NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED - YORK


Company Profile Company Filings

Overview

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YORK ENGLAND and has the status: Active.
NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126134. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED - YORK

This company is listed in the following categories:
85590 - Other education n.e.c.
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

IT CENTRE INNOVATION WAY
YORK
YO10 5NP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KELLY ANNE DUNN Feb 1982 British Director 2021-12-06 CURRENT
MR SEAN HARRIS Nov 1982 British Director 2022-12-08 CURRENT
DR CHARLES RICHARD LANE Jan 1967 British Director 2014-12-11 CURRENT
MRS JULIE ANNE MACEY-HEWITT Apr 1982 British Director 2024-01-01 CURRENT
MRS LAURA MASON Apr 1975 British Director 2017-08-01 CURRENT
MRS JULIE MOODY Nov 1968 British Director 2021-12-09 CURRENT
MR PHILIP POND Sep 1968 British Director 2024-01-01 CURRENT
CLAIRE PRESTON Apr 1968 British Director 2021-12-06 CURRENT
MR JONATHAN TAIT Aug 1977 British Director 2022-12-08 CURRENT
MRS SUSAN LESLEY GRADWELL Nov 1958 British Director 2008-02-19 CURRENT
MRS ROSALIND MARY WARREN Secretary 2017-09-01 CURRENT
PATRICK RICHARD DEHANY SCOTT Nov 1949 British Director 2001-09-12 UNTIL 2007-09-21 RESIGNED
ALLAN HUNTON Oct 1953 British Director 2001-08-08 UNTIL 2009-10-08 RESIGNED
JOHN JAMES LAWLOR Sep 1961 British Director 2007-09-12 UNTIL 2010-02-09 RESIGNED
MR FRANCIS LOFTUS May 1952 British Director 2001-03-23 UNTIL 2004-10-21 RESIGNED
MR CHRISTOPHER JOHN MCGEE Apr 1953 British Director 2010-05-11 UNTIL 2012-11-01 RESIGNED
MRS JANET RENOU Jan 1956 British Director 2005-01-27 UNTIL 2013-03-20 RESIGNED
DAVID NEIL MILLAN Dec 1961 British Director 2001-08-08 UNTIL 2004-10-21 RESIGNED
MR TIMOTHY WILLIAM GODOLPHIN Jun 1943 British Director 2001-08-08 UNTIL 2004-10-21 RESIGNED
MR SHAUN DAVID READ Jan 1963 British Director 2013-09-18 UNTIL 2021-12-07 RESIGNED
MS JILL ELIZABETH DONALDSON HODGES Nov 1957 British Director 2010-09-15 UNTIL 2013-01-09 RESIGNED
MS BONITA ANNE HODGE Oct 1958 British Director 2010-12-14 UNTIL 2011-12-15 RESIGNED
MR ROLAND EDWIN HARRIS Apr 1944 British Director 2001-02-01 UNTIL 2004-10-21 RESIGNED
JANETTE GUDGEON Jul 1970 British Director 2009-10-08 UNTIL 2012-08-30 RESIGNED
JANET MARY GREGSON Apr 1955 British Director 2007-09-12 UNTIL 2010-05-11 RESIGNED
MR RICHARD MARTIN LONG Feb 1955 British Director 2005-04-28 UNTIL 2022-06-22 RESIGNED
MS JUDITH ANNE RIGG Nov 1954 British Director 2010-02-09 UNTIL 2013-01-09 RESIGNED
MRS LAURA MASON Secretary 2015-10-23 UNTIL 2017-08-31 RESIGNED
MRS ROSEMARY BEATRICE HUNT British Secretary 2001-02-01 UNTIL 2015-10-23 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-12-15 UNTIL 2001-02-01 RESIGNED
GEORGE BATEMAN Jan 1950 British Director 2001-03-23 UNTIL 2010-05-11 RESIGNED
MRS JENNY MARGARET ELIZABETH JANE EHRHARDT Oct 1979 British Director 2010-09-15 UNTIL 2014-03-17 RESIGNED
PETER DWYER Feb 1958 British Director 2007-09-12 UNTIL 2010-05-11 RESIGNED
LEN CRUDDAS Aug 1952 British Director 2004-10-21 UNTIL 2009-02-03 RESIGNED
MR BENJAMIN CLOWES Aug 1970 British Director 2011-12-15 UNTIL 2013-01-09 RESIGNED
CHRISTINE DIANE CHRISTON May 1944 British Director 2001-09-17 UNTIL 2003-03-31 RESIGNED
MRS SUZANNE ELIZABETH CAWOOD Jan 1962 British Director 2011-12-15 UNTIL 2013-01-09 RESIGNED
MRS SUZANNE ELIZABETH CAWOOD Jan 1962 British Director 2014-06-16 UNTIL 2019-11-20 RESIGNED
WENDY MAY CAPELIN Jun 1960 British Director 2008-02-19 UNTIL 2010-02-09 RESIGNED
PROFESSOR STUART COOPER BILLINGHAM May 1952 British Director 2010-06-01 UNTIL 2016-12-15 RESIGNED
MR PAUL MARTIN MURPHY Nov 1958 British Director 2003-04-01 UNTIL 2008-02-19 RESIGNED
KEVAN BERNARD BAKER Jul 1959 British Director 2005-01-27 UNTIL 2008-10-02 RESIGNED
MR TIMOTHY JOHN GILLBANKS Aug 1965 British Director 2018-02-22 UNTIL 2022-03-22 RESIGNED
MR MICHAEL GALLOWAY Dec 1949 British Director 2001-02-01 UNTIL 2007-09-21 RESIGNED
MR PETER TIMOTHY GRANT May 1959 British Director 2012-03-26 UNTIL 2013-01-09 RESIGNED
SUSAN SYMINGTON Mar 1965 British Director 2001-03-23 UNTIL 2006-01-31 RESIGNED
MRS ELIZABETH JANE PHILIP Nov 1960 British Director 2008-02-19 UNTIL 2010-05-11 RESIGNED
SYLVIA JOAN PALMER Jan 1948 British Director 2001-02-01 UNTIL 2001-05-01 RESIGNED
JANE FRANCES NELLAR May 1959 British Director 2007-09-12 UNTIL 2010-02-09 RESIGNED
