You are here: bizstats.co.uk > a-z index > E list > EB list

Ebp South Ltd PORTSMOUTH


Ebp South started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03352250. The Ebp South company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Portsmouth at 1000 Lakeside North Harbour. Postal code: PO6 3EN. Since May 21, 2015 Ebp South Ltd is no longer carrying the name Portsmouth And South East Hampshire Education Business Partnership.

The company has 12 directors, namely Adam L., Harry K. and Terence B. and others. Of them, Christopher A., Elizabeth C. have been with the company the longest, being appointed on 19 November 2014 and Adam L. has been with the company for the least time - from 26 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebp South Ltd Address / Contact

Office Address 1000 Lakeside North Harbour
Office Address2 Western Road
Town Portsmouth
Post code PO6 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352250
Date of Incorporation Mon, 14th Apr 1997
Industry General secondary education
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Adam L.

Position: Director

Appointed: 26 January 2023

Harry K.

Position: Director

Appointed: 24 November 2022

Terence B.

Position: Director

Appointed: 24 November 2022

Simon B.

Position: Director

Appointed: 31 March 2022

Matthew S.

Position: Director

Appointed: 03 March 2022

Jane A.

Position: Director

Appointed: 03 March 2022

Clare C.

Position: Director

Appointed: 27 January 2022

Barry L.

Position: Director

Appointed: 22 April 2020

Peter G.

Position: Director

Appointed: 22 April 2020

Sarah K.

Position: Director

Appointed: 30 November 2016

Christopher A.

Position: Director

Appointed: 19 November 2014

Elizabeth C.

Position: Director

Appointed: 19 November 2014

Dawn R.

Position: Director

Appointed: 22 April 2020

Resigned: 19 November 2020

Jane M.

Position: Director

Appointed: 22 January 2020

Resigned: 21 September 2021

Alison F.

Position: Director

Appointed: 22 March 2018

Resigned: 16 March 2023

Anita J.

Position: Director

Appointed: 30 November 2016

Resigned: 19 November 2021

Simon B.

Position: Director

Appointed: 30 November 2016

Resigned: 21 July 2021

Dawn B.

Position: Director

Appointed: 20 July 2016

Resigned: 17 May 2019

Stephen S.

Position: Director

Appointed: 10 March 2015

Resigned: 23 July 2019

Gwenlyn D.

Position: Secretary

Appointed: 19 November 2014

Resigned: 01 December 2015

Lisa D.

Position: Director

Appointed: 11 July 2013

Resigned: 12 November 2015

Russell M.

Position: Director

Appointed: 16 May 2013

Resigned: 12 December 2019

Allison S.

Position: Director

Appointed: 17 May 2012

Resigned: 17 May 2016

Jane P.

Position: Director

Appointed: 17 May 2012

Resigned: 13 November 2019

Nadine P.

Position: Director

Appointed: 15 September 2011

Resigned: 17 July 2014

Stephen F.

Position: Director

Appointed: 18 November 2010

Resigned: 20 July 2016

Richard T.

Position: Director

Appointed: 16 September 2010

Resigned: 17 September 2015

Trevor C.

Position: Director

Appointed: 16 September 2010

Resigned: 26 August 2020

Carol W.

Position: Secretary

Appointed: 17 September 2009

Resigned: 19 November 2014

Francoise M.

Position: Director

Appointed: 14 May 2009

Resigned: 14 March 2013

Robin J.

Position: Director

Appointed: 17 September 2008

Resigned: 21 January 2021

Keith C.

Position: Director

Appointed: 17 September 2008

Resigned: 15 September 2011

Susan F.

Position: Director

Appointed: 17 September 2008

Resigned: 14 March 2013

Dawn B.

Position: Director

Appointed: 16 May 2007

Resigned: 07 August 2013

Paula B.

Position: Director

Appointed: 15 March 2007

Resigned: 29 July 2010

Sandra B.

Position: Secretary

Appointed: 17 January 2007

Resigned: 17 September 2009

James L.

Position: Director

Appointed: 15 November 2006

Resigned: 23 September 2008

Isabelle O.

Position: Director

Appointed: 17 May 2006

Resigned: 16 September 2010

Sylvia K.

Position: Director

Appointed: 01 May 2004

Resigned: 21 July 2006

Krysia B.

Position: Director

Appointed: 01 April 2004

Resigned: 07 March 2006

Trevor R.

Position: Director

Appointed: 21 January 2004

Resigned: 29 July 2010

Colin C.

Position: Director

Appointed: 16 July 2003

Resigned: 21 January 2010

Catherine L.

Position: Director

Appointed: 15 January 2003

Resigned: 18 January 2012

Alison S.

Position: Director

Appointed: 11 September 2002

Resigned: 18 January 2018

Timothy M.

Position: Secretary

Appointed: 16 August 2002

Resigned: 17 January 2007

Kevin S.

Position: Director

Appointed: 22 May 2002

Resigned: 27 July 2005

Max B.

Position: Director

Appointed: 01 April 2002

Resigned: 21 November 2007

Cheryl H.

