Company NameNew Hackney Education Business Partnership Limited
DirectorsSugathan Sahadevan and Charles John Belcher
Company StatusActive
Company Number05157521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Sugathan Sahadevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMr Charles John Belcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NamePatsy Francis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCommunity Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Ripley Road
Seven Kings
Ilford
Essex
IG3 9HB
Director NameMr Richard Abbott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMrs Angela Mary O'Donoghue
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address35 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Director NameElizabeth Rosemary Skelcher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleLocal Goverment Manager
Country of ResidenceEngland
Correspondence Address19 Hillbrow
New Malden
Surrey
KT3 4HT
Secretary NamePatsy Francis
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ripley Road
Seven Kings
Ilford
Essex
IG3 9HB
Director NameJohn Alexander Hosking
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2008)
RoleBanker
Correspondence Address10a West Place
London
SW19 4UH
Director NameRichard John Parkes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2005)
RoleEducation
Correspondence AddressFlat 2 6 Vine Yard
London
SE1 1QL
Director NameYvonne Jane Servante
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 January 2018)
RoleLg Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glenarm Road
London
E5 0LY
Director NamePauline Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address1 St Martins Terrace
Muswell Hill 16 Pages Lane
London
N10 1QY
Director NameLouise Evelyn Muller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 November 2016)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rye Hill Park
Hall Floor Flat
London
SE15 3JN
Director NamePeter Hubert Wilhelm Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Birdshill Rise
Oxshott
Surrey
KT22 0SW
Director NameAnna Elizabeth Gouge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleHead Of Client Initiatives Law Firm
Country of ResidenceUnited Kingdom
Correspondence Address16 Princes Road
Richmond
Surrey
TW10 6DH
Director NameMr Matthew James Sparkes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressQuavers Forest Green
Dorking
RH5 5SQ
Director NameMr Harry Christopher Reeder
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2012)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Dalston Lane
London
E8 2NG
Director NameMr Gary Ian Boyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2012)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSouthwold Primary School Detmold Road
Clapton
London
E5 9NL
Director NameMrs Cheryl Dawn Clements
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2012)
RoleExecutive Director Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressHomerton University Hospital Nhs Trust Homerton Ro
London
E9 6SR
Director NamePadraig Joseph Cronin
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2012(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bunhill Row
London
EC1Y 8YY
Director NameMs Caroline Elizabeth King
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 11 October 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressColvestone Primary School Colvestone Crescent
London
E8 2LG
Director NameMs Helen Cooper Nee France
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canada Square
London
E14 5GL
Director NameMr Georgios Markakis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed11 December 2012(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2021)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressWinchester House Great Winchester Street
London
EC2N 2DB
Director NameMr Martin Ian Buck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2017)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHlt 1 Reading Lane
Reading Lane
London
E8 1GQ
Director NameMs Tracey Fletcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 2021)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrust Offices Homerton Hospital Homerton Row
Hackney
London
E9 5SR
Director NameDr Jane Elizabeth Keeley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHaggerston School Weymouth Terrace
London
E2 8LS
Director NameMr Barnaby Neville Fitzgerald O'Kelly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 October 2018)
RoleGlobal Head Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfields Bruckhaus Deringer 65 Fleet Street
London
EC4Y 1HS
Director NameMr Anton Francic
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2021)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMs Kim Maria Caplin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2021)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address24 Northampton Square
London
EC1V 0HL
Director NameMr Kishen Gajjar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2021(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 December 2021)
RoleChange Manager
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMr Paul Gerard Lawrenson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2021(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 December 2021)
RoleHr Professional
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMr Richard Stephens
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2021(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 December 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMr Simon Heriot Piesse
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(17 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMr Jason Bridgewater
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(17 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 December 2021)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameMr Mohammed Moradi
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 December 2021)
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence Address34-38 Dalston Lane
London
E8 3AZ
Director NameNew Hackney Education Business Partnership Ltd (Corporation)
StatusResigned
Appointed11 December 2007(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2007)
Correspondence Address42a Thistlewaite Road
Hackney
London
E5 0OQ

Contact

Websiteinspire-ebp.org.uk
Telephone020 72756060
Telephone regionLondon

Location

Registered Address34-38 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,267,521
Net Worth£607,091
Cash£622,796
Current Liabilities£344,911

