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

EDUCATION PERSONNEL BIDCO LIMITED

WALLACE HOUSE, 4 FALCON WAY, WELWYN GARDEN CITY, AL7 1TW,
Company Registration Number
07315069
Private Limited Company
Active

Company Overview

About Education Personnel Bidco Ltd
EDUCATION PERSONNEL BIDCO LIMITED was founded on 2010-07-14 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Education Personnel Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDUCATION PERSONNEL BIDCO LIMITED
 
Legal Registered Office
WALLACE HOUSE
4 FALCON WAY
WELWYN GARDEN CITY
AL7 1TW
Other companies in AL7
 
Previous Names
TP BIDCO LIMITED26/07/2011
Filing Information
Company Number 07315069
Company ID Number 07315069
Date formed 2010-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 15:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION PERSONNEL BIDCO 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 EDUCATION PERSONNEL BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN VINCENT BOWMAN
Director 2010-07-23
JONATHAN NICHOLAS ROBACK
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS LAWRENCE
Director 2011-08-12 2017-03-07
JULIAN EDWARD HARLEY
Director 2010-10-22 2014-05-16
RICHARD MARTIN CRAYTON
Director 2010-07-14 2010-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN VINCENT BOWMAN INTUITION CLUBS LIMITED Director 2018-05-01 CURRENT 2016-10-10 Active
JOHN VINCENT BOWMAN FLEET EDUCATION SERVICES LIMITED Director 2018-01-12 CURRENT 2003-09-18 Active
JOHN VINCENT BOWMAN ARTHUR TOPCO LIMITED Director 2014-05-16 CURRENT 2014-02-04 Active
JOHN VINCENT BOWMAN ARTHUR MIDCO 2 LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JOHN VINCENT BOWMAN SUPPORTING EDUCATION GROUP LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JOHN VINCENT BOWMAN ARTHUR MIDCO 1 LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JOHN VINCENT BOWMAN ARTHUR PIKCO LIMITED Director 2014-05-16 CURRENT 2014-03-03 Active
JOHN VINCENT BOWMAN PROTOCOL EDUCATION LIMITED Director 2011-08-12 CURRENT 1994-05-06 Active
JOHN VINCENT BOWMAN EDUCATION PERSONNEL SHARE TRUST LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
JOHN VINCENT BOWMAN EDUCATION PERSONNEL HOLDCO LIMITED Director 2010-07-23 CURRENT 2010-07-14 Active
JOHN VINCENT BOWMAN TEACHING PERSONNEL LIMITED Director 2009-03-02 CURRENT 1996-07-16 Active
JOHN VINCENT BOWMAN TEACHING PERSONNEL HOLDINGS LIMITED Director 2009-03-02 CURRENT 2007-06-20 Active
JOHN VINCENT BOWMAN SKY BLUE MOON LIMITED Director 2007-12-11 CURRENT 2007-12-11 Dissolved 2013-11-05
JONATHAN NICHOLAS ROBACK INTUITION CLUBS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN NICHOLAS ROBACK ARTHUR TOPCO LIMITED Director 2014-05-16 CURRENT 2014-02-04 Active
JONATHAN NICHOLAS ROBACK ARTHUR MIDCO 2 LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JONATHAN NICHOLAS ROBACK SUPPORTING EDUCATION GROUP LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JONATHAN NICHOLAS ROBACK ARTHUR MIDCO 1 LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JONATHAN NICHOLAS ROBACK ARTHUR PIKCO LIMITED Director 2014-05-16 CURRENT 2014-03-03 Active
JONATHAN NICHOLAS ROBACK PROTOCOL EDUCATION LIMITED Director 2011-08-12 CURRENT 1994-05-06 Active
JONATHAN NICHOLAS ROBACK EDUCATION PERSONNEL HOLDCO LIMITED Director 2010-07-23 CURRENT 2010-07-14 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
2024-05-07Termination of appointment of a secretary
2024-05-03DIRECTOR APPOINTED MS LISA CATHERINE HARRINGTON
2024-05-03DIRECTOR APPOINTED MRS CAROLINE ANN CHEALE
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-10-11Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
2022-10-11CH01Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
2022-06-22Change of details for Education Personnel Holdco Limited as a person with significant control on 2022-06-22
2022-06-22PSC05Change of details for Education Personnel Holdco Limited as a person with significant control on 2022-06-22
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
2022-05-05AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073150690011
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073150690012
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073150690009
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073150690008
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073150690011
2018-08-17AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS LAWRENCE
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073150690010
2015-08-20AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0114/07/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073150690009
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 073150690008
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARLEY
2014-05-21RES13Resolutions passed:<ul><li>Company business 16/05/2014</ul>
2014-05-21RES01ADOPT ARTICLES 21/05/14
2013-07-29AR0114/07/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-27AR0114/07/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-25AR0114/07/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED STEPHEN FRANCIS LAWRENCE
2011-08-23RES13FACILITIES AGREEMENT/INTER CREDITOR AGREEMENT/ GUARANTEE AND DEBENTURE 12/08/2011
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-07-26CERTNMCOMPANY NAME CHANGED TP BIDCO LIMITED CERTIFICATE ISSUED ON 26/07/11
2010-12-07AP01DIRECTOR APPOINTED JULIAN HARLEY
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-11AA01CURREXT FROM 31/07/2011 TO 30/11/2011
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ
2010-08-26RES13FACILITIES/INTERCREDITOR AGREEMENT 23/07/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON
2010-08-03AP01DIRECTOR APPOINTED JONATHAN NICHOLAS ROBACK
2010-08-03AP01DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDUCATION PERSONNEL BIDCO 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 EDUCATION PERSONNEL BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-11 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-06-12 Outstanding INTERMEDIATE CAPITAL GROUP PLC
2014-05-31 Outstanding LLOYDS BANK PLC
COMPOSITE DEBENTURE 2013-03-27 Satisfied LLOYDS TSB BANK PLC
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2013-03-27 Satisfied LLOYDS TSB BANK PLC
INSURANCE ASSIGNMENT OF KEYMAN POLICIES 2012-01-09 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
GUARANTEE & DEBENTURE 2011-08-12 Satisfied LLOYDS TSB BANK PLC
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2011-08-12 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2010-10-22 Satisfied CLYDESDALE BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
COMPOSITE GUARANTEE AND DEBENTURE 2010-07-23 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 EDUCATION PERSONNEL BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of EDUCATION PERSONNEL BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION PERSONNEL BIDCO LIMITED
Trademarks
We have not found any records of EDUCATION PERSONNEL BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION PERSONNEL BIDCO LIMITED. 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 (70100 - Activities of head offices) as EDUCATION PERSONNEL BIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION PERSONNEL BIDCO 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 EDUCATION PERSONNEL BIDCO 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 EDUCATION PERSONNEL BIDCO 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.