Background WavePink WaveYellow Wave

BUCKINGHAMSHIRE EDUCATION SKILLS AND TRAINING (08522869)

BUCKINGHAMSHIRE EDUCATION SKILLS AND TRAINING (08522869) is an active UK company. incorporated on 9 May 2013. with registered office in High Wycombe. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. BUCKINGHAMSHIRE EDUCATION SKILLS AND TRAINING has been registered for 12 years. Current directors include PAGE, Damien, Professor.

Company Number
08522869
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2013
Age
12 years
Address
High Wycombe Campus, High Wycombe, HP11 2JZ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
PAGE, Damien, Professor
SIC Codes
85410, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAMSHIRE EDUCATION SKILLS AND TRAINING

BUCKINGHAMSHIRE EDUCATION SKILLS AND TRAINING is an active company incorporated on 9 May 2013 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. BUCKINGHAMSHIRE EDUCATION SKILLS AND TRAINING was registered 12 years ago.(SIC: 85410, 85421, 85422, 85600)

Status

active

Active since 12 years ago

Company No

08522869

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BUCKINGHAMSHIRE EDUCATION AND SKILLS TRAINING
From: 9 May 2013To: 11 July 2013
Contact
Address

High Wycombe Campus Queen Alexandra Road High Wycombe, HP11 2JZ,

Previous Addresses

High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2JZ United Kingdom
From: 9 May 2013To: 23 May 2013
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

TOMSETT, Emma, Dr

Active
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 21 Jan 2025

PAGE, Damien, Professor

Active
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1974
Director
Appointed 27 Jan 2025

SMITH, Eleanor Joy

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 31 Jul 2014
Resigned 21 Jan 2025

BARHAM, Ian

Resigned
Wycombe Road, High WycombeHP14 4BF
Born October 1968
Director
Appointed 20 Jan 2017
Resigned 31 Jul 2019

BELCHER, Peter Edward

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born May 1946
Director
Appointed 09 May 2013
Resigned 20 Jan 2017

BRAISBY, Nicholas Richard, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1965
Director
Appointed 01 Dec 2018
Resigned 27 Jan 2025

BUNTING, Rebecca Mary, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born September 1955
Director
Appointed 31 Aug 2015
Resigned 30 Nov 2018

FARWELL, Ruth Sarah, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1954
Director
Appointed 09 May 2013
Resigned 31 Aug 2015

HAILEY, Max Richard

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born January 1976
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2019

HARPER, Ian James Thomas

Resigned
Walton Street, AylesburyHP21 7QG
Born April 1973
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2019

HIPKINS, Michael Francis, Dr

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born March 1951
Director
Appointed 09 May 2013
Resigned 31 Jul 2021

HUSSAIN, Niknam

Resigned
Vale Road, AylesburyHP20 1JA
Born January 1963
Director
Appointed 20 Jan 2017
Resigned 31 Jul 2018

JEPSON, Nicholas Martin

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born June 1956
Director
Appointed 09 May 2013
Resigned 31 Jul 2013

KIRKMAN, Irene Louise

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born March 1953
Director
Appointed 20 Jan 2017
Resigned 31 Jul 2018

LLEWELLYN, Lise, Dr

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born May 1963
Director
Appointed 01 Aug 2018
Resigned 30 Jun 2019

MCCREA, Kenneth Scott

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born October 1948
Director
Appointed 31 Jul 2014
Resigned 31 Jul 2021

MITCHELL, Karen Elizabeth

Resigned
Oxford Road, AylesburyHP21 8PD
Born March 1963
Director
Appointed 01 Sept 2013
Resigned 31 Jul 2019

ODULINSKI, Pauline

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born March 1951
Director
Appointed 09 May 2013
Resigned 31 Aug 2013

OPIE, Simon John

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1945
Director
Appointed 09 May 2013
Resigned 31 Aug 2015

TRANTER, Brian Robert

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born October 1955
Director
Appointed 09 May 2013
Resigned 31 Jul 2014

TREBBLE, Janice Margaret

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born August 1953
Director
Appointed 01 Aug 2013
Resigned 20 Jan 2017

WEISS, Edward Louis Samuel

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born January 1932
Director
Appointed 24 Nov 2017
Resigned 31 Jul 2019

WESTRAY, Allan Thomas

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born May 1947
Director
Appointed 09 May 2013
Resigned 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Resolution
22 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 July 2013
MISCMISC
Change Of Name Notice
11 July 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Incorporation Company
9 May 2013
NEWINCIncorporation