EBP SOUTH LTD - PORTSMOUTH


Company Profile Company Filings

Overview

EBP SOUTH LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PORTSMOUTH and has the status: Active.
EBP SOUTH LTD was incorporated 27 years ago on 14/04/1997 and has the registered number: 03352250. The accounts status is FULL and accounts are next due on 30/04/2025.

EBP SOUTH LTD - PORTSMOUTH

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

1000 LAKESIDE NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3EN

This Company Originates in : United Kingdom
Previous trading names include:
PORTSMOUTH AND SOUTH EAST HAMPSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED (until 21/05/2015)

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MARK ANDERS Mar 1967 British Director 2014-11-19 CURRENT
MR SIMON JAMES BITTLESTONE Aug 1987 British Director 2022-03-31 CURRENT
MR MATTHEW HEATH SAMUEL-CAMPS Mar 1967 British Director 2022-03-03 CURRENT
MR ADAM LUPTON Dec 1971 British Director 2023-01-26 CURRENT
MR BARRY LAMACRAFT Jul 1954 British Director 2020-04-22 CURRENT
MR HARRY GOPAL KUTTY May 1977 British Director 2022-11-24 CURRENT
MRS SARAH KAVANAGH Aug 1962 British Director 2016-11-30 CURRENT
MR PETER JONATHAN GRANT Mar 1957 British Director 2020-04-22 CURRENT
MRS ELIZABETH ANNE CLARKE Jul 1959 British Director 2014-11-19 CURRENT
SANDRA ELIZABETH BAUDAINS Nov 1959 Secretary 2007-01-17 UNTIL 2009-09-17 RESIGNED
ANNI SMITH Secretary 2000-09-05 UNTIL 2001-05-31 RESIGNED
MRS CAROL TERESA WEBB Secretary 2009-09-17 UNTIL 2014-11-19 RESIGNED
MR STEPHEN DALE FRAMPTON May 1958 British Director 2010-11-18 UNTIL 2016-07-20 RESIGNED
JOHN MARTIN GASKIN Jan 1951 British Director 1999-06-14 UNTIL 2001-07-18 RESIGNED
MS ALISON FOSS Nov 1962 British Director 2018-03-22 UNTIL 2023-03-16 RESIGNED
MS LISA JANE DUNNING-LECOMTE Jul 1974 British Director 2013-07-11 UNTIL 2015-11-12 RESIGNED
MS CLARE LOUISE CRAIGIE Nov 1973 British Director 2022-01-27 UNTIL 2024-03-14 RESIGNED
JOHN STANLEY CLAYTON Nov 1954 British Director 2000-09-05 UNTIL 2008-03-27 RESIGNED
MRS SUSAN JANE FRANCIS May 1961 British Director 2008-09-17 UNTIL 2013-03-14 RESIGNED
MARGARET BUNN Secretary 1997-04-14 UNTIL 1999-04-20 RESIGNED
MS JANE ELIZABETH CABLE May 1963 British Secretary 2000-05-09 UNTIL 2000-09-05 RESIGNED
MRS GWENLYN SARAH AGNES DICKSON Secretary 2014-11-19 UNTIL 2015-12-01 RESIGNED
COLIN WILLIAM CHANNON Nov 1960 British Director 2003-07-16 UNTIL 2010-01-21 RESIGNED
MR GEOFFREY HOWARD STURGESS Jan 1953 British Secretary 1999-05-04 UNTIL 2000-05-09 RESIGNED
ALISON MARIE BROOKER Secretary 2001-05-31 UNTIL 2001-12-01 RESIGNED
TIMOTHY PETER MILLETT Jul 1960 Secretary 2002-08-16 UNTIL 2007-01-17 RESIGNED
MR TERENCE BUCKEL Feb 1972 British Director 2022-11-24 UNTIL 2024-03-14 RESIGNED
MR MAX BULLOUGH Mar 1956 British Director 2002-04-01 UNTIL 2007-11-21 RESIGNED
CATHERINE ANN LONGHURST Aug 1960 British Director 2003-01-15 UNTIL 2012-01-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-04-14 UNTIL 1997-04-14 RESIGNED
MR MALCOLM CHARNLEY Jan 1953 British Director 1998-09-29 UNTIL 2002-04-01 RESIGNED
MRS DAWN TRACY BAXENDALE Jul 1966 British Director 2016-07-20 UNTIL 2019-05-17 RESIGNED
PAULA BARTLETT Dec 1971 British Director 2007-03-15 UNTIL 2010-07-29 RESIGNED
MR SIMON PAUL BARRABLE Oct 1970 British Director 2016-11-30 UNTIL 2021-07-21 RESIGNED
DR DAVID GIBSON ARRELL Mar 1950 British Director 1998-09-29 UNTIL 2007-01-17 RESIGNED
MS JANE MARGARET APLIN Oct 1963 British Director 2022-03-03 UNTIL 2024-03-14 RESIGNED
JOHN ADAM Jun 1944 British Director 1997-04-14 UNTIL 2002-03-31 RESIGNED
MRS KRYSIA STEFANIA BUTWILOWSKA Jun 1947 British Director 2004-04-01 UNTIL 2006-03-07 RESIGNED
MR TREVOR MAURICE CARTWRIGHT Aug 1946 British Director 2010-09-16 UNTIL 2020-08-26 RESIGNED
