UKBizDB.co.uk

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED

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

This company is commonly known as North Yorkshire Business And Education Partnership Limited. The company was founded 23 years ago and was given the registration number 04126134. The firm's registered office is in YORK. You can find them at It Centre Innovation Way, Heslington, York, N Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED
Company Number:04126134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:It Centre Innovation Way, Heslington, York, N Yorkshire, YO10 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
It Centre, Innovation Way, Heslington, York, England, YO10 5NP

Secretary01 September 2017Active
Woodend, The Crescent, Scarborough, England, YO11 2PW

Director06 December 2021Active
Walnut Barn, 2 The Orchard, Heslington, York, YO10 5DA

Director19 February 2008Active
Fulbeck Road, Netherfields, Middlesbrough, England, TS3 0QS

Director08 December 2022Active
Fera, Sand Hutton, York, England, YO41 1LZ

Director11 December 2014Active
35, West Garth, Sherburn, Malton, England, YO17 8PN

Director01 January 2024Active
It Centre, Innovation Way, Heslington, York, England, YO10 5NP

Director01 August 2017Active
6, Pear Tree Court, York, England, YO1 7DF

Director09 December 2021Active
It Centre, Innovation Way, Heslington, York, England, YO10 5NP

Director01 January 2024Active
It Centre, Innovation Way, Heslington, York, England, YO10 5NP

Director06 December 2021Active
It Centre, Innovation Way, Heslington, York, England, YO10 5NP

Director08 December 2022Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Secretary01 February 2001Active
It Centre, Innovation Way, Heslington, York, YO10 5NP

Secretary23 October 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 December 2000Active
19 Heatherdale Drive, Tingley, Wakefield, WF3 1NG

Director27 January 2005Active
14 Beechfield, South Otterington, Northallerton, DL7 9JJ

Director23 March 2001Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Director01 June 2010Active
2, Mildred Grove, York, YO24 4DY

Director19 February 2008Active
It Centre, Innovation Way, Heslington, York, YO10 5NP

Director16 June 2014Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Director15 December 2011Active
4 Normanby Road, Northallerton, DL7 8RW

Director17 September 2001Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Director15 December 2011Active
White Rock, Horsfield Way, Dunnington, YO19 5RH

Director21 October 2004Active
5, North Grange Court, York, YO30 6AT

Director12 September 2007Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Director15 September 2010Active
14a, King Rudding Close, Riccall, York, YO19 6RY

Director01 February 2001Active
Millthorpe School, Nunthorpe Avenue, York, England, YO23 1WF

Director22 February 2018Active
1 Mallinson Grove, Harrogate, HG2 9HN

Director08 August 2001Active
Darlington College, Haughton Road, Darlington, United Kingdom, DL1 1DR

Director26 March 2012Active
Winterburn, School Lane, Collingham, Wetherby, LS22 5BQ

Director12 September 2007Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Director08 October 2009Active
7 Priory Road, Wilmslow, SK9 5PS

Director01 February 2001Active
Spitfire House, Aviator Court, York, YO30 4UZ

Director14 December 2010Active
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP

Director15 September 2010Active
28 Ormesby Crescent, Northallerton, DL7 8RP

Director08 August 2001Active

People with Significant Control

Mrs Julie Anne Macey-Hewitt
Notified on:01 January 2024
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:35, West Garth, Malton, England, YO17 8PN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Philip Pond
Notified on:01 January 2024
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jonathan Tait
Notified on:08 December 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sean Harris
Notified on:08 December 2022
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Fulbeck Road, Netherfields, Middlesbrough, England, TS3 0QS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Julie Moody
Notified on:09 December 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:6, Pear Tree Court, York, England, YO1 7DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Claire Preston
Notified on:06 December 2021
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Kelly Anne Dunn
Notified on:06 December 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Woodend, The Crescent, Scarborough, England, YO11 2PW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Timothy John Gillbanks
Notified on:01 December 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Laura Mason
Notified on:01 September 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
Mr Richard Martin Long
Notified on:15 June 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
Mr Tom Peter Matthew Nall
Notified on:15 June 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
Mr Shaun David Read
Notified on:15 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
Mrs Suzanne Elizabeth Cawood
Notified on:15 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:It Centre, Innovation Way, York, YO10 5NP
Nature of control:
  • Significant influence or control
Dr Charles Richard Lane
Notified on:15 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
Nature of control:
  • Significant influence or control
Ms Susan Lesley Gradwell
Notified on:15 June 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:It Centre, Innovation Way, York, England, YO10 5NP
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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.