MR TOM PETER MATTHEW NALL Nov 1978 British Director 2009-02-10 UNTIL 2022-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Julie Anne Macey-Hewitt 2024-01-01 - 2024-02-19 4/1982 Malton   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Philip Pond 2024-01-01 - 2024-02-19 9/1968 York   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Jonathan Tait 2022-12-08 - 2024-02-19 8/1977 York   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Sean Harris 2022-12-08 - 2024-02-19 11/1982 Middlesbrough   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Julie Moody 2021-12-09 - 2024-02-19 11/1968 York   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Claire Preston 2021-12-06 - 2024-02-19 4/1968 York   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Kelly Anne Dunn 2021-12-06 - 2024-02-19 2/1982 Scarborough   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Timothy John Gillbanks 2018-12-01 - 2022-03-22 8/1965 York   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Laura Mason 2017-09-01 4/1975 York   Significant influence or control
Mr Richard Martin Long 2016-06-15 - 2022-06-22 2/1955 York   Significant influence or control
Mr Tom Peter Matthew Nall 2016-06-15 - 2022-06-22 11/1978 York   Significant influence or control
Mr Shaun David Read 2016-06-15 - 2021-12-06 1/1963 York   Significant influence or control
Mrs Suzanne Elizabeth Cawood 2016-06-15 - 2019-11-20 1/1962 York   N Yorkshire Significant influence or control
Dr Charles Richard Lane 2016-06-15 1/1967 York   Significant influence or control
Ms Susan Lesley Gradwell 2016-06-15 11/1958 York   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BETTYS & TAYLORS OF HARROGATE LTD Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED BUCKINGHAMSHIRE Active SMALL 93199 - Other sports activities
YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE BRADFORD ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
THE BRITISH PARALYMPIC ASSOCIATION LONDON ENGLAND Active GROUP 93199 - Other sports activities
THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED STOKE MANDEVILLE Active DORMANT 93110 - Operation of sports facilities
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED BRADFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JIGSAWS CHILDCARE LIMITED TADCASTER Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
BETTER CONNECT LIMITED KNARESBOROUGH Active SMALL 96090 - Other service activities n.e.c.
PINDERFIELDS SPINAL INJURIES CENTRE LIMITED WAKEFIELD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SCARBOROUGH BUSINESS AMBASSADORS SCARBOROUGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOUND TRAINING FOR READING LTD MIDDLESBROUGH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BAR LANE STUDIOS YORK Dissolved... 85520 - Cultural education
M10 MISSIONS NORTH SHIELDS Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE HALO PROJECT MIDDLESBROUGH Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SKINT DISTRIBUTION LTD LEEDS ENGLAND Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
MOODY CONSULTING LIMITED YORK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
OPEN NORTH FOUNDATION BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUCCESSFUL FUTURES LTD YORK ENGLAND Active DORMANT 85600 - Educational support services
CP COACHING AND CONSULTANCY LIMITED NORTHALLERTON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
North_Yorkshire_Business_ - Accounts 2023-10-24 31-07-2023 £654,474 Cash £506,698 equity
North_Yorkshire_Business_ - Accounts 2022-09-29 31-07-2022 £421,812 Cash £490,990 equity
North_Yorkshire_Business_ - Accounts 2021-10-21 31-07-2021 £555,058 Cash £494,025 equity
North_Yorkshire_Business_ - Accounts 2019-10-08 31-07-2019 £440,419 Cash
North_Yorkshire_Business_ - Accounts 2018-10-09 31-07-2018 £267,597 Cash
North_Yorkshire_Business_ - Accounts 2017-10-03 31-07-2017 £77,122 Cash
NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED Accounts filed on 31-07-2015 2015-12-18 31-07-2015 £112,289 Cash £214,349 equity
NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED Accounts filed on 31-07-2014 2015-01-09 31-07-2014 £28,027 Cash £149,122 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERISIS LTD YORK Active DORMANT 62020 - Information technology consultancy activities
MERISIS TECHNOLOGY LIMITED YORK Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
JSP SUSTAINABILITY LIMITED HESLINGTON, YORK UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SUCCESSFUL FUTURES LTD YORK ENGLAND Active DORMANT 85600 - Educational support services
RIEGL UK LTD YORK ENGLAND Active SMALL 46630 - Wholesale of mining, construction and civil engineering machinery