Company NameSociety Of Business Practitioners Limited
Company StatusActive
Company Number02829441
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMiss Yvonne Maurene Austin-Dyke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(6 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denbigh Crescent
Middlewich
Cheshire
CW10 0EJ
Director NameDr Mohammed Salleh
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 November 2006(13 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleEducation Consultant
Country of ResidenceSingapore
Correspondence Address121c Canberra Street
04-737
753121
Director NameMr Michael Simon Whitaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameBrian Leonard Glaiser
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Fenton Avenue
Hazel Grove
Stockport
Cheshire
SK7 4AN
Director NameCarole Glaiser
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Farriers Rise
Shilbottle
Alnwick
Northumberland
NE66 2EN
Secretary NameCarole Glaiser
NationalityBritish
StatusResigned
Appointed15 May 1994(10 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Farriers Rise
Shilbottle
Alnwick
Northumberland
NE66 2EN
Director NameGeorge Hanson Whitaker
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(6 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Mews
Vicarage Lane Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0845 4672201
Telephone regionUnknown

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 June 2023Director's details changed for Miss Yvonne Maurene Austin-Dyke on 23 June 2023 (2 pages)
27 September 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
22 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
20 July 2022Termination of appointment of Carole Glaiser as a director on 23 June 2022 (1 page)
20 July 2022Termination of appointment of Carole Glaiser as a secretary on 23 June 2022 (1 page)
15 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
16 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Dr Mohammed Salleh on 5 July 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 August 2017Notification of Yvonne Maureen Austin-Dyke as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Secretary's details changed for Carole Glaiser on 22 June 2017 (1 page)
2 August 2017Notification of Yvonne Maureen Austin-Dyke as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Carole Glaiser on 22 June 2017 (2 pages)
2 August 2017Secretary's details changed for Carole Glaiser on 22 June 2017 (1 page)
2 August 2017Notification of Yvonne Maureen Austin-Dyke as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Carole Glaiser on 22 June 2017 (2 pages)
2 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 23 June 2016 no member list (5 pages)
9 August 2016Annual return made up to 23 June 2016 no member list (5 pages)
19 May 2016Appointment of Mr Michael Simon Whitaker as a director on 1 March 2016 (2 pages)
19 May 2016Termination of appointment of George Hanson Whitaker as a director on 24 February 2016 (1 page)
19 May 2016Appointment of Mr Michael Simon Whitaker as a director on 1 March 2016 (2 pages)
19 May 2016Termination of appointment of George Hanson Whitaker as a director on 24 February 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 September 2015Annual return made up to 23 June 2015 no member list (6 pages)
11 September 2015Annual return made up to 23 June 2015 no member list (6 pages)
2 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 23 June 2014 no member list (6 pages)
16 July 2014Annual return made up to 23 June 2014 no member list (6 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
27 August 2013Annual return made up to 23 June 2013 no member list (6 pages)
27 August 2013Annual return made up to 23 June 2013 no member list (6 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 23 June 2012 no member list (6 pages)
6 August 2012Annual return made up to 23 June 2012 no member list (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 23 June 2011 no member list (6 pages)
3 August 2011Annual return made up to 23 June 2011 no member list (6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 September 2010Annual return made up to 23 June 2010 no member list (6 pages)
13 September 2010Director's details changed for Carole Glaiser on 23 June 2010 (2 pages)
13 September 2010Director's details changed for Carole Glaiser on 23 June 2010 (2 pages)
13 September 2010Annual return made up to 23 June 2010 no member list (6 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 August 2009Annual return made up to 23/06/09 (3 pages)
17 August 2009Annual return made up to 23/06/09 (3 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 July 2008Annual return made up to 23/06/08 (5 pages)
23 July 2008Annual return made up to 23/06/08 (5 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 July 2007Annual return made up to 23/06/07 (5 pages)
6 July 2007Annual return made up to 23/06/07 (5 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
5 July 2006Annual return made up to 23/06/06 (4 pages)
5 July 2006Annual return made up to 23/06/06 (4 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 July 2005Annual return made up to 23/06/05 (4 pages)
13 July 2005Annual return made up to 23/06/05 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 June 2004Annual return made up to 23/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 2004Annual return made up to 23/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 June 2003Annual return made up to 23/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 2003Annual return made up to 23/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 June 2002Annual return made up to 23/06/02 (4 pages)
20 June 2002Annual return made up to 23/06/02 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Annual return made up to 23/06/01 (4 pages)
26 June 2001Annual return made up to 23/06/01 (4 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Annual return made up to 23/06/00 (4 pages)
10 July 2000Annual return made up to 23/06/00 (4 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1ST floor caledonian house tatton street knutsford cheshire WA16 6AG (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1ST floor caledonian house tatton street knutsford cheshire WA16 6AG (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
10 August 1999Annual return made up to 23/06/99 (4 pages)
10 August 1999Annual return made up to 23/06/99 (4 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998Annual return made up to 23/06/98 (4 pages)
26 June 1998Registered office changed on 26/06/98 from: rankin house haig road parkgate industrial estate knutsford cheshire WA6 8DX (1 page)
26 June 1998Registered office changed on 26/06/98 from: rankin house haig road parkgate industrial estate knutsford cheshire WA6 8DX (1 page)
26 June 1998Annual return made up to 23/06/98 (4 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1997Annual return made up to 23/06/97
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
28 July 1997Annual return made up to 23/06/97
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 June 1996Annual return made up to 23/06/96 (4 pages)
25 June 1996Annual return made up to 23/06/96 (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 March 1996Registered office changed on 02/03/96 from: 530 metroplex business park broadway salford quays salford manchester M5 2UW (1 page)
2 March 1996Registered office changed on 02/03/96 from: 530 metroplex business park broadway salford quays salford manchester M5 2UW (1 page)
28 June 1995Annual return made up to 23/06/95
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
28 June 1995Annual return made up to 23/06/95
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 June 1993Incorporation (17 pages)