THE LIFELONG LEARNING FOUNDATION
Overview
Company Name | THE LIFELONG LEARNING FOUNDATION |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02058222 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE LIFELONG LEARNING FOUNDATION?
Company Name | From | Until |
---|---|---|
OPEN COLLEGE(THE) | Sep 24, 1986 | Sep 24, 1986 |
What are the latest accounts for THE LIFELONG LEARNING FOUNDATION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THE LIFELONG LEARNING FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Accounts for a dormant company made up to Dec 31, 2011 | 11 pages | AA | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Katharine Anne Walton as a secretary on Dec 31, 2011 | 2 pages | AP03 | ||
Annual return made up to Mar 31, 2012 no member list | 3 pages | AR01 | ||
Termination of appointment of Raymond George Williams as a secretary on Dec 31, 2011 | 1 pages | TM02 | ||
Annual return made up to Mar 31, 2011 no member list | 4 pages | AR01 | ||
Registered office address changed from The Medway Building Park Campus the Park Cheltenham Gloucestershire GL50 2RH United Kingdom on Apr 15, 2011 | 1 pages | AD01 | ||
Director's details changed for Mrs Frances Camille Stallard on Apr 01, 2010 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||
Termination of appointment of Paul Hartley as a director | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2009 | 11 pages | AA | ||
Annual return made up to Mar 31, 2010 no member list | 4 pages | AR01 | ||
Director's details changed for Dr Paul Duncan Hartley on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Paul David Drake on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Frances Camille Stallard on Oct 01, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2008 | 12 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 190 | ||
legacy | 1 pages | 353 | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
Who are the officers of THE LIFELONG LEARNING FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTON, Katharine Anne | Secretary | Park Campus The Park GL50 2RH Cheltenham The Waterworth Building Gloucestershire United Kingdom | British | 168874920001 | ||||||
DRAKE, Paul David | Director | 245 Stroud Road GL1 5JZ Gloucester Gloucestershire | United Kingdom | British | Exec Director Marketing,Development&Communication | 88107630001 | ||||
STALLARD, Frances Camille | Director | Main Road Shurdington GL51 4XQ Cheltenham Poplar Farm House Gloucestershire | England | British | Accountant | 136383900001 | ||||
BROOKES, Christopher Charles Peter, Dr | Secretary | 45 Porchfield Square M3 4FG Manchester | British | Company Secretary | 9266720006 | |||||
HOLDEN, Robin John | Secretary | Swallows Barn Willow Green Lane, Little Leigh CW8 4RE Northwich Cheshire | British | Co Director | 11818930002 | |||||
WILLIAMS, Raymond George | Secretary | The Tulworths Longford Lane GL2 9RS Gloucester 11 Gloucestershire | British | Accountant | 136383980001 | |||||
BARONESS COX OF QUEENSBURY, Caroline | Director | 1 Arnellan House 146 Slough Lane, Kingsbury NW9 8XJ London | United Kingdom | British | Life Peer | 34694410002 | ||||
BEREZNICKI, Catheryn | Director | 12 Caversham Street SW3 4AH London | England | British | Education Consultant | 36030320001 | ||||
BROOKES, Christopher Charles Peter, Dr | Director | 45 Porchfield Square M3 4FG Manchester | British | Company Secretary | 9266720006 | |||||
COLENSO, Michael Chudleigh | Director | 781 Wilmslow Road Didsbury M20 2RW Manchester | British | Director | 25443950003 | |||||
FREEMAN, Richard Dempsey | Director | 55 Milton Road CB4 1XA Cambridge Cambridgeshire | British | Director | 9266760001 | |||||
FRYER, Robert Harold, Professor | Director | 3 The Mayflowers SO16 7PD Southampton Hampshire | England | British | University Chief Executive | 91390970001 | ||||
GEE, Ruth | Director | 341 Essex Road N1 3PT London | British | Chief Executive | 37838100001 | |||||
GEORGE, Colin Sydney | Director | Hillbury Aspenden SG9 9PG Buntingford Hertfordshire | British | Retired | 8847120002 | |||||
GOWAR, Norman, Professor | Director | Royal Holloway & Bedford New College Egham Hill TW20 0EX Egham Surrey | British | University Principal | 25767650001 | |||||
GRADE, Michael Ian | Director | Flat 18 Bevedere House 130 2 Grosvenor Road SW1V 3JY London | British | Director | 71289920013 | |||||
GRAHAM, Kenneth | Director | 90 Springfield Drive IG2 6QS Ilford Essex | British | Retired | 6599980001 | |||||
GREEN, Michael Philip | Director | 15 St George Street Hanover Square W1R 0LU London | British | Director | 37355670001 | |||||
HARTLEY, Paul Duncan, Dr | Director | 27 Brookbank Close GL50 3NL Cheltenham Gloucestershire | United Kingdom | British | Deputy Vice Chancellor (Academic) | 115498000001 | ||||
HOLDEN, Robin John | Director | Swallows Barn Willow Green Lane, Little Leigh CW8 4RE Northwich Cheshire | United Kingdom | British | Retired | 11818930002 | ||||
HOLYFIELD, James Michael | Director | 21 Reading House Hallfield Estate W2 6HD London | British | Education Manager | 43526570001 | |||||
HONEY, Peter John | Director | 10 Linden Avenue SL6 6HB Maidenhead Berkshire | United Kingdom | British | Psychologist | 63987910001 | ||||
HORSFIELD, James Anthony | Director | The Gables 29 Gateforth Lane Hambleton YO8 9HP Selby North Yorkshire | England | British | Company Director | 45936160001 | ||||
IMISON, Tamsyn Love, Dame | Director | Magnolia House Station Road IP19 8BZ Halesworth Suffolk | United Kingdom | British | Education Consultant | 9367130002 | ||||
INNES, Sheila Miriam | Director | Wychwood Church Road Barcombe BN8 5TP Lewes East Sussex | British | Director | 37137370002 | |||||
ISAACS, Jeremy Israel | Director | 80 New Concordia Wharf Mill Street SE1 2BB London | British | Director | 23481950001 | |||||
PETTIGREW, John Sharp | Director | 24 Stoneyhill Court EH21 6SD Musselburgh Midlothian | British | Hrd Manager | 43526510001 | |||||
RODDICK, Anita | Director | Hawthorn Road BN17 7LR Littlehampton West Sussex | British | Director | 68270640001 | |||||
TRASLER, John Brigstock | Director | 5 Threeways Delamere Park Cuddington CW8 2XJ Northwich Cheshire | England | British | Sales/Marketing | 36878830001 | ||||
VAN ROSSUM, Paul Anthony, Rev | Director | 18 Townsend Lane BS32 4EQ Bristol Avon | England | British | University Registrar | 73559030001 | ||||
WILTHEW, Philip Arnold | Director | 4 Atholl Close SK10 3QB Macclesfield Cheshire | England | British | Financial Controller | 10539770001 |
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