THE ENGLISH COLLEGE FOUNDATION

THE ENGLISH COLLEGE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ENGLISH COLLEGE FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02677741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE ENGLISH COLLEGE FOUNDATION?

    • Educational support services (85600) / Education

    Where is THE ENGLISH COLLEGE FOUNDATION located?

    Registered Office Address
    35 Burbage Road
    SE24 9HB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ENGLISH COLLEGE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for THE ENGLISH COLLEGE FOUNDATION?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for THE ENGLISH COLLEGE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Eva Dvorak as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mrs Sophie Vacikar Bessisso as a director on Oct 15, 2024

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Eva Dvorakova on Nov 09, 2023

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2022

    16 pagesAA

    Appointment of Mr Bohdan Svach as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Jakub Kohout as a director on Mar 01, 2023

    1 pagesTM01

    Director's details changed for Ms Barbora Simkova on Jan 24, 2023

    2 pagesCH01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 35 Burbage Road London SE24 9HB

    1 pagesAD04

    Register inspection address has been changed from 138 Tolmers Road Cuffley Potters Bar EN6 4JR England to 35 Burbage Road London SE24 9HB

    1 pagesAD02

    Registered office address changed from 138 Tolmers Road Cuffley Potters Bar EN6 4JR England to 35 Burbage Road London SE24 9HB on Jun 22, 2022

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2021

    16 pagesAA

    Appointment of Miss Barbora Simkova as a secretary on Mar 01, 2022

    2 pagesAP03

    Termination of appointment of Paul Kingsley Dakin as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Paul Kingsley Dakin as a secretary on Mar 01, 2022

    1 pagesTM02

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    17 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Martyn Arthur Bond on Sep 29, 2020

