This company is commonly known as Scottish Borders Education Partnership Limited. The company was founded 18 years ago and was given the registration number 05829432. The firm's registered office is in MAIDENHEAD. You can find them at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05829432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 29 May 2015 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Director | 31 January 2024 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Secretary | 24 July 2013 | Active |
Cornerway, Orestan Lane, Effingham, KT24 5SN | Secretary | 01 November 2008 | Active |
4 Chesterfield Road, Ashford, TW15 2NA | Secretary | 28 June 2006 | Active |
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 29 November 2011 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 25 May 2006 | Active |
23 Downshire Park, Hillsborough, BT26 6HB | Director | 18 January 2007 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 14 May 2010 | Active |
28 Windmill Hill, Princes Risborough, HP27 0EP | Director | 18 January 2007 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 12 November 2008 | Active |
73 Knockdarragh Park, Lisburn, BT28 2XZ | Director | 18 January 2007 | Active |
38 Rosemont Road, Richmond, TW10 6QL | Director | 28 June 2006 | Active |
10 Kingswood Place, High Wycombe, HP13 7SR | Director | 18 January 2007 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 13 April 2012 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 16 January 2007 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 13 April 2012 | Active |
Ligusterweg 6, 40880 Ratingen, Germany, | Director | 01 November 2008 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 25 May 2006 | Active |
Scottish Borders Education Partnership (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person secretary company with name date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Auditors | Auditors resignation company. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.