NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED
YORK

Hellopages » North Yorkshire » York » YO10 5NP

Company number 04126134
Status Active
Incorporation Date 15 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IT CENTRE INNOVATION WAY, HESLINGTON, YORK, N YORKSHIRE, YO10 5NP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Termination of appointment of Stuart Cooper Billingham as a director on 15 December 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED are www.northyorkshirebusinessandeducationpartnership.co.uk, and www.north-yorkshire-business-and-education-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Poppleton Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Yorkshire Business and Education Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04126134. North Yorkshire Business and Education Partnership Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of North Yorkshire Business and Education Partnership Limited is It Centre Innovation Way Heslington York N Yorkshire Yo10 5np. . MASON, Laura is a Secretary of the company. CAWOOD, Suzanne Elizabeth is a Director of the company. GRADWELL, Susan Lesley is a Director of the company. LANE, Charles Richard, Dr is a Director of the company. LONG, Richard Martin is a Director of the company. NALL, Tom Peter Matthew is a Director of the company. READ, Shaun David is a Director of the company. Secretary HUNT, Rosemary Beatrice has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Kevan Bernard has been resigned. Director BATEMAN, George has been resigned. Director BILLINGHAM, Stuart Cooper, Professor has been resigned. Director CAPELIN, Wendy May has been resigned. Director CAWOOD, Suzanne Elizabeth has been resigned. Director CHRISTON, Christine Diane has been resigned. Director CLOWES, Benjamin has been resigned. Director CRUDDAS, Len has been resigned. Director DWYER, Peter has been resigned. Director EHRHARDT, Jenny Margaret Elizabeth Jane has been resigned. Director GALLOWAY, Michael has been resigned. Director GODOLPHIN, Timothy William has been resigned. Director GRANT, Peter Timothy has been resigned. Director GREGSON, Janet Mary has been resigned. Director GUDGEON, Janette has been resigned. Director HARRIS, Roland Edwin has been resigned. Director HODGE, Bonita Anne has been resigned. Director HODGES, Jill Elizabeth has been resigned. Director HUNTON, Allan has been resigned. Director LAWLOR, John James has been resigned. Director LOFTUS, Francis, Reverend has been resigned. Director MCGEE, Christopher John has been resigned. Director MILLAN, David Neil has been resigned. Director MURPHY, Paul Martin has been resigned. Director NELLAR, Jane Frances has been resigned. Director PALMER, Sylvia Joan has been resigned. Director PHILIP, Elizabeth Jane has been resigned. Director RENOU, Janet has been resigned. Director RIGG, Judith Anne has been resigned. Director SCOTT, Patrick Richard Dehany has been resigned. Director SYMINGTON, Susan has been resigned. Director WILLIAMSON, Gary James has been resigned. Director WOOD, Bruce has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MASON, Laura
Appointed Date: 23 October 2015

Director
CAWOOD, Suzanne Elizabeth
Appointed Date: 16 June 2014
63 years old

Director
GRADWELL, Susan Lesley
Appointed Date: 19 February 2008
66 years old

Director
LANE, Charles Richard, Dr
Appointed Date: 11 December 2014
58 years old

Director
LONG, Richard Martin
Appointed Date: 28 April 2005
70 years old

Director
NALL, Tom Peter Matthew
Appointed Date: 10 February 2009
46 years old

Director
READ, Shaun David
Appointed Date: 18 September 2013
62 years old

Resigned Directors

Secretary
HUNT, Rosemary Beatrice
Resigned: 23 October 2015
Appointed Date: 01 February 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 15 December 2000

Director
BAKER, Kevan Bernard
Resigned: 02 October 2008
Appointed Date: 27 January 2005
66 years old

Director
BATEMAN, George
Resigned: 11 May 2010
Appointed Date: 23 March 2001
75 years old

Director
BILLINGHAM, Stuart Cooper, Professor
Resigned: 15 December 2016
Appointed Date: 01 June 2010
73 years old

Director
CAPELIN, Wendy May
Resigned: 09 February 2010
Appointed Date: 19 February 2008
65 years old

Director
CAWOOD, Suzanne Elizabeth
Resigned: 09 January 2013
Appointed Date: 15 December 2011
63 years old

Director
CHRISTON, Christine Diane
Resigned: 31 March 2003
Appointed Date: 17 September 2001
81 years old

Director
CLOWES, Benjamin
Resigned: 09 January 2013
Appointed Date: 15 December 2011
55 years old

Director
CRUDDAS, Len
Resigned: 03 February 2009
Appointed Date: 21 October 2004
73 years old

Director
DWYER, Peter
Resigned: 11 May 2010
Appointed Date: 12 September 2007
67 years old

Director
EHRHARDT, Jenny Margaret Elizabeth Jane
Resigned: 17 March 2014
Appointed Date: 15 September 2010
45 years old

Director
GALLOWAY, Michael
Resigned: 21 September 2007
Appointed Date: 01 February 2001
75 years old

Director
GODOLPHIN, Timothy William
Resigned: 21 October 2004
Appointed Date: 08 August 2001
82 years old

Director
GRANT, Peter Timothy
Resigned: 09 January 2013
Appointed Date: 26 March 2012
66 years old

Director
GREGSON, Janet Mary
Resigned: 11 May 2010
Appointed Date: 12 September 2007
70 years old

Director
GUDGEON, Janette
Resigned: 30 August 2012
Appointed Date: 08 October 2009
55 years old

Director
HARRIS, Roland Edwin
Resigned: 21 October 2004
Appointed Date: 01 February 2001
81 years old

Director
HODGE, Bonita Anne
Resigned: 15 December 2011
Appointed Date: 14 December 2010
66 years old

Director
HODGES, Jill Elizabeth
Resigned: 09 January 2013
Appointed Date: 15 September 2010
67 years old

Director
HUNTON, Allan
Resigned: 08 October 2009
Appointed Date: 08 August 2001
71 years old

Director
LAWLOR, John James
Resigned: 09 February 2010
Appointed Date: 12 September 2007
64 years old

Director
LOFTUS, Francis, Reverend
Resigned: 21 October 2004
Appointed Date: 23 March 2001
73 years old

Director
MCGEE, Christopher John
Resigned: 01 November 2012
Appointed Date: 11 May 2010
72 years old

Director
MILLAN, David Neil
Resigned: 21 October 2004
Appointed Date: 08 August 2001
63 years old

Director
MURPHY, Paul Martin
Resigned: 19 February 2008
Appointed Date: 01 April 2003
66 years old

Director
NELLAR, Jane Frances
Resigned: 09 February 2010
Appointed Date: 12 September 2007
66 years old

Director
PALMER, Sylvia Joan
Resigned: 01 May 2001
Appointed Date: 01 February 2001
77 years old

Director
PHILIP, Elizabeth Jane
Resigned: 11 May 2010
Appointed Date: 19 February 2008
64 years old

Director
RENOU, Janet
Resigned: 20 March 2013
Appointed Date: 27 January 2005
69 years old

Director
RIGG, Judith Anne
Resigned: 09 January 2013
Appointed Date: 09 February 2010
70 years old

Director
SCOTT, Patrick Richard Dehany
Resigned: 21 September 2007
Appointed Date: 12 September 2001
75 years old

Director
SYMINGTON, Susan
Resigned: 31 January 2006
Appointed Date: 23 March 2001
60 years old

Director
WILLIAMSON, Gary James
Resigned: 20 September 2011
Appointed Date: 12 May 2009
65 years old

Director
WOOD, Bruce
Resigned: 09 January 2013
Appointed Date: 14 September 2012
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2001
Appointed Date: 15 December 2000

Persons With Significant Control

Mr Richard Martin Long
Notified on: 15 June 2016
70 years old
Nature of control: Has significant influence or control

Dr Charles Richard Lane
Notified on: 15 June 2016
58 years old
Nature of control: Has significant influence or control

Mrs Suzanne Elizabeth Cawood
Notified on: 15 June 2016
63 years old
Nature of control: Has significant influence or control

Mrs Susan Lesley Gradwell
Notified on: 15 June 2016
66 years old
Nature of control: Has significant influence or control

Mr Tom Peter Matthew Nall
Notified on: 15 June 2016
46 years old
Nature of control: Has significant influence or control

Mr Shaun David Read
Notified on: 15 June 2016
62 years old
Nature of control: Has significant influence or control

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2016
Termination of appointment of Stuart Cooper Billingham as a director on 15 December 2016
26 Oct 2016
Total exemption small company accounts made up to 31 July 2016
08 Jan 2016
Annual return made up to 15 December 2015 no member list
17 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 128 more events
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
05 Mar 2001
Registered office changed on 05/03/01 from: 12 york place leeds west yorkshire LS1 2DS
15 Dec 2000
Incorporation

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED Charges

14 August 2014
Charge code 0412 6134 0002
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 June 2001
Security deposit deed
Delivered: 6 July 2001
Status: Satisfied on 31 July 2013
Persons entitled: Britannic Assurance PLC
Description: The sum of £7500. see the mortgage charge document for full…