Background WavePink WaveYellow Wave

REED BUSINESS SCHOOL LIMITED (02949665)

REED BUSINESS SCHOOL LIMITED (02949665) is an active UK company. incorporated on 18 July 1994. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. REED BUSINESS SCHOOL LIMITED has been registered for 31 years. Current directors include REED, James Andrew, RICHARDS, Lee Winton, VANGREVELYNGHE, Pierre Philippe.

Company Number
02949665
Status
active
Type
ltd
Incorporated
18 July 1994
Age
31 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
REED, James Andrew, RICHARDS, Lee Winton, VANGREVELYNGHE, Pierre Philippe
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED BUSINESS SCHOOL LIMITED

REED BUSINESS SCHOOL LIMITED is an active company incorporated on 18 July 1994 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. REED BUSINESS SCHOOL LIMITED was registered 31 years ago.(SIC: 85320)

Status

active

Active since 31 years ago

Company No

02949665

LTD Company

Age

31 Years

Incorporated 18 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

REED COLLEGE LIMITED
From: 18 July 1994To: 22 March 2000
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

The Manor Little Compton Moreton in Marsh Gloucestershire GL56 0RZ
From: 18 July 1994To: 16 April 2025
Timeline

14 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

REED, James Andrew

Active
Little Compton, Moreton-In-MarshGL56 0RZ
Born April 1963
Director
Appointed 21 Jul 2022

RICHARDS, Lee Winton

Active
94 Chancery Lane, LondonWC2A 1DT
Born September 1973
Director
Appointed 14 Apr 2025

VANGREVELYNGHE, Pierre Philippe

Active
94 Chancery Lane, LondonWC2A 1DT
Born July 1983
Director
Appointed 14 Apr 2025

SHAW, Stella

Resigned
Park House, CheltenhamGL54 2ER
Secretary
Appointed 21 Sept 1995
Resigned 01 Feb 2024

TAYLOR, Peter Nigel

Resigned
Cyder Bank, Paxford Chipping CampdenGL55 6XJ
Secretary
Appointed 18 Jul 1994
Resigned 01 Aug 1994

WILSON, David Michael

Resigned
West Longdens, BeaconsfieldHP9 1XL
Secretary
Appointed 01 Aug 1994
Resigned 21 Sept 1995

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 18 Jul 1994
Resigned 18 Jul 1994

GREEN, Peter Gordon

Resigned
The Manor, Moreton In MarshGL56 0RZ
Born March 1945
Director
Appointed 09 Jun 2011
Resigned 14 Apr 2025

GREENWAY, Hugh Richard

Resigned
47 Barmouth Road, LondonSW18 2DT
Born September 1969
Director
Appointed 26 Apr 2005
Resigned 30 Apr 2011

LEWIS, David Martin

Resigned
Flat 1, BanburyOX16 5NB
Born January 1977
Director
Appointed 30 Apr 2004
Resigned 24 Nov 2004

NOORANI, Asad Fazal

Resigned
Little Compton, Moreton-In-MarshGL56 0RZ
Born December 1953
Director
Appointed 21 Jul 2022
Resigned 14 Apr 2025

NORMAN, Michael Charles

Resigned
20 Bailey Close, WindsorSL4 3RD
Born January 1966
Director
Appointed 28 Oct 1997
Resigned 31 Dec 2003

REED, Alec Edward

Resigned
Little Compton, Moreton-In-MarshGL56 0RZ
Born February 1934
Director
Appointed 21 Jul 2022
Resigned 14 Apr 2025

TAYLOR, Rosemary Olive

Resigned
2 Bank Farm Cottages, Chipping CampdenGL55 6XJ
Born December 1962
Director
Appointed 18 Jul 1994
Resigned 01 Aug 1994

WILSON, David Michael

Resigned
West Longdens, BeaconsfieldHP9 1XL
Born April 1949
Director
Appointed 21 Sept 1995
Resigned 28 Oct 1997

THE REED EDUCATIONAL TRUST LIMITED

Resigned
Little Compton, Moreton In MarshGL56 0RZ
Corporate director
Appointed 01 Aug 1994
Resigned 14 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 25 Feb 2026
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Significant influence or control
Notified 14 Apr 2025
Little Compton, Moreton-In-MarshGL56 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2016
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Director Company With Change Date
10 August 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
224224
Legacy
4 August 1994
288288
Incorporation Company
18 July 1994
NEWINCIncorporation