THE LIFELONG LEARNING FOUNDATION

THE LIFELONG LEARNING FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE LIFELONG LEARNING FOUNDATION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02058222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LIFELONG LEARNING FOUNDATION?

    • Other education n.e.c. (85590) / Education

    Where is THE LIFELONG LEARNING FOUNDATION located?

    Registered Office Address
    The Waterworth Building Park Campus
    The Park
    GL50 2RH Cheltenham
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LIFELONG LEARNING FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    OPEN COLLEGE(THE)Sep 24, 1986Sep 24, 1986

    What are the latest accounts for THE LIFELONG LEARNING FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE LIFELONG LEARNING FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Katharine Anne Walton as a secretary on Dec 31, 2011

    2 pagesAP03

    Annual return made up to Mar 31, 2012 no member list

    3 pagesAR01

    Termination of appointment of Raymond George Williams as a secretary on Dec 31, 2011

    1 pagesTM02

    Annual return made up to Mar 31, 2011 no member list

    4 pagesAR01

    Registered office address changed from The Medway Building Park Campus the Park Cheltenham Gloucestershire GL50 2RH United Kingdom on Apr 15, 2011

    1 pagesAD01

    Director's details changed for Mrs Frances Camille Stallard on Apr 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of Paul Hartley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Mar 31, 2010 no member list