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

13 February 2006Delivered on: 20 February 2006
Persons entitled: Linksfield Properties LTD

Classification: Rent deposit deed
Secured details: £7291-25 due or to become due from the company to.
Particulars: Rent deposit deed.
Outstanding

Filing History

27 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 31 March 2019 (33 pages)
19 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 August 2019Cessation of Jonathan Boux as a person with significant control on 30 August 2018 (1 page)
19 August 2019Notification of Suzanne Maskrey as a person with significant control on 3 October 2018 (2 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (36 pages)
31 October 2018Termination of appointment of Barnaby Neville Fitzgerald O'kelly as a director on 11 October 2018 (1 page)
31 October 2018Termination of appointment of Caroline Elizabeth King as a director on 11 October 2018 (1 page)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Change of details for Mr Matthew James Sparkes as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Matthew James Sparkes on 18 June 2018 (2 pages)
13 June 2018Appointment of Ms Kim Maria Caplin as a director on 7 June 2018 (2 pages)
13 June 2018Notification of Matthew James Sparkes as a person with significant control on 27 March 2018 (2 pages)
11 June 2018Cessation of Emma West as a person with significant control on 27 March 2018 (1 page)
9 April 2018Termination of appointment of Emma Jane West as a director on 27 March 2018 (1 page)
31 January 2018Termination of appointment of Yvonne Jane Servante as a director on 23 January 2018 (1 page)
24 January 2018Termination of appointment of Padraig Joseph Cronin as a director on 12 October 2017 (1 page)
23 October 2017Full accounts made up to 31 March 2017 (33 pages)
23 October 2017Full accounts made up to 31 March 2017 (33 pages)
18 October 2017Appointment of Mr Anton Francic as a director on 12 October 2017 (2 pages)
18 October 2017Appointment of Mr Anton Francic as a director on 12 October 2017 (2 pages)
25 July 2017Termination of appointment of Jane Elizabeth Keeley as a director on 20 July 2017 (1 page)
25 July 2017Termination of appointment of Jane Elizabeth Keeley as a director on 20 July 2017 (1 page)
25 July 2017Termination of appointment of Martin Ian Buck as a director on 20 July 2017 (1 page)
25 July 2017Termination of appointment of Martin Ian Buck as a director on 20 July 2017 (1 page)
26 June 2017Notification of Jonathan Boux as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jonathan Boux as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Georgios Markakis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Georgios Markakis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Emma West as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Emma West as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Termination of appointment of Louise Evelyn Muller as a director on 17 November 2016 (1 page)
8 June 2017Termination of appointment of Louise Evelyn Muller as a director on 17 November 2016 (1 page)
13 March 2017Registered office address changed from 57 Dalston Lane London E8 2NG to 34-38 Dalston Lane London E8 3AZ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 57 Dalston Lane London E8 2NG to 34-38 Dalston Lane London E8 3AZ on 13 March 2017 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (29 pages)
22 December 2016Full accounts made up to 31 March 2016 (29 pages)
27 September 2016Termination of appointment of Kenneth Warman as a director on 22 September 2016 (1 page)
27 September 2016Termination of appointment of Elizabeth Rosemary Skelcher as a director on 22 September 2016 (1 page)
27 September 2016Termination of appointment of Elizabeth Rosemary Skelcher as a director on 22 September 2016 (1 page)
27 September 2016Termination of appointment of Kenneth Warman as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Barnaby Neville Fitzgerald O'kelly as a director on 22 September 2016 (2 pages)
26 September 2016Appointment of Mr Barnaby Neville Fitzgerald O'kelly as a director on 22 September 2016 (2 pages)
4 July 2016Annual return made up to 18 June 2016 no member list (9 pages)
4 July 2016Annual return made up to 18 June 2016 no member list (9 pages)
4 April 2016Termination of appointment of Anna Elizabeth Gouge as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Anna Elizabeth Gouge as a director on 31 March 2016 (1 page)
12 January 2016Full accounts made up to 31 March 2015 (26 pages)
12 January 2016Full accounts made up to 31 March 2015 (26 pages)
30 June 2015Annual return made up to 18 June 2015 no member list (18 pages)
