Company number 04472661
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address NEWMINSTER HOUSE, BALDWIN STREET, BRISTOL, BS1 1LT
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 1
. The most likely internet sites of BEST PRACTICE NETWORK LIMITED are www.bestpracticenetwork.co.uk, and www.best-practice-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Best Practice Network Limited is a Private Limited Company.
The company registration number is 04472661. Best Practice Network Limited has been working since 28 June 2002.
The present status of the company is Active. The registered address of Best Practice Network Limited is Newminster House Baldwin Street Bristol Bs1 1lt. . CLEMENCE, Jayne Anne is a Director of the company. HOLDEN, Phillip Leslie is a Director of the company. LEE, Maureen is a Director of the company. MCLEAN, Colin Robert is a Director of the company. Secretary BIRD, Roger Nicholas has been resigned. Secretary DOLLIN, Julie has been resigned. Secretary MACNAMARA, James Justin has been resigned. Secretary PALEY, Roderick James has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BIRD, Roger Nicholas has been resigned. Director BRETT, Paul David has been resigned. Director COURTNEY, Francis Moor has been resigned. Director DOLLIN, Julie has been resigned. Director HAWKINS, Glenn has been resigned. Director JONES, Royston Gareth has been resigned. Director MACNAMARA, James Justin has been resigned. Director MOBIN, Azhar has been resigned. Director PALEY, Roderick James has been resigned. Director PINN, Nigel Vernon has been resigned. Director PURCHASE, Richard John has been resigned. Director PURCHASE, Richard John has been resigned. Director TRIGGS, David Alfred has been resigned. The company operates in "Educational support services".
Current Directors
Resigned Directors
Secretary
DOLLIN, Julie
Resigned: 16 April 2012
Appointed Date: 26 February 2010
Secretary
MH SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 04 January 2005
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002
Director
BRETT, Paul David
Resigned: 31 December 2009
Appointed Date: 01 September 2003
75 years old
Director
DOLLIN, Julie
Resigned: 16 April 2012
Appointed Date: 26 February 2010
66 years old
Director
HAWKINS, Glenn
Resigned: 31 August 2006
Appointed Date: 01 September 2003
58 years old
Director
MOBIN, Azhar
Resigned: 30 September 2009
Appointed Date: 04 January 2005
67 years old
Director
PINN, Nigel Vernon
Resigned: 15 December 2007
Appointed Date: 15 December 2006
76 years old
Persons With Significant Control
Best Practice Network Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BEST PRACTICE NETWORK LIMITED Events
14 Dec 2016
Full accounts made up to 31 August 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
25 May 2016
Director's details changed for Mr Colin Robert Mclean on 10 April 2015
25 May 2016
Director's details changed for Maureen Lee on 10 April 2015
...
... and 85 more events
01 Aug 2003
Return made up to 28/06/03; full list of members
30 Jul 2003
Accounting reference date extended from 30/06/03 to 31/08/03
12 Jul 2003
Registered office changed on 12/07/03 from: c/o milsted langdon, winchester house, deane gate, avenue, taunton, somerset TA1 2UH
06 Jul 2002
Secretary resigned
28 Jun 2002
Incorporation
26 February 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Rent deposit deed
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Dooba Investments Iii Limited
Description: All its interest in the deposit balance and in the deposit…
18 April 2008
Debenture
Delivered: 28 April 2008
Status: Satisfied
on 4 March 2010
Persons entitled: DV4 Investment Alpha Plus Co.Limited (The Bondholder)
Description: Fixed and floating charges over the undertaking and all…
18 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied
on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Others (The Security Trustee)
Description: The property fixed charge all charged securities all…
10 December 2007
Cash deposit deed
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Glp Properties Ab
Description: The deposit account containing £4,660.34,. see the mortgage…
31 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied
on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…