Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASINGSTOKE CONSORTIUM LIMITED
Company Information for

BASINGSTOKE CONSORTIUM LIMITED

1000 LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3EN,
Company Registration Number
03442487
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Basingstoke Consortium Ltd
BASINGSTOKE CONSORTIUM LIMITED was founded on 1997-10-01 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Basingstoke Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BASINGSTOKE CONSORTIUM LIMITED
 
Legal Registered Office
1000 LAKESIDE NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
PO6 3EN
Other companies in RG22
 
Filing Information
Company Number 03442487
Company ID Number 03442487
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2017
Account next due 30/04/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2019-11-28 16:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASINGSTOKE CONSORTIUM LIMITED
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 BASINGSTOKE CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
CHRIS ANDERS
Director 2018-01-26
SIMON PAUL BARRABLE
Director 2018-01-26
DAWN TRACY BAXENDALE
Director 2018-01-26
TREVOR MAURICE CARTWRIGHT
Director 2018-01-26
ELIZABETH ANNE CLARKE
Director 2018-01-26
ALISON FOSS
Director 2013-09-01
ANITA SUSAN JAMES
Director 2018-01-26
ROBIN LESLIE JOHNS
Director 2018-01-26
SARAH KAVANAGH
Director 2018-01-26
RUSSELL WINSTON MOGRIDGE
Director 2018-01-26
JANE PRESCOTT
Director 2018-01-26
STEPHEN GUY SHAW
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDERSON
Company Secretary 2016-02-12 2018-01-26
ANTHONY JAMES BRAVO
Director 2009-09-24 2018-01-26
STEPHEN CHARLES BROWN
Director 2011-11-10 2018-01-26
RICHARD EDDIE IZZARD
Director 2002-01-17 2018-01-26
NICOLA LAW
Director 2011-11-10 2018-01-26
ROBERT JAMES LENTELL
Director 1997-10-01 2018-01-26
DON JOHNSON
Director 2016-02-12 2017-05-23
MATTHEW CASE
Director 2016-02-12 2016-11-24
PETER BROUGHTON TURNER
Company Secretary 1997-10-01 2016-02-12
SALLY CLARE HARVEY
Director 2009-10-01 2012-07-12
JOHN EDWARD HARROCKS
Director 2005-03-22 2011-07-20
PETER MICHAEL HUTCHINSON
Director 2011-02-09 2011-03-18
DAVID WILLIAM DONCASTER EYRE
Director 2006-11-15 2010-10-01
JULIE ALICE CHURCHER
Director 2005-01-18 2010-09-09
JUDITH ARMSTRONG
Director 2003-09-04 2009-07-16
PAUL HARVEY
Director 2003-09-05 2009-01-01
JUDITH EDGE
Director 2002-07-10 2005-02-01
MALCOLM CHRISTIAN
Director 2000-10-03 2004-07-31
GERARD ANTHONY BRENDON HEALY
Director 1997-10-01 2003-04-02
PETER DURRANS
Director 1997-10-01 2002-10-10
KEITH ALAN WORTHY FRY
Director 1997-10-01 2002-07-10
PATRICIA MAIR BROWNE
Director 1997-10-01 1999-07-24
TERENCE GRAHAME AYRES
Director 1997-10-01 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL BARRABLE EBP SOUTH LTD Director 2016-11-30 CURRENT 1997-04-14 Active
SIMON PAUL BARRABLE EXPRESS FM (PORTSMOUTH) LIMITED Director 2016-08-17 CURRENT 2004-10-20 Active
DAWN TRACY BAXENDALE EBP SOUTH LTD Director 2016-07-20 CURRENT 1997-04-14 Active
DAWN TRACY BAXENDALE SOLENT SYNERGY LIMITED Director 2011-01-31 CURRENT 2005-12-01 Dissolved 2014-06-18
ELIZABETH ANNE CLARKE HAMPSHIRE CHAMBER OF COMMERCE Director 2012-09-18 CURRENT 1875-08-30 Active
ELIZABETH ANNE CLARKE ALTITUDE LEARNING & DEVELOPMENT LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active
ELIZABETH ANNE CLARKE LOGICAL CREATIVE MARKETING LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active
ANITA SUSAN JAMES EBP SOUTH LTD Director 2016-11-30 CURRENT 1997-04-14 Active
ROBIN LESLIE JOHNS CAB WATERLOOVILLE LIMITED Director 2010-11-03 CURRENT 2002-01-08 Dissolved 2018-05-01
ROBIN LESLIE JOHNS CITIZENS ADVICE HAVANT Director 2010-05-05 CURRENT 2005-07-25 Active
ROBIN LESLIE JOHNS EBP SOUTH LTD Director 2008-09-17 CURRENT 1997-04-14 Active
RUSSELL WINSTON MOGRIDGE EBP SOUTH LTD Director 2013-05-16 CURRENT 1997-04-14 Active
RUSSELL WINSTON MOGRIDGE HUGHES ELLARD LIMITED Director 2001-11-01 CURRENT 2000-05-05 Active
JANE PRESCOTT EBP SOUTH LTD Director 2012-05-17 CURRENT 1997-04-14 Active
STEPHEN GUY SHAW STEM IT (UK) LIMITED Director 2016-04-01 CURRENT 2007-03-29 Active - Proposal to Strike off
STEPHEN GUY SHAW ETC1 Director 2015-05-30 CURRENT 2008-07-30 Active - Proposal to Strike off