Position: Director

Appointed: 01 April 2002

Resigned: 22 January 2008

Terence P.

Position: Director

Appointed: 24 January 2002

Resigned: 21 January 2004

Alison B.

Position: Secretary

Appointed: 31 May 2001

Resigned: 01 December 2001

John C.

Position: Director

Appointed: 05 September 2000

Resigned: 27 March 2008

Anni S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 May 2001

Christopher L.

Position: Director

Appointed: 09 May 2000

Resigned: 18 September 2003

Ian C.

Position: Director

Appointed: 09 May 2000

Resigned: 29 January 2003

Jane C.

Position: Secretary

Appointed: 09 May 2000

Resigned: 05 September 2000

Diane S.

Position: Director

Appointed: 09 May 2000

Resigned: 11 September 2002

John G.

Position: Director

Appointed: 14 June 1999

Resigned: 18 July 2001

Geoffrey S.

Position: Secretary

Appointed: 04 May 1999

Resigned: 09 May 2000

David A.

Position: Director

Appointed: 29 September 1998

Resigned: 17 January 2007

Malcolm C.

Position: Director

Appointed: 29 September 1998

Resigned: 01 April 2002

Geoffrey S.

Position: Director

Appointed: 29 September 1998

Resigned: 11 July 2001

John M.

Position: Director

Appointed: 14 November 1997

Resigned: 09 May 2000

Jeremy G.

Position: Director

Appointed: 14 November 1997

Resigned: 24 January 2002

Andrew K.

Position: Director

Appointed: 14 November 1997

Resigned: 19 March 2003

Kenneth S.

Position: Director

Appointed: 22 September 1997

Resigned: 09 May 2000

John A.

Position: Director

Appointed: 14 April 1997

Resigned: 31 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1997

Resigned: 14 April 1997

Robert L.

Position: Director

Appointed: 14 April 1997

Resigned: 06 January 1999

Benjamin S.

Position: Director

Appointed: 14 April 1997

Resigned: 09 May 2000

Margaret B.

Position: Secretary

Appointed: 14 April 1997

Resigned: 20 April 1999

Stephen T.

Position: Director

Appointed: 14 April 1997

Resigned: 09 May 2000

Richard P.

Position: Director

Appointed: 14 April 1997

Resigned: 03 April 1998

Company previous names

Portsmouth And South East Hampshire Education Business Partnership May 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand309 203305 216381 490303 905255 468
Current Assets413 928403 983487 360361 690364 381
Debtors104 72598 767105 87057 785108 913
Net Assets Liabilities194 724131 10947 99085 086156 290
Other Debtors 58 3134 4612 0552 055
Property Plant Equipment18 92712 4957 2855 606 
Other
Charity Funds194 724131 10947 99085 086156 290
Charity Registration Number England Wales 1 146 8801 146 8801 146 8801 146 880
Cost Charitable Activity921 311887 460791 510777 980874 961
Donations Legacies60 0471 7482966391 300
Expenditure Material Fund 887 460791 510869 112974 109
Further Item Donations Legacies Component Total Donations Legacies42 7791 7482966391 300
Income Endowments947 207823 845708 391906 208946 165
Income From Charitable Activity831 863693 775591 420810 2071 043 518
Income Material Fund 823 845708 391906 20899 148
Investment Income641357810495
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 10463 61583 11937 09671 204
Other Income54 656127 965116 6674 220 
Accrued Liabilities5 9625 1235 8814 9324 346
Accumulated Depreciation Impairment Property Plant Equipment90 18296 614102 276108 33579 088
Average Number Employees During Period3334303340
Bank Borrowings 50 00050 0009 7479 993
Bank Borrowings Overdrafts 50 00050 0009 7479 993
Creditors235 768234 032446 468251 464192 588
Depreciation Expense Property Plant Equipment6 5015 5314 7615 1603 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 97915 44415 16314 7068 963
Increase From Depreciation Charge For Year Property Plant Equipment 6 4325 6626 0593 489
Interest Income On Bank Deposits641357810495
Net Current Assets Liabilities178 160169 95140 892110 226171 793
Other Creditors123 550123 583121 233122 054122 271
Other Taxation Social Security Payable1 715322 0434 58217 250
Pension Other Post-employment Benefit Costs Other Pension Costs16 54517 93415 85315 54418 236
Prepayments13 38317 51717 38612 04914 810
Property Plant Equipment Gross Cost109 109109 109109 561113 94132 736
Social Security Costs44 72747 60242 62545 04245 110
Total Additions Including From Business Combinations Property Plant Equipment  4524 3803 134
Total Assets Less Current Liabilities197 087182 44648 177115 832177 044
Trade Creditors Trade Payables79 45962 02251 19072 7539 915
Trade Debtors Trade Receivables72 59318 00182 44940 68189 048
Wages Salaries595 382647 932572 120598 983702 853
Expenditure951 311    
Membership Subscriptions Sponsorships Which Are In Substance Donations17 26819 732   
Gain Loss On Disposals Property Plant Equipment425    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to July 31, 2023
filed on: 21st, December 2023
Free Download (29 pages)

Company search

Advertisements