BUSINESS EDUCATION PARTNERSHIP (UK) LTD - ROMFORD
Company Profile | Company Filings |
Overview
BUSINESS EDUCATION PARTNERSHIP (UK) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROMFORD UNITED KINGDOM and has the status: Active.
BUSINESS EDUCATION PARTNERSHIP (UK) LTD was incorporated 31 years ago on 11/12/1992 and has the registered number: 02772914. The accounts status is FULL and accounts are next due on 31/03/2024.
BUSINESS EDUCATION PARTNERSHIP (UK) LTD was incorporated 31 years ago on 11/12/1992 and has the registered number: 02772914. The accounts status is FULL and accounts are next due on 31/03/2024.
BUSINESS EDUCATION PARTNERSHIP (UK) LTD - ROMFORD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
PRIESTLEY HOUSE PRIESTLEY GARDENS
ROMFORD
ESSEX
RM6 4SN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BUSINESS EDUCATION PARTNERSHIP LTD (until 20/12/2012)
BUSINESS EDUCATION PARTNERSHIP LTD (until 20/12/2012)
REDBRIDGE BUSINESS EDUCATION PARTNERSHIP LIMITED (until 05/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KELLY SIMS | May 1971 | British | Secretary | 2002-07-11 | CURRENT |
KEITH ALAN BYFORD | Dec 1954 | British | Director | 2004-05-20 | CURRENT |
COUNCILLOR ROBIN ANDREW TURBEFIELD | Mar 1966 | British | Director | 2011-03-22 | CURRENT |
MR STEPHEN JOHN WILKS | Oct 1957 | British | Director | 2006-03-21 | CURRENT |
SUSAN ROWAN | May 1952 | British | Director | 1998-11-03 UNTIL 2007-06-05 | RESIGNED |
BRYAN EDWIN HARTLEY | Oct 1941 | British | Director | 1995-12-11 UNTIL 1996-05-13 | RESIGNED |
GWEN ROPER | May 1949 | British | Director | 1995-12-11 UNTIL 2011-03-22 | RESIGNED |
SANDRA ELIZABETH JOSEPH | Jan 1952 | British | Director | 1995-06-12 UNTIL 2002-07-01 | RESIGNED |
MR ADRIAN HOWARD FILEK | Jul 1947 | British | Director | 1993-03-30 UNTIL 2012-03-13 | RESIGNED |
JOHN PATRICK ORTON | Sep 1932 | British | Director | 1996-05-13 UNTIL 2004-11-04 | RESIGNED |
RAYMOND JOHN PASK | Jun 1960 | British | Director | 1996-09-09 UNTIL 1997-09-15 | RESIGNED |
SUSAN REEVE | Mar 1954 | British | Director | 1999-05-11 UNTIL 2004-05-20 | RESIGNED |
MR DAVID NEALE LINDLEY | Dec 1938 | British | Director | 1993-03-30 UNTIL 1995-03-31 | RESIGNED |
MRS DENISE LAGDON | Feb 1956 | British | Director | 2018-01-23 UNTIL 2024-01-08 | RESIGNED |
MS OLA KANU | Dec 1960 | British | Director | 2001-06-21 UNTIL 2006-11-21 | RESIGNED |
CAROL JAMES | Jun 1960 | British | Director | 1995-07-25 UNTIL 1996-05-13 | RESIGNED |
MRS KATHLEEN HUGHES | British | Director | 1993-01-15 UNTIL 1995-04-30 | RESIGNED | |
COUNCILLOR RICHARD HUGH HOSKINS | Sep 1938 | British | Director | 1993-03-30 UNTIL 1999-12-07 | RESIGNED |
DR JANE MURRAY | Sep 1960 | British | Director | 2001-06-21 UNTIL 2002-09-23 | RESIGNED |
MRS KATHLEEN HUGHES | British | Secretary | 1993-01-15 UNTIL 1995-04-30 | RESIGNED | |
MR TERENCE ARTHUR HIGGINS | Sep 1941 | British | Secretary | 1995-11-01 UNTIL 2002-07-11 | RESIGNED |
MR ADRIAN HOWARD FILEK | Jul 1947 | British | Secretary | 1995-04-30 UNTIL 1995-11-01 | RESIGNED |
GARRY BIGNELL | Jun 1951 | British | Director | 1998-03-30 UNTIL 2002-07-31 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-12-11 UNTIL 1992-12-24 | RESIGNED | ||
STEVEN CLARK | Nov 1957 | British | Director | 1995-12-11 UNTIL 1998-11-03 | RESIGNED |
NEVILLE FRANCIS CHICHON | Sep 1942 | British | Director | 1995-12-11 UNTIL 2001-04-06 | RESIGNED |
DONALD EDWARD CAPPER | Apr 1946 | British | Director | 1995-06-12 UNTIL 1998-11-03 | RESIGNED |
DAVID ANDREW BRAMIDGE | May 1963 | British | Director | 1993-03-31 UNTIL 1994-04-01 | RESIGNED |
DAVID EDWARD BRADFORD | Sep 1939 | British | Director | 1993-03-31 UNTIL 1995-07-25 | RESIGNED |
CLAIRE LOUISE BORLEY | May 1972 | British | Director | 2000-02-09 UNTIL 2002-07-01 | RESIGNED |
PAMELA JOAN DEAN | Oct 1950 | British | Director | 1994-04-01 UNTIL 2001-02-01 | RESIGNED |
JULIE BLUNDEN | Mar 1955 | British | Director | 2000-02-09 UNTIL 2001-02-01 | RESIGNED |
MR REGINALD JACK WODA | Jan 1937 | British | Director | 1993-01-15 UNTIL 1994-05-23 | RESIGNED |
KEVIN BASKILL | Nov 1956 | British | Director | 2004-11-04 UNTIL 2006-11-21 | RESIGNED |
MR ROBERT BAKER | Apr 1946 | British | Director | 1993-03-31 UNTIL 1995-06-26 | RESIGNED |
SUSAN AYRE | Jun 1956 | British | Director | 1996-07-01 UNTIL 1999-05-11 | RESIGNED |
SIMON ALEXANDER BLACK | Feb 1951 | British | Director | 1996-07-01 UNTIL 1997-09-15 | RESIGNED |
ALEXANDRA DICKSON | Nov 1966 | British | Director | 1997-09-15 UNTIL 1999-12-07 | RESIGNED |
ANTHONY BERNARD COLLINS | Jul 1938 | British | Director | 1994-07-18 UNTIL 1995-12-15 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1992-12-11 UNTIL 1992-12-24 | RESIGNED | ||
JULIE MARY WOODWARD | May 1937 | Irish | Director | 2000-09-19 UNTIL 2011-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kelly Sims | 2020-01-01 | 5/1971 | Brentwood Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Business Education Partnership (UK) Ltd - Charities report - 22.2 | 2024-02-10 | 31-03-2023 | £452,175 Cash |
Business Education Partnership (UK) Ltd - Charities report - 22.2 | 2022-12-24 | 31-03-2022 | £314,627 Cash |
Business Education Partnership (UK) Limited Charity Accounts | 2022-03-31 | 31-03-2021 | £458,281 Cash |
Business Education Partnership (UK) Limited Charity Accounts | 2021-01-22 | 31-03-2020 | £427,941 Cash |
Business Education Partnership (UK) Limited Charity Accounts | 2019-12-14 | 31-03-2019 | £534,371 Cash |