About

Registered Number: 02772914
Date of Incorporation: 11/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Business Education Partnership (UK) Ltd was setup in 1992, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Ayre, Susan, Baskill, Kevin, Bignell, Garry, Black, Simon Alexander, Blunden, Julie, Borley, Claire Louise, Bradford, David Edward, Capper, Donald Edward, Chichon, Neville Francis, Clark, Steven, Collins, Anthony Bernard, Dean, Pamela Joan, Dickson, Alexandra, Filek, Adrian Howard, Hartley, Bryan Edwin, Hughes, Kathleen, James, Carol, Lindley, David Neale, Orton, John Patrick, Pask, Raymond John, Reeve, Susan, Roper, Gwen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Susan 01 July 1996 11 May 1999 1
BASKILL, Kevin 04 November 2004 21 November 2006 1
BIGNELL, Garry 30 March 1998 31 July 2002 1
BLACK, Simon Alexander 01 July 1996 15 September 1997 1
BLUNDEN, Julie 09 February 2000 01 February 2001 1
BORLEY, Claire Louise 09 February 2000 01 July 2002 1
BRADFORD, David Edward 31 March 1993 25 July 1995 1
CAPPER, Donald Edward 12 June 1995 03 November 1998 1
CHICHON, Neville Francis 11 December 1995 06 April 2001 1
CLARK, Steven 11 December 1995 03 November 1998 1
COLLINS, Anthony Bernard 18 July 1994 15 December 1995 1
DEAN, Pamela Joan 01 April 1994 01 February 2001 1
DICKSON, Alexandra 15 September 1997 07 December 1999 1
FILEK, Adrian Howard 30 March 1993 13 March 2012 1
HARTLEY, Bryan Edwin 11 December 1995 13 May 1996 1
HUGHES, Kathleen 15 January 1993 30 April 1995 1
JAMES, Carol 25 July 1995 13 May 1996 1
LINDLEY, David Neale 30 March 1993 31 March 1995 1
ORTON, John Patrick 13 May 1996 04 November 2004 1
PASK, Raymond John 09 September 1996 15 September 1997 1
REEVE, Susan 11 May 1999 20 May 2004 1
ROPER, Gwen 11 December 1995 22 March 2011 1

Filing History

Document Type Date
PSC01 - N/A 09 January 2020
PSC09 - N/A 08 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 January 2015
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AUD - Auditor's letter of resignation 12 November 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 11 April 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
CERTNM - Change of name certificate 20 December 2012
CONNOT - N/A 20 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
CERTNM - Change of name certificate 05 May 2011
CONNOT - N/A 05 May 2011
RESOLUTIONS - N/A 27 April 2011
CONNOT - N/A 27 April 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
AA - Annual Accounts 24 November 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 09 July 1997
AUD - Auditor's letter of resignation 26 March 1997
363s - Annual Return 11 December 1996
288 - N/A 20 September 1996
AA - Annual Accounts 15 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
353 - Register of members 14 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 26 February 1996
288 - N/A 26 January 1996
288 - N/A 25 January 1996
288 - N/A 22 January 1996
288 - N/A 08 January 1996
363s - Annual Return 01 December 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 15 August 1995
288 - N/A 07 August 1995
AA - Annual Accounts 13 July 1995
RESOLUTIONS - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
MEM/ARTS - N/A 12 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
288 - N/A 08 December 1994
288 - N/A 14 June 1994
AA - Annual Accounts 03 June 1994
288 - N/A 04 May 1994
363s - Annual Return 16 January 1994
288 - N/A 10 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
RESOLUTIONS - N/A 23 February 1993
CERTNM - Change of name certificate 22 February 1993
288 - N/A 28 January 1993
287 - Change in situation or address of Registered Office 28 January 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.