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.
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 | : |
|
Registered Address | : | Shaw House Church Road, Shaw, Newbury, Berkshire, England, RG14 2DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Secretary | 02 September 2021 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 02 May 2023 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 20 July 2015 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 10 July 2023 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 04 April 2022 | Active |
Woodlands, Brimpton Road, Baughurst, Tadley, England, RG26 5JJ | Director | 27 April 2015 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 29 April 2019 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 15 January 2018 | Active |
Hopgoods Farm, Hopgoods Green, Bucklebury, Reading, England, RG7 6TA | Director | 17 January 2014 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 19 July 2017 | Active |
32, Lipscombe Close, Newbury, England, RG14 5JW | Director | 17 January 2014 | Active |
8 Chiltern Close, Wash Common, Newbury, RG14 6SZ | Secretary | 05 November 2003 | Active |
8 Chiltern Close, Wash Common, Newbury, RG14 6SZ | Secretary | 23 June 1993 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Secretary | 01 May 2014 | Active |
28 Pond Close, Newbury, RG14 6HJ | Secretary | 20 March 2003 | Active |
188, Main Street, New Greenham Park, Thatcham, RG19 6HW | Secretary | 22 October 2010 | Active |
79 Penwood Heights, Burghclere, Newbury, RG20 9EZ | Secretary | 01 July 2004 | Active |
The Old School, 51 Princes Road, Weybridge, KT13 9DA | Corporate Nominee Secretary | 22 June 1993 | Active |
87, Enborne Road, Newbury, England, RG14 6AR | Director | 12 January 2010 | Active |
32 Swanston Field, Whitchurch On Thames, Reading, RG8 7HP | Director | 15 June 1999 | Active |
Newspaper House, Faraday Road, Newbury, England, RG14 2DW | Director | 02 July 2012 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 05 March 2013 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 08 July 2019 | Active |
27b Priory Road, Newbury, RG14 7QS | Director | 08 October 2001 | Active |
35 Monks Lane, Newbury, RG14 7HE | Director | 15 June 1999 | Active |
192 Bath Road, Keynsham, Bristol, BS31 1TF | Director | 12 October 2000 | Active |
Tilbrook House High Street, Wanborough, Swindon, SN4 0AD | Director | 04 July 2006 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 19 July 2021 | Active |
Brookfield, Collaroy Road, Cold Ash, Thatcham, RG18 9PB | Director | 30 September 1997 | Active |
8 Chiltern Close, Wash Common, Newbury, RG14 6SZ | Director | 15 June 1999 | Active |
Shaw House, Church Road, Shaw, Newbury, England, RG14 2DR | Director | 29 April 2019 | Active |
67, Skilton Road, Tilehurst, Reading, England, RG31 6SA | Director | 28 April 2014 | Active |
43 Station Road, Thatcham, RG19 4PU | Director | 08 October 2001 | Active |
The Downs School, Manor Crescent, Compton, Newbury, RG20 6NU | Director | 13 July 2010 | Active |
10 West Mills, Newbury, RG14 5HG | Director | 20 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.