MRS DAWN TRACY BAXENDALE Jul 1966 British Director 2007-05-16 UNTIL 2013-08-07 RESIGNED
KEITH RAYMOND CLARK Feb 1952 British Director 2008-09-17 UNTIL 2011-09-15 RESIGNED
ROBERT WILLIAM LLOYD-JONES Jul 1943 British Director 1997-04-14 UNTIL 1999-01-06 RESIGNED
JAMES LAPPIN Jun 1954 British Director 2006-11-15 UNTIL 2008-09-23 RESIGNED
SYLVIA KOPECEK Apr 1946 British Director 2004-05-01 UNTIL 2006-07-21 RESIGNED
MR ANDREW LEE KERR Jun 1954 British Director 1997-11-14 UNTIL 2003-03-19 RESIGNED
MR ROBIN LESLIE JOHNS Jun 1946 British Director 2008-09-17 UNTIL 2021-01-21 RESIGNED
MS ANITA SUSAN JAMES Jul 1969 British Director 2016-11-30 UNTIL 2021-11-19 RESIGNED
CHERYL ANNE HERON Mar 1955 British Director 2002-04-01 UNTIL 2008-01-22 RESIGNED
JEREMY ROBERT GODDARD Sep 1952 British Director 1997-11-14 UNTIL 2002-01-24 RESIGNED
MR IAN JAMES CLARK Aug 1953 British Director 2000-05-09 UNTIL 2003-01-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAIL WILLIAMS (CPMS) LIMITED SOUTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED PORTSMOUTH Active SMALL 70229 - Management consultancy activities other than financial management
VAIL WILLIAMS (SERVICES) LIMITED SOUTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
PORTSMOUTH COLLEGE HAVANT Dissolved... DORMANT 85310 - General secondary education
UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED PORTSMOUTH Active SMALL 73110 - Advertising agencies
PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED PORTSMOUTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED SOUTHAMPTON ENGLAND Active SMALL 78200 - Temporary employment agency activities
BASINGSTOKE CONSORTIUM LIMITED PORTSMOUTH ENGLAND Dissolved... SMALL 85600 - Educational support services
EXPRESS FM (PORTSMOUTH) LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BUSINESS SOUTH LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UNIVERSITY OF PORTSMOUTH SERVICES LIMITED PORTSMOUTH Active SMALL 86230 - Dental practice activities
THE PARTNERSHIP FOUNDATION PORTSMOUTH Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
SOPER GROVE MANAGEMENT COMPANY LIMITED WINCHESTER Active DORMANT 98000 - Residents property management
BOLWELL PLACE LIMITED SOUTHAMPTON ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
CAPITA SOUTHAMPTON LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
SHAPING THE FUTURE OF PORTSMOUTH CIC PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDUCATION INNOVATION UK C.I.C. PORTSMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
SIMON BARRABLE CONSULTING LTD FAREHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
EBP South Ltd - Charities report - 22.2 2023-12-22 31-07-2023 £255,468 Cash
EBP South Ltd - Charities report - 22.2 2023-03-24 31-07-2022 £303,905 Cash
EBP South Ltd - Charities report - 21.2 2022-03-18 31-07-2021 £381,490 Cash
EBP South Ltd - Charities report - 20.2 2021-03-11 31-07-2020 £305,216 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLENT INSULATION SERVICES LIMITED WESTERN ROAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STRUCTURED HOME LEARNING LIMITED WESTERN ROAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85310 - General secondary education
SPB UK & IRELAND LTD PORTSMOUTH ENGLAND Active GROUP 70100 - Activities of head offices
SPIRE FINANCIAL LIMITED PORTSMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
STUDIO 8 BEAUTY LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
SHERRINGTON MEWS LIMITED PORTSMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TOWER SURVEYS (SOUTH) LTD WESTERN ROAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
SPIRE PLATFORM SOLUTIONS LIMITED PORTSMOUTH ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
UPHILL GAMES LIMITED WESTERN ROAD UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development