About

Registered Number: 05829400
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN

 

Scottish Borders Education Partnership (Holdings) Ltd was founded on 25 May 2006 and are based in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Ehenulo, Emeka Ikechi, Tayler, Ian for Scottish Borders Education Partnership (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EHENULO, Emeka Ikechi 24 July 2013 - 1
TAYLER, Ian 08 December 2011 05 May 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 June 2017
MR01 - N/A 12 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 June 2016
MR01 - N/A 16 April 2016
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
AP03 - Appointment of secretary 02 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 14 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AA03 - Notice of resolution removing auditors 09 October 2012
AUD - Auditor's letter of resignation 28 August 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AUD - Auditor's letter of resignation 18 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 17 June 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
RESOLUTIONS - N/A 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
MEM/ARTS - N/A 21 February 2007
MEM/ARTS - N/A 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
287 - Change in situation or address of Registered Office 13 July 2006
225 - Change of Accounting Reference Date 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
MEM/ARTS - N/A 10 July 2006
CERTNM - Change of name certificate 04 July 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Outstanding

N/A

A registered charge 13 April 2016 Outstanding

N/A

Debenture 05 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.