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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-05SOAS(A)Voluntary dissolution strike-off suspended
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-04DS01Application to strike the company off the register
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAWN TRACY BAXENDALE
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-18RES13Resolutions passed:
  • Directors of the company be authorised to cause the company complete an agreement. 30/01/2019
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-04-18AA01Current accounting period shortened from 31/08/18 TO 31/07/18
2018-02-27TM02Termination of appointment of William Anderson on 2018-01-26
2018-02-21AP01DIRECTOR APPOINTED MR TREVOR MAURICE CARTWRIGHT
2018-02-21AP01DIRECTOR APPOINTED MS ANITA SUSAN JAMES
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM First Floor, the Farmhouse, Viables Craft Centre Harrow Way Basingstoke Hampshire RG22 4BJ
2018-02-20AP01DIRECTOR APPOINTED MR ROBIN LESLIE JOHNS
2018-02-20AP01DIRECTOR APPOINTED JANE PRESCOTT
2018-02-20AP01DIRECTOR APPOINTED MR STEPHEN GUY SHAW
2018-02-20AP01DIRECTOR APPOINTED MR SIMON PAUL BARRABLE
2018-02-20AP01DIRECTOR APPOINTED SARAH KAVANAGH
2018-02-20AP01DIRECTOR APPOINTED MR RUSSELL WINSTON MOGRIDGE
2018-02-20AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE CLARKE
2018-02-20AP01DIRECTOR APPOINTED CHRIS ANDERS
2018-02-20AP01DIRECTOR APPOINTED MRS DAWN TRACY BAXENDALE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSHWORTH
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LENTELL
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LAW
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IZZARD
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAVO
2018-01-31MEM/ARTSARTICLES OF ASSOCIATION
2018-01-31RES13COMPANY TO ENTER INTO AGREEMNETS 26/01/2018
2018-01-31RES01ADOPT ARTICLES 26/01/2018
2018-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DON JOHNSON
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-19AP03SECRETARY APPOINTED MR WILLIAM ANDERSON
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY PETER TURNER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASE
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-29AP01DIRECTOR APPOINTED MR MATTHEW CASE
2016-04-28AP01DIRECTOR APPOINTED MR DON JOHNSON
2015-10-13AR0101/10/15 NO MEMBER LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN
2014-11-27AA01PREVEXT FROM 31/03/2014 TO 31/08/2014
2014-10-15AR0101/10/14 NO MEMBER LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0101/10/13 NO MEMBER LIST
2013-09-16AP01DIRECTOR APPOINTED ALISON FOSS
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROSE
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHEEDY
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0101/10/12 NO MEMBER LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HARVEY
2012-02-09AP01DIRECTOR APPOINTED NICOLA LAW
2012-02-09AP01DIRECTOR APPOINTED STEPHEN CHARLES BROWN
2012-02-09AP01DIRECTOR APPOINTED DAVID JOHN MORAN
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0101/10/11 NO MEMBER LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD ROBINSON
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARROCKS
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON
2011-04-19RES01ADOPT ARTICLES 24/03/2011
2011-02-14AP01DIRECTOR APPOINTED PETER MICHAEL HUTCHINSON
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0101/10/10 NO MEMBER LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EYRE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EYRE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MORTIMORE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHURCHER
2010-10-15AP01DIRECTOR APPOINTED SALLY CLARE HARVEY
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-21RES01ADOPT ARTICLES 12/11/2009
2009-10-29AP01DIRECTOR APPOINTED ANTHONY BRAVO
2009-10-23AR0101/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SHARON ROSE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALICE CHURCHER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDDIE IZZARD / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LENTELL / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DONCASTER EYRE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR HAROLD JEROME ROBINSON / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHEEDY / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EDWARD RUSHWORTH / 23/10/2009
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM FIRST FLOOR THE FARMHOUSE VIABLES CRAFT CENTRE THE HARROW WAY BASINGSTOKE HAMPSHIRE RG224BS
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MORTIMORE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HARROCKS / 23/10/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JUDITH ARMSTRONG
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aANNUAL RETURN MADE UP TO 01/10/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR SALLY WOODS
2008-06-27288aDIRECTOR APPOINTED MICHAEL JAMES EDWARD RUSHWORTH
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-30363sANNUAL RETURN MADE UP TO 01/10/07
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: THE MANAGEMENT CENTRE JOHN HUNT OF EVEREST SCHOOL POPLEY WAY BASINGSTOKE HAMPSHIRE RG24 9AB
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22288bDIRECTOR RESIGNED
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22288bDIRECTOR RESIGNED
2006-11-08363(288)DIRECTOR RESIGNED
2006-11-08363sANNUAL RETURN MADE UP TO 01/10/06
2006-07-06288aNEW DIRECTOR APPOINTED
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 BASINGSTOKE CONSORTIUM LIMITED 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 BASINGSTOKE CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BASINGSTOKE CONSORTIUM LIMITED 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
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BASINGSTOKE CONSORTIUM LIMITED

Intangible Assets
Patents
We have not found any records of BASINGSTOKE CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASINGSTOKE CONSORTIUM LIMITED
Trademarks
We have not found any records of BASINGSTOKE CONSORTIUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASINGSTOKE CONSORTIUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-04-14 GBP £750 Supplies & Services
Test Valley Borough Council 2016-02-18 GBP £2,000 Supplies & Services
Basingstoke and Deane Borough Council 2015-11-30 GBP £10,558 Holding a/cs
Bracknell Forest Council 2014-11-05 GBP £1,175 Other Fees for Bought-in Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BASINGSTOKE CONSORTIUM LIMITED 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 BASINGSTOKE CONSORTIUM LIMITED 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 BASINGSTOKE CONSORTIUM LIMITED 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.