THE MEDWAY EDUCATION BUSINESS PARTNERSHIP LIMITED - GILLINGHAM


Company Profile Company Filings

Overview

THE MEDWAY EDUCATION BUSINESS PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GILLINGHAM UNITED KINGDOM and has the status: Active.
THE MEDWAY EDUCATION BUSINESS PARTNERSHIP LIMITED was incorporated 34 years ago on 22/09/1989 and has the registered number: 02425824. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

THE MEDWAY EDUCATION BUSINESS PARTNERSHIP LIMITED - GILLINGHAM

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

C/O PHINIA COURTENEY ROAD
GILLINGHAM
KENT
ME8 0RU
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TONI ANNE CLARKE Oct 1952 British Secretary 1995-09-01 CURRENT
MR GEOFFREY MACE HARVEY Aug 1950 British Director 2019-06-24 CURRENT
MR DANIEL ALEXANDER RATCLIFF May 1989 British Director 2019-04-10 CURRENT
MR SCOTT JOHN ATKINSON May 1972 British Director 2019-06-24 CURRENT
MR STEVEN ROGER SMITH Feb 1974 British Director 2019-10-01 CURRENT
LEIGH DAVID MARSHALL Jun 1958 British Director 1998-11-10 UNTIL 2013-07-26 RESIGNED
JOHN ANTHONY MCBRIDE Aug 1944 British Director RESIGNED
TRACEY MANLEY Sep 1960 British Director 2007-11-26 UNTIL 2011-02-20 RESIGNED
PATRICK LOWRY Mar 1965 British Director 2010-09-29 UNTIL 2011-08-30 RESIGNED
MR JOHN WILLIAM LONG Jul 1952 British Director 2007-11-26 UNTIL 2011-09-28 RESIGNED
JOHN RAYMOND LEVETT Sep 1952 British Director 1997-06-03 UNTIL 2004-09-06 RESIGNED
MR PAUL COTTAM Aug 1969 British Director 2019-06-24 UNTIL 2020-11-01 RESIGNED
MARC HUME Jan 1958 British Director 1998-11-12 UNTIL 2001-06-01 RESIGNED
DAVID JONES Aug 1946 British Director 2002-03-11 UNTIL 2006-10-31 RESIGNED
CRAIG HERNE Aug 1980 British Director 2001-12-13 UNTIL 2009-12-15 RESIGNED
CAROL ANN HARRIES Oct 1942 British Director 2001-02-27 UNTIL 2010-07-14 RESIGNED
FERNANDO JOSE FERREIRA M GUERRA Sep 1954 Portuguese Director RESIGNED
MR RONALD IAN GREGORY Sep 1944 British Director RESIGNED
MURRAY STEPHEN EVANS Oct 1949 British Director 1997-06-03 UNTIL 2000-10-30 RESIGNED
CHRISTOPHER JOHN ELLIS Nov 1945 British Director 1998-11-10 UNTIL 2000-09-20 RESIGNED
MR DAVID JOSEPH DEMESQUITA Jul 1941 British Director RESIGNED
MR ROBERT GRACE DAVISON May 1937 British Director 1992-09-24 UNTIL 1993-12-31 RESIGNED
KENNETH JOSEPH DAVIS Mar 1948 British Director RESIGNED
DR GARY PATRICK HOLDEN Nov 1957 British Director 2011-09-07 UNTIL 2013-02-06 RESIGNED
MR ALBERT HENRY GIBBS Apr 1933 Secretary RESIGNED
MR ALAN DAUNT Jul 1938 Secretary 1993-08-28 UNTIL 1994-08-30 RESIGNED
CHARLES JOHN BEETLESTONE Jan 1934 Secretary 1994-09-05 UNTIL 1995-07-31 RESIGNED
LEONARD BATEMAN Mar 1945 British Director 2002-02-01 UNTIL 2003-09-11 RESIGNED
ROSEMARY GRACE COLLINSON Feb 1951 British Director 1992-09-24 UNTIL 1999-12-01 RESIGNED
ROSEMARY GRACE DURBAN Feb 1951 British Director 2002-01-01 UNTIL 2011-05-13 RESIGNED
MRS PAULA JILLIAN CAREY Dec 1956 British Director 1997-06-03 UNTIL 2004-05-01 RESIGNED
MARTIN HOWARD BURGESS May 1961 British Director 1997-08-18 UNTIL 1999-04-01 RESIGNED
DR KARON DOREEN BUCK Mar 1965 British Director 2016-02-26 UNTIL 2017-12-04 RESIGNED
JEFFREY BROWN Mar 1962 British Director 2001-02-05 UNTIL 2008-12-16 RESIGNED
ERNEST JOHN BRADLEY Dec 1933 British Director RESIGNED
MR ANDREW CHARLES BRADER Jan 1961 United Kingdom Director 2008-12-16 UNTIL 2016-06-23 RESIGNED
MARK ROGER KWESI BOWERS Aug 1966 British Director 2006-09-04 UNTIL 2008-12-16 RESIGNED
RICHARD CHRISTOPHER CLULEY BOLSIN Dec 1950 British Director 1997-06-03 UNTIL 1999-12-01 RESIGNED
LEONARD BATEMAN Mar 1945 British Director 1997-02-18 UNTIL 2000-12-18 RESIGNED
NEIL JOHN MCAREE Jan 1957 British Director 2009-12-15 UNTIL 2012-04-25 RESIGNED
JOHN GRAHAM BARNES Apr 1942 British Director 1992-09-24 UNTIL 1996-10-31 RESIGNED
RICHARD ALEXANDER BARKER Jul 1950 British Director 1999-10-26 UNTIL 2001-06-05 RESIGNED
KAREN BARKER Jul 1963 British Director 2018-11-02 UNTIL 2019-09-01 RESIGNED
DR STUART JOHN ASHENDEN Mar 1964 British Director 2004-05-01 UNTIL 2019-10-01 RESIGNED
STUART DUNCAN BELL Jul 1942 British Director 1997-06-03 UNTIL 2000-07-21 RESIGNED
MR BRUCE EDWARD CORP Apr 1947 British Director 1994-09-28 UNTIL 1998-12-31 RESIGNED
MR BRUCE EDWARD CORP Apr 1947 British Director 1999-02-09 UNTIL 2004-09-17 RESIGNED
JONATHAN COVERDALE Dec 1959 British Director 1999-04-01 UNTIL 2000-05-09 RESIGNED
LOUISE MCGOWAN Nov 1972 British Director 2013-10-22 UNTIL 2015-09-07 RESIGNED
NEIL JOHN MCAREE Jan 1957 British Director 2006-07-24 UNTIL 2009-07-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORKERS' EDUCATIONAL ASSOCIATION LONDON Active FULL 85590 - Other education n.e.c.
KENT GATEWAY CHAMBER OF COMMERCE AND INDUSTRY LIMITED ASHFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CXK ASHFORD Active GROUP 85590 - Other education n.e.c.
VSC PLUS LIMITED MANCHESTER ENGLAND Active SMALL 82302 - Activities of conference organisers
SUNLIGHT DEVELOPMENT TRUST LTD GILLINGHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARBON8 SYSTEMS LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE LAUREL TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MEAGLES BARNS MANAGEMENT COMPANY LIMITED PRESTON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WEA TRADING LTD LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
MKC TRAINING SERVICES LIMITED GILLINGHAM Active FULL 85590 - Other education n.e.c.
ROCHESTER ACADEMY CHATHAM Dissolved... FULL 85310 - General secondary education
O.C.O TECHNOLOGY LIMITED CHATHAM Active FULL 82990 - Other business support service activities n.e.c.
WALDERSLADE GIRLS' SCHOOL CHATHAM Dissolved... FULL 85310 - General secondary education
MEDWAY UTC LTD CHATHAM Dissolved... FULL 85310 - General secondary education
RGC CONSULTING LTD BRIGHTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KAPE HR LIMITED CHATHAM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PCMO LIMITED GILLINGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ESPRIT TRAINING & SERVICES LIMITED GILLINGHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
ESPRIT TRAINING AND SERVICES LTD SHEERNESS ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.