Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEPART EDUCATIONAL TRUST
Company Information for

BEPART EDUCATIONAL TRUST

PARK ROAD WEST CLAUGHTON, PRENTON, WIRRAL, MERSEYSIDE, CH43 8SQ,
Company Registration Number
07472190
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bepart Educational Trust
BEPART EDUCATIONAL TRUST was founded on 2010-12-16 and has its registered office in Wirral. The organisation's status is listed as "Active". Bepart Educational Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEPART EDUCATIONAL TRUST
 
Legal Registered Office
PARK ROAD WEST CLAUGHTON
PRENTON
WIRRAL
MERSEYSIDE
CH43 8SQ
Other companies in CH1
 
Previous Names
WIRRAL ACADEMY TRUST21/02/2019
UNIVERSITY ACADEMY OF BIRKENHEAD25/03/2015
Filing Information
Company Number 07472190
Company ID Number 07472190
Date formed 2010-12-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:20:48
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BEPART EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
PHIL ADAMS
Director 2016-10-04
CARL DAVID BEER
Director 2015-03-17
JOHN CHARLES COOK
Director 2015-03-17
LYNDA ELIZABETH EATON
Director 2015-03-17
DAVID HAZELL
Director 2016-10-04
CATHERINE MARY JONES
Director 2015-03-17
MIKE KILBRIDE
Director 2018-04-01
NICHOLAS ROE-ELY
Director 2017-10-03
JOHN RAYMOND SYVRET
Director 2017-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN YVONNE PODMORE
Director 2015-03-17 2018-03-31
MICHAEL FRANCIS KILBRIDE
Director 2015-03-17 2017-07-05
MICHAEL JOSEPH MORRIS
Director 2015-03-17 2016-02-22
ST PAULS SECRETARIES LIMITED
Company Secretary 2012-06-18 2015-03-17
HELEN CAROLINE ASPINALL
Director 2011-02-18 2015-03-17
ALAN BRIGHOUSE
Director 2011-02-18 2015-03-17
MICHEAL JOHN COFFIN
Director 2012-03-15 2015-03-17
ELAINE MARGARET CROWTHER
Director 2012-12-13 2015-03-17
GRAHAM ANTHONY FAIRLIE
Director 2012-02-06 2015-03-17
GERAINT WYN PARRY
Director 2012-06-11 2015-03-17
PETRICE JANICE PATRICK
Director 2012-03-15 2015-03-17
GILLIAN MARIE SANDLAND
Director 2012-03-28 2015-03-17
IAIN JAMES SIMONS
Director 2012-03-12 2015-03-17
WALTER WILLIAM SMITH
Director 2011-03-24 2015-03-17
EMMA LOUISE WALLER
Director 2014-02-01 2015-03-17
JOHANNA BACON
Director 2012-10-05 2014-07-10
DAVID CRACKNELL
Director 2010-12-16 2014-04-03
MICHAEL FRANCIS KILBRIDE
Director 2011-02-18 2014-01-31
DOROTHY LYNDA MOORE
Director 2011-02-18 2014-01-31
MICHAEL PHILLIP HAYHOE
Director 2012-03-22 2014-01-13
TRICIA KATHERINE STERLING
Director 2012-10-05 2013-12-12
COLIN HANKINSON
Director 2010-12-16 2013-02-27
FRANK FIELD
Director 2011-02-18 2012-10-11
JILL CHRISTINE QUAYLE
Director 2011-05-21 2012-09-21
MICHAEL JOHN POTTER
Director 2011-02-18 2012-08-31
SCHOFIELD SWEENEY LLP
Company Secretary 2010-12-16 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL ADAMS 14 CANNING STREET, LIVERPOOL LIMITED Director 2016-12-08 CURRENT 2001-07-17 Active
CARL DAVID BEER LIVERPOOL FOOD PEOPLE LIMITED Director 2017-01-17 CURRENT 2011-11-24 Active
CARL DAVID BEER MERSEY WASTE HOLDINGS LIMITED Director 2014-10-22 CURRENT 1992-06-02 Active
CARL DAVID BEER MWH ASSOCIATES LIMITED Director 2014-10-22 CURRENT 2000-03-10 Active
CARL DAVID BEER MERSEY WASTE LIMITED Director 2014-10-22 CURRENT 1999-08-09 Active
CARL DAVID BEER WONDER ARTS LIMITED Director 2012-03-21 CURRENT 1992-03-03 Active
LYNDA ELIZABETH EATON PRENTON HIGH SCHOOL FOR GIRLS Director 2013-12-11 CURRENT 2011-06-16 Active
CATHERINE MARY JONES NORTH WEST CANCER RESEARCH (INCORPORATING CLATTERBRIDGE CANCER RESEARCH "CCR") Director 2016-03-17 CURRENT 1987-09-16 Active
JOHN RAYMOND SYVRET SCOTT LITHGOW SHIPREPAIRERS & SHIPBUILDERS LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22FULL ACCOUNTS MADE UP TO 31/08/23
