Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP
Company Information for

CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

43 STONELEIGH CRESCENT, STONELEIGH CRESCENT, EPSOM, KT19 0RW,
Company Registration Number
02860911
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Central Berkshire Education Business Partnership
CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP was founded on 1993-10-11 and has its registered office in Epsom. The organisation's status is listed as "Active - Proposal to Strike off". Central Berkshire Education Business Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP
 
Legal Registered Office
43 STONELEIGH CRESCENT
STONELEIGH CRESCENT
EPSOM
KT19 0RW
Other companies in RG1
 
Charity Registration
Charity Number 1037021
Charity Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Charter DELIVERING A WORK EXPERIENCE SERVICE FOR LOCAL SCHOOLS RUNNING LEARNING SESSIONS IN SCHOOLS ON EMPLOYABILITY SKILLS AND ENTERPRISE PROVIDING ALTERNATIVE CURRICULA FOR DISAFFECTED PUPILS RUNNING COMPETITIONS, SEMINARS AND MENTORING PROGRAMMES PROVIDING LEARNING SUPPORT FOR PUPILS ATTENDING VOCATIONAL COURSES RESEARCH,WRITING,ADULT TRAINING,MANAGING STAFF TEAM BUILDING AND CONSULTANCY
Filing Information
Company Number 02860911
Company ID Number 02860911
Date formed 1993-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 06:51:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