    4 pagesAR01

    Director's details changed for Dr Paul Duncan Hartley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Paul David Drake on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Frances Camille Stallard on Oct 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of THE LIFELONG LEARNING FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Katharine Anne
    Park Campus
    The Park
    GL50 2RH Cheltenham
    The Waterworth Building
    Gloucestershire
    United Kingdom
    Secretary
    Park Campus
    The Park
    GL50 2RH Cheltenham
    The Waterworth Building
    Gloucestershire
    United Kingdom
    British168874920001
    DRAKE, Paul David
    245 Stroud Road
    GL1 5JZ Gloucester
    Gloucestershire
    Director
    245 Stroud Road
    GL1 5JZ Gloucester
    Gloucestershire
    United KingdomBritishExec Director Marketing,Development&Communication88107630001
    STALLARD, Frances Camille
    Main Road
    Shurdington
    GL51 4XQ Cheltenham
    Poplar Farm House
    Gloucestershire
    Director
    Main Road
    Shurdington
    GL51 4XQ Cheltenham
    Poplar Farm House
    Gloucestershire
    EnglandBritishAccountant136383900001
    BROOKES, Christopher Charles Peter, Dr
    45 Porchfield Square
    M3 4FG Manchester
    Secretary
    45 Porchfield Square
    M3 4FG Manchester
    BritishCompany Secretary9266720006
    HOLDEN, Robin John
    Swallows Barn
    Willow Green Lane, Little Leigh
    CW8 4RE Northwich
    Cheshire
    Secretary
    Swallows Barn
    Willow Green Lane, Little Leigh
    CW8 4RE Northwich
    Cheshire
    BritishCo Director11818930002
    WILLIAMS, Raymond George
    The Tulworths
    Longford Lane
    GL2 9RS Gloucester
    11
    Gloucestershire
    Secretary
    The Tulworths
    Longford Lane
    GL2 9RS Gloucester
    11
    Gloucestershire
    BritishAccountant136383980001
    BARONESS COX OF QUEENSBURY, Caroline
    1 Arnellan House
    146 Slough Lane, Kingsbury
    NW9 8XJ London
    Director
    1 Arnellan House
    146 Slough Lane, Kingsbury
    NW9 8XJ London
    United KingdomBritishLife Peer34694410002
    BEREZNICKI, Catheryn
    12 Caversham Street
    SW3 4AH London
    Director
    12 Caversham Street
    SW3 4AH London
    EnglandBritishEducation Consultant36030320001
    BROOKES, Christopher Charles Peter, Dr
    45 Porchfield Square
    M3 4FG Manchester
    Director
    45 Porchfield Square
    M3 4FG Manchester
    BritishCompany Secretary9266720006
    COLENSO, Michael Chudleigh
    781 Wilmslow Road
    Didsbury
    M20 2RW Manchester
    Director
    781 Wilmslow Road
    Didsbury
    M20 2RW Manchester
    BritishDirector25443950003
    FREEMAN, Richard Dempsey
    55 Milton Road
    CB4 1XA Cambridge
    Cambridgeshire
    Director
    55 Milton Road
    CB4 1XA Cambridge
    Cambridgeshire
    BritishDirector9266760001
    FRYER, Robert Harold, Professor
    3 The Mayflowers
    SO16 7PD Southampton
    Hampshire
    Director
    3 The Mayflowers
    SO16 7PD Southampton
    Hampshire
    EnglandBritishUniversity Chief Executive91390970001
    GEE, Ruth
    341 Essex Road
    N1 3PT London
    Director
    341 Essex Road
    N1 3PT London
    BritishChief Executive37838100001
    GEORGE, Colin Sydney
    Hillbury
    Aspenden
    SG9 9PG Buntingford
    Hertfordshire
    Director
    Hillbury
    Aspenden
    SG9 9PG Buntingford
    Hertfordshire
    BritishRetired8847120002
    GOWAR, Norman, Professor
    Royal Holloway & Bedford New College
    Egham Hill
    TW20 0EX Egham
    Surrey
    Director
    Royal Holloway & Bedford New College
    Egham Hill
    TW20 0EX Egham
    Surrey
    BritishUniversity Principal25767650001
    GRADE, Michael Ian
    Flat 18 Bevedere House
    130 2 Grosvenor Road
    SW1V 3JY London
    Director
    Flat 18 Bevedere House
    130 2 Grosvenor Road
    SW1V 3JY London
    BritishDirector71289920013
    GRAHAM, Kenneth
    90 Springfield Drive
    IG2 6QS Ilford
    Essex
    Director
    90 Springfield Drive
    IG2 6QS Ilford
    Essex
    BritishRetired6599980001
    GREEN, Michael Philip
    15 St George Street
    Hanover Square
    W1R 0LU London
    Director
    15 St George Street
    Hanover Square
    W1R 0LU London
    BritishDirector37355670001
    HARTLEY, Paul Duncan, Dr
    27 Brookbank Close
    GL50 3NL Cheltenham
    Gloucestershire
    Director
    27 Brookbank Close
    GL50 3NL Cheltenham
    Gloucestershire
    United KingdomBritishDeputy Vice Chancellor (Academic)115498000001
    HOLDEN, Robin John
    Swallows Barn
    Willow Green Lane, Little Leigh
    CW8 4RE Northwich
    Cheshire
    Director
    Swallows Barn
    Willow Green Lane, Little Leigh
    CW8 4RE Northwich
    Cheshire
    United KingdomBritishRetired11818930002
    HOLYFIELD, James Michael
    21 Reading House
    Hallfield Estate
    W2 6HD London
    Director
    21 Reading House
    Hallfield Estate
    W2 6HD London
    BritishEducation Manager43526570001
    HONEY, Peter John
    10 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    Director
    10 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    United KingdomBritishPsychologist63987910001
    HORSFIELD, James Anthony
    The Gables 29 Gateforth Lane
    Hambleton
    YO8 9HP Selby
    North Yorkshire
    Director
    The Gables 29 Gateforth Lane
    Hambleton
    YO8 9HP Selby
    North Yorkshire
    EnglandBritishCompany Director45936160001
    IMISON, Tamsyn Love, Dame
    Magnolia House
    Station Road
    IP19 8BZ Halesworth
    Suffolk
    Director
    Magnolia House
    Station Road
    IP19 8BZ Halesworth
    Suffolk
    United KingdomBritishEducation Consultant9367130002
    INNES, Sheila Miriam
    Wychwood
    Church Road Barcombe
    BN8 5TP Lewes
    East Sussex
    Director
    Wychwood
    Church Road Barcombe
    BN8 5TP Lewes
    East Sussex
    BritishDirector37137370002
    ISAACS, Jeremy Israel
    80 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    80 New Concordia Wharf
    Mill Street
    SE1 2BB London
    BritishDirector23481950001
    PETTIGREW, John Sharp
    24 Stoneyhill Court
    EH21 6SD Musselburgh
    Midlothian
    Director
    24 Stoneyhill Court
    EH21 6SD Musselburgh
    Midlothian
    BritishHrd Manager43526510001
    RODDICK, Anita
    Hawthorn Road
    BN17 7LR Littlehampton
    West Sussex
    Director
    Hawthorn Road
    BN17 7LR Littlehampton
    West Sussex
    BritishDirector68270640001
    TRASLER, John Brigstock
    5 Threeways Delamere Park
    Cuddington
    CW8 2XJ Northwich
    Cheshire
    Director
    5 Threeways Delamere Park
    Cuddington
    CW8 2XJ Northwich
    Cheshire
    EnglandBritishSales/Marketing36878830001
    VAN ROSSUM, Paul Anthony, Rev
    18 Townsend Lane
    BS32 4EQ Bristol
    Avon
    Director
    18 Townsend Lane
    BS32 4EQ Bristol
    Avon
    EnglandBritishUniversity Registrar73559030001
    WILTHEW, Philip Arnold
    4 Atholl Close
    SK10 3QB Macclesfield
    Cheshire
    Director
    4 Atholl Close
    SK10 3QB Macclesfield
    Cheshire
    EnglandBritishFinancial Controller10539770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0