Background WavePink WaveYellow Wave

SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED (05829400)

SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED (05829400) is an active UK company. incorporated on 25 May 2006. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED has been registered for 19 years.

Company Number
05829400
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
Part First Floor, Maidenhead, SL6 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 25 May 2006 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. SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05829400

LTD Company

Age

19 Years

Incorporated 25 May 2006

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 16 May 2025 (10 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 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

DUNWILCO (1337) LIMITED
From: 25 May 2006To: 4 July 2006
Contact
Address

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

Previous Addresses

3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 25 May 2006To: 29 May 2015
Timeline

21 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 10
Director Left
May 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Loan Secured
Apr 16
Loan Secured
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Auditors Resignation Company
9 February 2021
AUDAUD
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
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
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2013
TM02Termination of Secretary
Auditors Resignation Limited Company
9 October 2012
AA03AA03
Auditors Resignation Company
28 August 2012
AUDAUD
Termination Director Company With Name Termination Date
27 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
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
6 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 2008
AUDAUD
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 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
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
5 March 2007
88(2)R88(2)R
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
287Change of Registered Office
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2006
NEWINCIncorporation