30 June 2015Annual return made up to 18 June 2015 no member list (18 pages)
16 December 2014Full accounts made up to 31 March 2014 (27 pages)
16 December 2014Full accounts made up to 31 March 2014 (27 pages)
14 July 2014Annual return made up to 18 June 2014 no member list (18 pages)
14 July 2014Annual return made up to 18 June 2014 no member list (18 pages)
19 May 2014Appointment of Dr Jane Elizabeth Keeley as a director (2 pages)
19 May 2014Appointment of Dr Jane Elizabeth Keeley as a director (2 pages)
6 January 2014Accounts made up to 31 March 2013 (26 pages)
6 January 2014Accounts made up to 31 March 2013 (26 pages)
6 September 2013Appointment of Ms Tracey Fletcher as a director (2 pages)
6 September 2013Appointment of Ms Tracey Fletcher as a director (2 pages)
5 July 2013Annual return made up to 18 June 2013 no member list (16 pages)
5 July 2013Annual return made up to 18 June 2013 no member list (16 pages)
4 July 2013Appointment of Mr Martin Ian Buck as a director (2 pages)
4 July 2013Appointment of Mr Martin Ian Buck as a director (2 pages)
17 January 2013Director's details changed for Mr Georgios Markakis on 17 January 2013 (2 pages)
17 January 2013Appointment of Mr Georgios Markakis as a director (2 pages)
17 January 2013Appointment of Mr Georgios Markakis as a director (2 pages)
17 January 2013Director's details changed for Mr Georgios Markakis on 17 January 2013 (2 pages)
16 January 2013Appointment of Ms Helen Cooper Nee France as a director (2 pages)
16 January 2013Appointment of Ms Helen Cooper Nee France as a director (2 pages)
7 January 2013Accounts made up to 31 March 2012 (24 pages)
7 January 2013Accounts made up to 31 March 2012 (24 pages)
27 December 2012Memorandum and Articles of Association (24 pages)
27 December 2012Memorandum and Articles of Association (24 pages)
18 December 2012Resolutions
  • RES13 ‐ Company business 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2012Resolutions
  • RES13 ‐ Company business 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 December 2012Appointment of Ms Caroline Elizabeth King as a director (2 pages)
6 December 2012Appointment of Ms Caroline Elizabeth King as a director (2 pages)
21 November 2012Appointment of Padraig Joseph Cronin as a director (2 pages)
21 November 2012Termination of appointment of Harry Reeder as a director (1 page)
21 November 2012Termination of appointment of Harry Reeder as a director (1 page)
21 November 2012Termination of appointment of Peter Brien as a director (1 page)
21 November 2012Termination of appointment of Peter Brien as a director (1 page)
21 November 2012Appointment of Padraig Joseph Cronin as a director (2 pages)
12 July 2012Termination of appointment of Cheryl Clements as a director (1 page)
12 July 2012Annual return made up to 18 June 2012 no member list (13 pages)
12 July 2012Annual return made up to 18 June 2012 no member list (13 pages)
12 July 2012Termination of appointment of Gary Boyd as a director (1 page)
12 July 2012Termination of appointment of Gary Boyd as a director (1 page)
12 July 2012Termination of appointment of Cheryl Clements as a director (1 page)
2 January 2012Accounts made up to 31 March 2011 (22 pages)
2 January 2012Accounts made up to 31 March 2011 (22 pages)
10 October 2011Statement of company's objects (2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (23 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Statement of company's objects (2 pages)
10 October 2011Memorandum and Articles of Association (23 pages)
13 July 2011Annual return made up to 18 June 2011 no member list (15 pages)
13 July 2011Annual return made up to 18 June 2011 no member list (15 pages)
10 January 2011Accounts made up to 31 March 2010 (15 pages)
10 January 2011Accounts made up to 31 March 2010 (15 pages)
7 December 2010Appointment of Mrs Cheryl Clements as a director (2 pages)
7 December 2010Appointment of Mr Gary Ian Boyd as a director (2 pages)
7 December 2010Appointment of Mr Gary Ian Boyd as a director (2 pages)
7 December 2010Appointment of Mrs Cheryl Clements as a director (2 pages)
11 November 2010Appointment of Mr Harry Christopher Reeder as a director (2 pages)
11 November 2010Appointment of Mr Harry Christopher Reeder as a director (2 pages)
20 July 2010Annual return made up to 18 June 2010 no member list (12 pages)
20 July 2010Annual return made up to 18 June 2010 no member list (12 pages)
19 July 2010Director's details changed for Louise Evelyn Muller on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Yvonne Jane Servante on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Kenneth Warman on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Miss Emma West on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Miss Emma West on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Matthew James Sparkes on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Patsy Francis on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Matthew James Sparkes on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Yvonne Jane Servante on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Louise Evelyn Muller on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Anna Elizabeth Gouge on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Anna Elizabeth Gouge on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Patsy Francis on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Kenneth Warman on 18 June 2010 (2 pages)
14 July 2010Appointment of Mr Kenneth Warman as a director (1 page)
14 July 2010Appointment of Miss Emma West as a director (1 page)
14 July 2010Termination of appointment of New Hackney Education Business Partnership Ltd as a director (1 page)
14 July 2010Appointment of Mr Kenneth Warman as a director (1 page)
14 July 2010Termination of appointment of New Hackney Education Business Partnership Ltd as a director (1 page)
14 July 2010Appointment of Miss Emma West as a director (1 page)
13 July 2010Appointment of New Hackney Education Business Partnership Ltd as a director (1 page)
13 July 2010Appointment of New Hackney Education Business Partnership Ltd as a director (1 page)
22 June 2010Termination of appointment of Kevin Ward as a director (1 page)
22 June 2010Termination of appointment of Kevin Ward as a director (1 page)
17 June 2010Termination of appointment of Pauline Brown as a director (1 page)
17 June 2010Termination of appointment of Pauline Brown as a director (1 page)
1 February 2010Accounts made up to 31 March 2009 (15 pages)
1 February 2010Accounts made up to 31 March 2009 (15 pages)
11 January 2010Termination of appointment of Richard Abbott as a director (1 page)
11 January 2010Termination of appointment of Richard Abbott as a director (1 page)
9 December 2009Director's details changed for Richard Abbott on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Richard Abbott on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Richard Abbott on 9 December 2009 (2 pages)
7 October 2009Appointment of Matthew James Sparkes as a director (2 pages)
7 October 2009Appointment of Matthew James Sparkes as a director (2 pages)
15 July 2009Annual return made up to 18/06/09 (5 pages)
15 July 2009Annual return made up to 18/06/09 (5 pages)
27 May 2009Director appointed anna elizabeth gouge (2 pages)
27 May 2009Director appointed anna elizabeth gouge (2 pages)
5 February 2009Accounts made up to 31 March 2008 (16 pages)
5 February 2009Accounts made up to 31 March 2008 (16 pages)
26 August 2008Director appointed yvonne servante (1 page)
26 August 2008Director appointed yvonne servante (1 page)
2 July 2008Director's change of particulars / kevin ward / 02/07/2008 (1 page)
2 July 2008Annual return made up to 18/06/08 (4 pages)
2 July 2008Director's change of particulars / kevin ward / 02/07/2008 (1 page)
2 July 2008Annual return made up to 18/06/08 (4 pages)
4 June 2008Appointment terminated director john hosking (1 page)
4 June 2008Appointment terminated director john hosking (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
3 February 2008Accounts made up to 31 March 2007 (16 pages)
3 February 2008Accounts made up to 31 March 2007 (16 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
5 July 2007Annual return made up to 18/06/07 (2 pages)
5 July 2007Annual return made up to 18/06/07 (2 pages)
2 February 2007Accounts made up to 31 March 2006 (16 pages)
2 February 2007Accounts made up to 31 March 2006 (16 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Annual return made up to 18/06/06 (3 pages)
6 July 2006Annual return made up to 18/06/06 (3 pages)
1 June 2006Registered office changed on 01/06/06 from: hackney learning trust hackney technology and learning centre, 1READING lane london. E8 1GQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: hackney learning trust hackney technology and learning centre, 1READING lane london. E8 1GQ (1 page)
20 February 2006Particulars of mortgage/charge (3 pages)
20 February 2006Particulars of mortgage/charge (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
7 September 2005Accounts made up to 31 March 2005 (12 pages)
7 September 2005Annual return made up to 18/06/05 (8 pages)
7 September 2005Annual return made up to 18/06/05 (8 pages)
7 September 2005Accounts made up to 31 March 2005 (12 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
18 June 2004Incorporation (32 pages)
18 June 2004Incorporation (32 pages)