Current Directors
Officer Role Date Appointed
ANN RONCHETTI
Company Secretary 2017-05-04
SANDEEP SINGH BASRA
Director 2015-05-18
GEOFFREY BROWN
Director 2005-11-23
MARSHA MARILYN CAREY-ELMS
Director 2012-12-06
ANTHONY DENTON
Director 2006-05-23
NICHOLAS HILL
Director 2006-09-27
MARIUS ANTHONY HOPLEY
Director 2003-03-11
PETER LEWIS
Director 1999-12-11
NICHOLAS TERENCE MCSWEENEY
Director 2016-05-18
JOANNA MARY PERRIN
Director 2015-05-18
TIMOTHY CHARLES SMITH
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SPEAFI SECRETARIAL LIMITED
Company Secretary 2016-11-17 2017-05-04
SUSAN ELIZABETH VANDERSTEEN
Company Secretary 1997-09-24 2017-05-04
SALLY LOUISE ARUNDELL
Director 2015-10-06 2016-08-30
THOMAS GERARD KILROY
Director 2014-07-04 2015-11-09
DAVID DUVALL
Director 2006-11-20 2015-10-06
STEVEN RICHARD ABRAMS
Director 2010-05-20 2014-12-04
AMANDA SARAH GEE
Director 2010-05-20 2012-05-17
PAUL BARRAS
Director 2001-09-13 2010-02-26
RUTH ANN ALLEN
Director 2004-10-29 2009-02-17
CAREY JANE FRANCIS
Director 2001-06-07 2008-11-18
DONALD CHRISTOPHER DOBBY
Director 2003-04-01 2006-11-20
PAUL DAVIES
Director 1999-12-11 2006-05-23
ROBERT NEIL FITCH
Director 2002-04-11 2006-05-23
NORMAN DENIS GREEN
Director 1999-12-11 2005-11-23
GUY ARTHUR CHANT
Director 2003-05-22 2005-01-20
ERIC FORREST JOINT
Director 2003-09-13 2004-03-02
JEAN IRENE CHARMAK
Director 1998-11-06 2003-01-14
DONALD CHRISTOPHER DOBBY
Director 1995-09-01 2001-04-30
STUART BRIEN
Director 1998-11-06 2000-01-17
PETER JOHN HUMPHREY
Director 1993-10-26 1998-11-06
CATHERINE COX
Company Secretary 1994-08-30 1997-09-25
RICHARD GEORGE FOXON
Director 1993-10-26 1995-08-31
RICHARD GEORGE FOXON
Company Secretary 1993-10-26 1994-08-30
SUSAN ELIZABETH VANDERSTEEN
Company Secretary 1993-10-11 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHA MARILYN CAREY-ELMS THE KENDRICK TRUST Director 2015-06-08 CURRENT 1998-02-25 Active
MARSHA MARILYN CAREY-ELMS ARBETTER CONSULTING LIMITED Director 2002-06-06 CURRENT 2002-06-06 Dissolved 2014-06-10
MARIUS ANTHONY HOPLEY VIVANT LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
NICHOLAS TERENCE MCSWEENEY THE SIDINGS (CHOLSEY) MANAGEMENT COMPANY LIMITED Director 2008-08-06 CURRENT 2002-12-17 Active
JOANNA MARY PERRIN SMART WORKS READING Director 2015-06-06 CURRENT 2015-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-27DS01Application to strike the company off the register
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-06-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM First Floor, 520 Eskdale Road Winnersh Wokingham RG41 5TU England
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN VANDERSTEEN
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM 1 London Street Reading Berkshire RG1 4QW
2017-06-26TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2017-06-26AP03Appointment of Ann Ronchetti as company secretary on 2017-05-04
2017-03-16AA31/08/16 TOTAL EXEMPTION FULL
2017-03-16AA31/08/16 TOTAL EXEMPTION FULL
2017-03-16AA31/08/16 TOTAL EXEMPTION FULL
2016-11-17AP04Appointment of Speafi Secretarial Limited as company secretary on 2016-11-17
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE ARUNDELL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MR NICHOLAS TERENCE MCSWEENEY
2016-05-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD KILROY
2015-11-18AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SMITH
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUVALL
2015-11-11AP01DIRECTOR APPOINTED MISS SALLY LOUISE ARUNDELL
2015-10-12AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MS JOANNA MARY PERRIN
2015-07-31AP01DIRECTOR APPOINTED MR SANDEEP SINGH BASRA
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOL
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SPENCER
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ABRAMS
2014-10-20AR0105/10/14 NO MEMBER LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CHARLES NICHOL / 04/10/2014
2014-10-20AP01DIRECTOR APPOINTED THOMAS GERARD KILROY
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 04/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SPENCER / 04/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUVALL / 04/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS / 04/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIUS HOPLEY / 04/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROWN / 04/10/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 19/06/2014
2014-06-09AUDAUDITOR'S RESIGNATION
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-06RES01ADOPT ARTICLES 25/02/2014
2013-10-29AR0105/10/13 NO MEMBER LIST
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH QUINE
2013-02-04AP01DIRECTOR APPOINTED MARSHA ELMS CAREY
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-16AR0105/10/12 NO MEMBER LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 05/10/2012
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GEE
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-13AR0105/10/11 NO MEMBER LIST
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH VANDERSTEEN / 13/10/2011
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-18AP01DIRECTOR APPOINTED MS AMANDA SARAH GEE
2010-11-09AP01DIRECTOR APPOINTED MR STEVEN RICHARD ABRAMS
2010-11-03AR0105/10/10 NO MEMBER LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM THE OLD CORONER`S COURT NO.1 LONDON STREET READING, BERKS. RG1 4QW.
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROWN / 31/03/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRAS
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-16AR0105/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SPENCER / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINE / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES NICHOL / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIUS HOPLEY / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 05/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUVALL / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENTON / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROWN / 05/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRAS / 05/10/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR RUTH ALLEN
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-15288aDIRECTOR APPOINTED ALISON SPENCER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR CAREY FRANCIS
2008-10-23363aANNUAL RETURN MADE UP TO 05/10/08
2008-10-20288aDIRECTOR APPOINTED DAVID DUVALL
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ASSEM SWEIDAN
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-11-01363sANNUAL RETURN MADE UP TO 05/10/07
2007-11-01288bDIRECTOR RESIGNED
2007-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-22288bDIRECTOR RESIGNED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-08363sANNUAL RETURN MADE UP TO 05/10/06
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-03225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-27363sANNUAL RETURN MADE UP TO 05/10/05
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP

Intangible Assets
Patents
We have not found any records of CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP
Trademarks
We have not found any records of CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT19 0RW