UKBizDB.co.uk

EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED

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

This company is commonly known as Education Business Partnership West Berkshire Limited. The company was founded 30 years ago and was given the registration number 02829085. The firm's registered office is in NEWBURY. You can find them at Shaw House Church Road, Shaw, Newbury, Berkshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:EDUCATION BUSINESS PARTNERSHIP WEST BERKSHIRE LIMITED
Company Number:02829085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Shaw House Church Road, Shaw, Newbury, Berkshire, England, RG14 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Secretary02 September 2021Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director02 May 2023Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director20 July 2015Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director10 July 2023Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director04 April 2022Active
Woodlands, Brimpton Road, Baughurst, Tadley, England, RG26 5JJ

Director27 April 2015Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director29 April 2019Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director15 January 2018Active
Hopgoods Farm, Hopgoods Green, Bucklebury, Reading, England, RG7 6TA

Director17 January 2014Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director19 July 2017Active
32, Lipscombe Close, Newbury, England, RG14 5JW

Director17 January 2014Active
8 Chiltern Close, Wash Common, Newbury, RG14 6SZ

Secretary05 November 2003Active
8 Chiltern Close, Wash Common, Newbury, RG14 6SZ

Secretary23 June 1993Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Secretary01 May 2014Active
28 Pond Close, Newbury, RG14 6HJ

Secretary20 March 2003Active
188, Main Street, New Greenham Park, Thatcham, RG19 6HW

Secretary22 October 2010Active
79 Penwood Heights, Burghclere, Newbury, RG20 9EZ

Secretary01 July 2004Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Secretary22 June 1993Active
87, Enborne Road, Newbury, England, RG14 6AR

Director12 January 2010Active
32 Swanston Field, Whitchurch On Thames, Reading, RG8 7HP

Director15 June 1999Active
Newspaper House, Faraday Road, Newbury, England, RG14 2DW

Director02 July 2012Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director05 March 2013Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director08 July 2019Active
27b Priory Road, Newbury, RG14 7QS

Director08 October 2001Active
35 Monks Lane, Newbury, RG14 7HE

Director15 June 1999Active
192 Bath Road, Keynsham, Bristol, BS31 1TF

Director12 October 2000Active
Tilbrook House High Street, Wanborough, Swindon, SN4 0AD

Director04 July 2006Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director19 July 2021Active
Brookfield, Collaroy Road, Cold Ash, Thatcham, RG18 9PB

Director30 September 1997Active
8 Chiltern Close, Wash Common, Newbury, RG14 6SZ

Director15 June 1999Active
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR

Director29 April 2019Active
67, Skilton Road, Tilehurst, Reading, England, RG31 6SA

Director28 April 2014Active
43 Station Road, Thatcham, RG19 4PU

Director08 October 2001Active
The Downs School, Manor Crescent, Compton, Newbury, RG20 6NU

Director13 July 2010Active
10 West Mills, Newbury, RG14 5HG

Director20 March 2003Active

People with Significant Control

Mrs Katharine Rachel Barrow
Notified on:01 May 2023
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Shaw House, Church Road, Newbury, England, RG14 2DR
Nature of control:
  • Significant influence or control
Mrs Michelle Elizabeth Smith
Notified on:28 November 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Shaw House, Church Road, Newbury, England, RG14 2DR
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.