This company is commonly known as North Yorkshire Business And Education Partnership Limited. The company was founded 24 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..
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 | : |
|
Registered Address | : | It Centre Innovation Way, Heslington, York, N Yorkshire, YO10 5NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
It Centre, Innovation Way, Heslington, York, England, YO10 5NP | Secretary | 01 September 2017 | Active |
Woodend, The Crescent, Scarborough, England, YO11 2PW | Director | 06 December 2021 | Active |
Walnut Barn, 2 The Orchard, Heslington, York, YO10 5DA | Director | 19 February 2008 | Active |
Fulbeck Road, Netherfields, Middlesbrough, England, TS3 0QS | Director | 08 December 2022 | Active |
Fera, Sand Hutton, York, England, YO41 1LZ | Director | 11 December 2014 | Active |
35, West Garth, Sherburn, Malton, England, YO17 8PN | Director | 01 January 2024 | Active |
It Centre, Innovation Way, Heslington, York, England, YO10 5NP | Director | 01 August 2017 | Active |
6, Pear Tree Court, York, England, YO1 7DF | Director | 09 December 2021 | Active |
It Centre, Innovation Way, Heslington, York, England, YO10 5NP | Director | 01 January 2024 | Active |
It Centre, Innovation Way, Heslington, York, England, YO10 5NP | Director | 06 December 2021 | Active |
It Centre, Innovation Way, Heslington, York, England, YO10 5NP | Director | 08 December 2022 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Secretary | 01 February 2001 | Active |
It Centre, Innovation Way, Heslington, York, YO10 5NP | Secretary | 23 October 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 December 2000 | Active |
19 Heatherdale Drive, Tingley, Wakefield, WF3 1NG | Director | 27 January 2005 | Active |
14 Beechfield, South Otterington, Northallerton, DL7 9JJ | Director | 23 March 2001 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Director | 01 June 2010 | Active |
2, Mildred Grove, York, YO24 4DY | Director | 19 February 2008 | Active |
It Centre, Innovation Way, Heslington, York, YO10 5NP | Director | 16 June 2014 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Director | 15 December 2011 | Active |
4 Normanby Road, Northallerton, DL7 8RW | Director | 17 September 2001 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Director | 15 December 2011 | Active |
White Rock, Horsfield Way, Dunnington, YO19 5RH | Director | 21 October 2004 | Active |
5, North Grange Court, York, YO30 6AT | Director | 12 September 2007 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Director | 15 September 2010 | Active |
14a, King Rudding Close, Riccall, York, YO19 6RY | Director | 01 February 2001 | Active |
Millthorpe School, Nunthorpe Avenue, York, England, YO23 1WF | Director | 22 February 2018 | Active |
1 Mallinson Grove, Harrogate, HG2 9HN | Director | 08 August 2001 | Active |
Darlington College, Haughton Road, Darlington, United Kingdom, DL1 1DR | Director | 26 March 2012 | Active |
Winterburn, School Lane, Collingham, Wetherby, LS22 5BQ | Director | 12 September 2007 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Director | 08 October 2009 | Active |
7 Priory Road, Wilmslow, SK9 5PS | Director | 01 February 2001 | Active |
Spitfire House, Aviator Court, York, YO30 4UZ | Director | 14 December 2010 | Active |
It Centre, Innovation Way, Heslington, York, United Kingdom, YO10 5NP | Director | 15 September 2010 | Active |
28 Ormesby Crescent, Northallerton, DL7 8RP | Director | 08 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.