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HAZELL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JONES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PUTWAIN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROE-ELY
2023-05-02APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LAWTON
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ELIZABETH EATON
2022-01-17Memorandum articles filed
2022-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-17RES01ADOPT ARTICLES 17/01/22
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-09AP01DIRECTOR APPOINTED MR NEIL WILLIAMS
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD GLENTON MILLS
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND SYVRET
2020-06-23AP01DIRECTOR APPOINTED MR ANDREW EDWARD GLENTON MILLS
2020-01-29CH01Director's details changed for Mrs Lyn Marie Lunt on 2020-01-17
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR CHRIS CULL
2019-03-20AP01DIRECTOR APPOINTED MR CHRIS CULL
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVID BEER
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVID BEER
2019-02-21RES15CHANGE OF COMPANY NAME 22/08/22
2019-02-21MISCForm NE01 filed
2019-01-30RES15CHANGE OF COMPANY NAME 22/08/22
2019-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-03AP01DIRECTOR APPOINTED MS REBECCA LAWTON
2018-04-16MEM/ARTSARTICLES OF ASSOCIATION
2018-04-16AP01DIRECTOR APPOINTED MR MIKE KILBRIDE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN YVONNE PODMORE
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-07AP01DIRECTOR APPOINTED MR NICHOLAS ROE-ELY
2017-09-15RES01ADOPT ARTICLES 15/09/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS KILBRIDE
2017-05-23AP01DIRECTOR APPOINTED MR JOHN RAYMOND SYVRET
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-14AP01DIRECTOR APPOINTED MR PHIL ADAMS
2016-11-14AP01DIRECTOR APPOINTED MR DAVID HAZELL
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MORRIS
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-02AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Birkenhead Sixth Form College Park Road West Claughton Prenton Wirral CH43 8SQ England
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM The Sixth Form College - Birkenhead Park Road West Claughton Village Prenton CH43 8SQ United Kingdom
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ASPINALL
2015-04-16AP01DIRECTOR APPOINTED MRS LYNDA ELIZABETH EATON
2015-04-16AP01DIRECTOR APPOINTED MISS CATHERINE MARY JONES
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRIGHOUSE
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY ST PAULS SECRETARIES LIMITED
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM GATEWAY HOUSE UCAT ACADEMIES - 2ND FLOOR NORTHGATE STREET CHESTER CHESHIRE CH1 2HT
2015-04-16AP01DIRECTOR APPOINTED MR CARL DAVID BEER
2015-04-16AP01DIRECTOR APPOINTED MRS KATHRYN YVONNE PODMORE
2015-04-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MORRIS
2015-04-16AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS KILBRIDE
2015-04-16AP01DIRECTOR APPOINTED MR JOHN CHARLES COOK
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CROWTHER
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETRICE PATRICK
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WALLER
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SIMONS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COFFIN
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRLIE
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT PARRY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SMITH
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SANDLAND
2015-04-02RES13COMPANY NAME CHANGE / APPOINTED NEW OFFICERS 17/03/2015
2015-04-02RES01ADOPT ARTICLES 17/03/2015
2015-03-25RES15CHANGE OF NAME 17/03/2015
