Background WavePink WaveYellow Wave

BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED (04688498)

BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED (04688498) is an active UK company. incorporated on 6 March 2003. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED has been registered for 23 years. Current directors include FRENCH, Desmond Mark, KARSSEMAKERS, Elisabeth Helena Maria.

Company Number
04688498
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Part First Floor, Maidenhead, SL6 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRENCH, Desmond Mark, KARSSEMAKERS, Elisabeth Helena Maria
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED

BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04688498

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Part First Floor 1 Grenfell Road Maidenhead, SL6 1HN,

Previous Addresses

3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 23 January 2013To: 29 May 2015
C/O Bilfinger Project Investments Europe Limited 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA United Kingdom
From: 22 January 2013To: 23 January 2013
3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 6 March 2003To: 22 January 2013
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 10
Director Joined
Dec 10
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Dec 13
Director Joined
May 15
Director Left
May 15
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

FRENCH, Desmond Mark

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born July 1975
Director
Appointed 02 Feb 2026

KARSSEMAKERS, Elisabeth Helena Maria

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born May 1976
Director
Appointed 31 Oct 2025

EHENULO, Emeka Ikechi

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Secretary
Appointed 25 Jul 2013
Resigned 20 Mar 2024

GATFORD, Mark Laurence

Resigned
Orestan Lane, EffinghamKT24 5SN
Secretary
Appointed 01 Nov 2008
Resigned 08 Dec 2011

PUGH, Martin Stuart

Resigned
10 Kingswood Place, High WycombeHP13 7SR
Secretary
Appointed 18 Dec 2003
Resigned 01 Nov 2008

SMITH, Alison Linda

Resigned
311 Dryden Building, LondonE1 1LF
Secretary
Appointed 08 May 2003
Resigned 18 Dec 2003

TAYLER, Ian

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Secretary
Appointed 12 Apr 2012
Resigned 05 Jun 2013

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

BAGBY, Shane

Resigned
3rd Floor Braywick Gate, MaidenheadSL6 1DA
Born June 1957
Director
Appointed 01 Nov 2008
Resigned 12 Apr 2012

BOLDEN, Ian Anthony

Resigned
3rd Floor Braywick Gate, MaidenheadSL6 1DA
Born August 1948
Director
Appointed 11 Nov 2008
Resigned 12 Apr 2012

BROWN, Christopher Earlston

Resigned
47 Manor Road South, EsherKT10 0QA
Born April 1958
Director
Appointed 08 May 2003
Resigned 18 Dec 2003

BULLEY, Ian

Resigned
Braywick Gate, MaidenheadSL6 1DA
Born July 1965
Director
Appointed 25 Nov 2010
Resigned 12 Apr 2012

DAWSON, Nicholas Cobbett

Resigned
Beech House Cromwell Gardens, MarlowSL7 1BG
Born March 1955
Director
Appointed 18 Dec 2003
Resigned 16 Dec 2004

DICKSON, Duncan Elliot

Resigned
44b Oriental Road, WokingGU22 7AR
Born October 1954
Director
Appointed 29 May 2008
Resigned 11 Nov 2008

FLOOD, Alan Frederick

Resigned
Mereside Barn Cuddington Heath, MalpasSY14 7AJ
Born May 1948
Director
Appointed 18 Dec 2003
Resigned 29 May 2008

NAAFS, Albert Hendrik

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born January 1965
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

PEERBACCUS, Yusuf Mohamed

Resigned
Windmere Gardens, RedbridgeIG4 5BZ
Born April 1965
Director
Appointed 01 Nov 2008
Resigned 25 Nov 2010

PUGH, Martin Stuart

Resigned
10 Kingswood Place, High WycombeHP13 7SR
Born April 1963
Director
Appointed 18 Dec 2003
Resigned 01 Nov 2008

SCHRAMM, Frank Manfred

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born August 1968
Director
Appointed 12 Apr 2012
Resigned 17 Jan 2019

SHARPE, Tim Frank

Resigned
24 Sarum Close, WinchesterSO22 5LY
Born September 1957
Director
Appointed 16 Dec 2004
Resigned 11 Nov 2008

SHOPOV, Georgi Dimitrov

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born February 1983
Director
Appointed 01 Feb 2020
Resigned 02 Feb 2026

SMITH, Alison Linda

Resigned
311 Dryden Building, LondonE1 1LF
Born May 1975
Director
Appointed 08 May 2003
Resigned 18 Dec 2003

SPEER, Arne

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born September 1971
Director
Appointed 12 Apr 2012
Resigned 29 May 2015

TAYLER, Ian

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 17 Oct 2013
Resigned 01 Feb 2020

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

British Columbia Investment Management Corporation

Active
Pandora Avenue, Victoria

Nature of Control

Significant influence or control
Notified 20 May 2025
Route De Treves, Senningberg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2025
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Auditors Resignation Company
9 February 2021
AUDAUD
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Auditors Resignation Limited Company
9 October 2012
AA03AA03
Auditors Resignation Company
28 August 2012
AUDAUD
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 2008
AUDAUD
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Group
27 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Auditors Resignation Company
10 June 2005
AUDAUD
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
225Change of Accounting Reference Date
Legacy
30 January 2004
287Change of Registered Office
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
9 January 2004
123Notice of Increase in Nominal Capital
Legacy
9 January 2004
88(2)R88(2)R
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
287Change of Registered Office
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation