Active
Company Information for BEST PRACTICE NETWORK HOLDINGS LIMITED
NEWMINSTER HOUSE, BALDWIN STREET, BRISTOL, BS1 1LT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BEST PRACTICE NETWORK HOLDINGS LIMITED | |
Legal Registered Office | |
NEWMINSTER HOUSE BALDWIN STREET BRISTOL BS1 1LT Other companies in BS1 | |
Company Number | 07134079 | |
---|---|---|
Company ID Number | 07134079 | |
Date formed | 2010-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-11 07:15:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE ANNE CLEMENCE |
||
LIAM DAVID DONNISON |
||
PHILLIP LESLIE HOLDEN |
||
MAUREEN LEE |
||
COLIN ROBERT MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN PURCHASE |
Director | ||
JULIE DOLLIN |
Company Secretary | ||
JULIE DOLLIN |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMA LEARNING TRUST | Director | 2015-09-03 | CURRENT | 2015-09-03 | Dissolved 2017-02-28 | |
BEST PRACTICE NETWORK LIMITED | Director | 2012-03-20 | CURRENT | 2002-06-28 | Active | |
BEST PRACTICE COMMUNITY NETWORK LTD | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
COMPASS EDUCATIONAL CONSULTANCY LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Active | |
BEST PRACTICE NETWORK LIMITED | Director | 2017-07-25 | CURRENT | 2002-06-28 | Active | |
BEST PRACTICE NETWORK LIMITED | Director | 2012-10-16 | CURRENT | 2002-06-28 | Active | |
WEST MIDLANDS DEVELOPMENT SERVICES LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
BRIDGE MULTI-ACADEMY TRUST | Director | 2015-07-17 | CURRENT | 2011-08-10 | Active | |
BEST PRACTICE COMMUNITY NETWORK LTD | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
BEST PRACTICE NETWORK LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LIAM DAVID DONNISON | ||
DIRECTOR APPOINTED MRS CAROLINE ANN CHEALE | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
Termination of appointment of a secretary | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Simon James Little on 2022-06-22 | ||
Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22 | ||
CH01 | Director's details changed for Mr Simon James Little on 2022-06-22 | |
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY | ||
DIRECTOR APPOINTED MR SIMON JAMES LITTLE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
Change of details for Supporting Education Group Limited as a person with significant control on 2022-06-22 | ||
PSC05 | Change of details for Supporting Education Group Limited as a person with significant control on 2022-06-22 | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071340790002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-18 GBP 895.00 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 16/11/18 | |
AA01 | Current accounting period extended from 31/08/19 TO 30/11/19 | |
PSC02 | Notification of Supporting Education Group Limited as a person with significant control on 2018-11-01 | |
PSC07 | CESSATION OF COLIN ROBERT MCLEAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEE | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 995 | |
CH01 | Director's details changed for Mr Liam David Donnison on 2018-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR LIAM DAVID DONNISON | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 895 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 895 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Robert Mclean on 2015-04-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 970 | |
AR01 | 22/01/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 970 | |
AR01 | 22/01/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 22/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM, 111-117 VICTORIA STREET, BRISTOL, BS1 6AX, UNITED KINGDOM | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 22/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILLIP LESLIE HOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE DOLLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PURCHASE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/03/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED JAYNE ANNE CLEMENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE DOLLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE DOLLIN | |
AR01 | 22/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 22/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MAUREEN LEE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 18/01/11 STATEMENT OF CAPITAL GBP 970 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN PURCHASE | |
AP03 | SECRETARY APPOINTED JULIE DOLLIN | |
AP01 | DIRECTOR APPOINTED JULIE DOLLIN | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 83000.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEST PRACTICE NETWORK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as BEST PRACTICE NETWORK HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |