Background WavePink WaveYellow Wave

BPP SERVICES LIMITED (06003756)

BPP SERVICES LIMITED (06003756) is an active UK company. incorporated on 20 November 2006. with registered office in Shepherds Bush. The company operates in the Education sector, engaged in other education n.e.c.. BPP SERVICES LIMITED has been registered for 19 years. Current directors include DART, Gary James, GADDES, Graham Stuart Mark, PRESTON-TAYLOR, Joanna Clare.

Company Number
06003756
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Bpp House Aldine Place, Shepherds Bush, W12 8AW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DART, Gary James, GADDES, Graham Stuart Mark, PRESTON-TAYLOR, Joanna Clare
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPP SERVICES LIMITED

BPP SERVICES LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Shepherds Bush. The company operates in the Education sector, specifically engaged in other education n.e.c.. BPP SERVICES LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06003756

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Bpp House Aldine Place 142-144 Uxbridge Road Shepherds Bush, W12 8AW,

Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 09
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jun 25
Loan Secured
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DART, Gary James

Active
Bpp House Aldine Place, Shepherds BushW12 8AW
Born January 1985
Director
Appointed 06 Feb 2018

GADDES, Graham Stuart Mark

Active
Bpp House Aldine Place, Shepherds BushW12 8AW
Born May 1965
Director
Appointed 06 Feb 2018

PRESTON-TAYLOR, Joanna Clare

Active
Bpp House Aldine Place, Shepherds BushW12 8AW
Born November 1980
Director
Appointed 13 Jan 2023

DAYKIN, Michael Richard

Resigned
Weydon Hill Road, FarnhamGU9 8NZ
Secretary
Appointed 20 Nov 2006
Resigned 24 Dec 2009

ETCHELL, William John

Resigned
Bpp House Aldine Place, Shepherds BushW12 8AW
Born November 1971
Director
Appointed 22 Sept 2011
Resigned 30 Sept 2016

LYGO, Carl Raymond, Professor

Resigned
Bpp House Aldine Place, Shepherds BushW12 8AW
Born October 1967
Director
Appointed 01 Oct 2009
Resigned 08 Mar 2017

PRIOR, Charles Campbell Leathes

Resigned
The Mill House, NewburyRG20 8BT
Born October 1947
Director
Appointed 01 Sept 2007
Resigned 01 Jul 2008

ROSS-ROBERTS, Christopher Michael David

Resigned
Bpp House Aldine Place, Shepherds BushW12 8AW
Born May 1963
Director
Appointed 20 Nov 2006
Resigned 22 Sept 2011

SIDDLE, Roger William John

Resigned
17 Albany Close, EsherKT10 9JR
Born January 1961
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2009

STEWART, Timothy, Professor

Resigned
Bpp House Aldine Place, Shepherds BushW12 8AW
Born December 1970
Director
Appointed 08 Mar 2017
Resigned 06 Feb 2018

WELLS, Alison Carol

Resigned
Bpp House Aldine Place, Shepherds BushW12 8AW
Born January 1963
Director
Appointed 30 Sept 2016
Resigned 13 Jan 2023

Persons with significant control

1

Aldine Place, LondonW12 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Legacy
14 January 2013
MG02MG02
Legacy
14 January 2013
MG02MG02
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Legacy
11 July 2011
MG01MG01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Resolution
26 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2010
CC04CC04
Legacy
23 August 2010
MG01MG01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Auditors Resignation Company
28 January 2010
AUDAUD
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
225Change of Accounting Reference Date
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Statement Of Affairs
26 January 2007
SASA
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
123Notice of Increase in Nominal Capital
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
225Change of Accounting Reference Date
Incorporation Company
20 November 2006
NEWINCIncorporation