2015-03-25CERTNMCOMPANY NAME CHANGED UNIVERSITY ACADEMY OF BIRKENHEAD CERTIFICATE ISSUED ON 25/03/15
2015-03-25MISCNE01 FORM
2015-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-10AR0113/01/15 NO MEMBER LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRICE JANICE PATRICK / 12/01/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT WYN PARRY / 12/01/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COFFIN / 12/01/2015
2015-02-09AP01DIRECTOR APPOINTED IAIN JAMES SIMONS
2015-02-09AP01DIRECTOR APPOINTED GILLIAN MARIE SANDLAND
2015-02-09AP01DIRECTOR APPOINTED EMMA LOUISE WALLER
2015-02-09AP01DIRECTOR APPOINTED ELAINE MARGARET CROWTHER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA BACON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA STERLING
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MOORE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILBRIDE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRACKNELL
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-02-19AR0113/01/14 NO MEMBER LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYHOE
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O UCAT ROOM 209 UNIVERSITY OF CHESTER RIVERSIDE BUILDING CHESTER CH1 1SF UNITED KINGDOM
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JILL QUAYLE
2013-03-14AR0113/01/13 NO MEMBER LIST
2013-03-14AP01DIRECTOR APPOINTED MS JILL CHRISTINE QUAYLE
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM UNIVERSITY OF CHESTER PARKGATE ROAD CHESTER CHESHIRE CH1 4BJ UNITED KINGDOM
2013-03-14AP01DIRECTOR APPOINTED MS TRICIA KATHERINE STERLING
2013-03-14AP01DIRECTOR APPOINTED MS JOHANNA BACON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HANKINSON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FIELD
2012-07-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN POTTER
2012-07-18AP01DIRECTOR APPOINTED PETRICE JANICE PATRICK
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY SCHOFIELD SWEENEY LLP
2012-07-12AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY FAIRLIE
2012-07-11AP01DIRECTOR APPOINTED HELEN CAROLINE ASPINALL
2012-07-11AP01DIRECTOR APPOINTED MR FRANK FIELD
2012-07-10AP01DIRECTOR APPOINTED MS DOROTHY LYNDA MOORE
2012-07-10AP01DIRECTOR APPOINTED MR GERAINT WYN PARRY
2012-07-10AP01DIRECTOR APPOINTED MR MICHAEL PHILLIP HAYHOE
2012-07-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS KILBRIDE
2012-07-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN COFFIN
2012-07-10AP01DIRECTOR APPOINTED MR ALAN BRIGHOUSE
2012-07-10AP01DIRECTOR APPOINTED MR WALTER WILLIAM SMITH
2012-07-03AP04CORPORATE SECRETARY APPOINTED ST PAULS SECRETARIES LIMITED
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY SCHOFIELD SWEENEY LLP
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-13AR0113/01/12 NO MEMBER LIST
2011-12-09AA01PREVSHO FROM 31/12/2011 TO 31/08/2011
2010-12-17AP04CORPORATE SECRETARY APPOINTED SCHOFIELD SWEENEY LLP
2010-12-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to BEPART EDUCATIONAL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEPART EDUCATIONAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEPART EDUCATIONAL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of BEPART EDUCATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BEPART EDUCATIONAL TRUST
Trademarks
We have not found any records of BEPART EDUCATIONAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEPART EDUCATIONAL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as BEPART EDUCATIONAL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where BEPART EDUCATIONAL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEPART EDUCATIONAL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEPART EDUCATIONAL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CH43 8SQ