT

Director15 October 2002Active

People with Significant Control

Mr Quentin Julian Peter Jordan
Notified on:06 May 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Oxford International House, 1-5 London Place, Oxford, OX4 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Mario Michael Peters
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:The Cleeves, The Fooks, Nailsworth, Stroud, United Kingdom, GL6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Change of name

Certificate change of name company.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-04-30Accounts

Change account reference date company previous extended.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-15Change of name

Change of name notice.

Download
2019-04-03Annual return

Second filing of annual return with made up date.

Download
2019-04-03Annual return

Second filing of annual return with made up date.

Download
2019-04-03Annual return

Second filing of annual return with made up date.

Download
2019-04-03Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.