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2019

    17 pagesAA

    Who are the officers of THE ENGLISH COLLEGE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMKOVA, Barbora
    Burbage Road
    SE24 9HB London
    35
    England
    Secretary
    Burbage Road
    SE24 9HB London
    35
    England
    293569050001
    BOND, Martyn Arthur
    20 Princess Court
    105 Hornsey Lane
    N6 5XD London
    20 Princess Court
    United Kingdom
    Director
    20 Princess Court
    105 Hornsey Lane
    N6 5XD London
    20 Princess Court
    United Kingdom
    EnglandBritish66047740005
    COOKE, Elizabeth Sybil Ussher
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandBritish139311930001
    GUNN, Janet Frederica
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandBritish241226980001
    KEEFE, Denis Edward Peter Paul
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    United KingdomBritish103078160001
    LEWIS, Ann Walford
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandBritish19732230001
    SIMKOVA, Barbora
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandCzech241227310002
    SVACH, Bohdan
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandCzech292799810001
    VACIKAR BESSISSO, Sophie
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandBritish328403850001
    CLEARY, Alan John
    Newhaven
    No 4 Quadrans Close
    MK15 8AU Pennyland
    Milton Keynes
    Secretary
    Newhaven
    No 4 Quadrans Close
    MK15 8AU Pennyland
    Milton Keynes
    British41201890001
    DAKIN, Paul Kingsley, Dr
    Tolmers Road
    Cuffley
    EN6 4JR Potters Bar
    138
    England
    Secretary
    Tolmers Road
    Cuffley
    EN6 4JR Potters Bar
    138
    England
    226442790001
    KILOH, George Anderson Heron
    Old Blackfriars
    Marley Lane
    TN33 0DQ Battle
    2
    East Sussex
    Great Britain
    Secretary
    Old Blackfriars
    Marley Lane
    TN33 0DQ Battle
    2
    East Sussex
    Great Britain
    British19732180002
    KILOH, George Anderson Heron
    4 Newtown
    TN22 5DB Uckfield
    East Sussex
    Secretary
    4 Newtown
    TN22 5DB Uckfield
    East Sussex
    British19732180002
    BLACKWELL, John Charles, Dr
    44 Brook Lane
    BR1 4PU Bromley
    Kent
    Director
    44 Brook Lane
    BR1 4PU Bromley
    Kent
    British19732190002
    COOKSON, Thomas Richard
    Chapel Cottage
    Kemsing Road
    TN15 7BU Wrotham
    Kent
    Director
    Chapel Cottage
    Kemsing Road
    TN15 7BU Wrotham
    Kent
    United KingdomBritish107207140001
    COX POLASKOVA, Valerie
    West Lodge
    South Park
    TN13 1EN Sevenoaks
    Kent
    Director
    West Lodge
    South Park
    TN13 1EN Sevenoaks
    Kent
    British48081440001
    DAKIN, Paul Kingsley, Dr
    Tolmers Road
    EN6 4JR Cuffley
    138
    Hertfordshire
    England
    Director
    Tolmers Road
    EN6 4JR Cuffley
    138
    Hertfordshire
    England
    EnglandBritish174391890001
    DAY, Barbara, Dr
    4 Offord Road
    N1 1DL London
    Director
    4 Offord Road
    N1 1DL London
    British25985500001
    DVORAK, Eva
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    United KingdomCzech160279830005
    FEACHEM, Zuzana Zdenka
    45 Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Director
    45 Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    United KingdomBritish19732210001
    FEACHEM, Zuzana Zdenka
    45 Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Director
    45 Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    United KingdomBritish19732210001
    FIMAN, Petr
    Tolmers Road
    Cuffley
    EN6 4JR Potters Bar
    138
    England
    Director
    Tolmers Road
    Cuffley
    EN6 4JR Potters Bar
    138
    England
    EnglandCzech174743400002
    HOLME, Richard Gordon, Rt Hon Lord
    33 Westminster Gardens
    SW1P 4JD London
    Director
    33 Westminster Gardens
    SW1P 4JD London
    British97874110001
    KILOH, George Anderson Heron
    Old Blackfriars
    Marley Lane
    TN33 0DQ Battle
    2
    East Sussex
    United Kingdom
    Director
    Old Blackfriars
    Marley Lane
    TN33 0DQ Battle
    2
    East Sussex
    United Kingdom
    United KingdomBritish19732180003
    KOHOUT, Jakub
    Burbage Road
    SE24 9HB London
    35
    England
    Director
    Burbage Road
    SE24 9HB London
    35
    England
    EnglandBritish208348520003
    KUCEROVA, Radka
    Henry
    Purcell House
    E16 1UU London
    7
    Newham
    Director
    Henry
    Purcell House
    E16 1UU London
    7
    Newham
    United KingdomCzech132388320001
    MORRIS, Nicholas Guy Usher
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    Director
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    EnglandBritish35440940002
    RAINBOW, James Conrad Douglas
    Erlsmere 171 Newton Drive
    FY3 8ND Blackpool
    Director
    Erlsmere 171 Newton Drive
    FY3 8ND Blackpool
    British40250100001
    RANKIN, David Ronald
    Bloomfield Road
    AL5 4DD Harpenden
    47
    United Kingdom
    Director
    Bloomfield Road
    AL5 4DD Harpenden
    47
    United Kingdom
    United KingdomBritish40098270001
    RANKIN, David Ronald
    47 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    47 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritish40098270001
    RAWLINGS, Patricia Elizabeth, Baroness
    Eaton Square
    SW1W 9AE London
    86
    Director
    Eaton Square
    SW1W 9AE London
    86
    United KingdomBritish131652720001
    ROGERS, Martin John Wyndham
    24 Millwood End
    OX29 8BX Long Hanborough
    Oxfordshire
    Director
    24 Millwood End
    OX29 8BX Long Hanborough
    Oxfordshire
    EnglandBritish19732240001
    SCRUTON, Roger Vernon, Dr
    Sunday Hill Farm
    SN15 5AS Brinkworth
    Wiltshire
    Director
    Sunday Hill Farm
    SN15 5AS Brinkworth
    Wiltshire
    United KingdomBritish6661890002
    SLACK, Timothy Willatt
    Cumberland Lodge
    The Great Park
    SL4 2HP Windsor
    Berkshire
    Director
    Cumberland Lodge
    The Great Park
    SL4 2HP Windsor
    Berkshire
    British38252170001
    SMITH, Elizabeth Jean
    12 Highbury Terrace
    N5 1UP London
    Director
    12 Highbury Terrace
    N5 1UP London
    EnglandBritish19732250001

    What are the latest statements on persons with significant control for THE ENGLISH COLLEGE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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