THE ENGLISH COLLEGE FOUNDATION
Overview
| Company Name | THE ENGLISH COLLEGE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02677741 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What are the latest accounts for THE ENGLISH COLLEGE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE ENGLISH COLLEGE FOUNDATION?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for THE ENGLISH COLLEGE FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eva Dvorak as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sophie Vacikar Bessisso as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Eva Dvorakova on Nov 09, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 16 pages | AA | ||
Appointment of Mr Bohdan Svach as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jakub Kohout as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Barbora Simkova on Jan 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 35 Burbage Road London SE24 9HB | 1 pages | AD04 | ||
Register inspection address has been changed from 138 Tolmers Road Cuffley Potters Bar EN6 4JR England to 35 Burbage Road London SE24 9HB | 1 pages | AD02 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 16 pages | AA | ||
Appointment of Miss Barbora Simkova as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Paul Kingsley Dakin as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Kingsley Dakin as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martyn Arthur Bond on Sep 29, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 17 pages | AA | ||
Who are the officers of THE ENGLISH COLLEGE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMKOVA, Barbora | Secretary | Burbage Road SE24 9HB London 35 England | 293569050001 | |||||||
| BOND, Martyn Arthur | Director | 20 Princess Court 105 Hornsey Lane N6 5XD London 20 Princess Court United Kingdom | England | British | 66047740005 | |||||
| COOKE, Elizabeth Sybil Ussher | Director | Burbage Road SE24 9HB London 35 England | England | British | 139311930001 | |||||
| GUNN, Janet Frederica | Director | Burbage Road SE24 9HB London 35 England | England | British | 241226980001 | |||||
| KEEFE, Denis Edward Peter Paul | Director | Burbage Road SE24 9HB London 35 England | United Kingdom | British | 103078160001 | |||||
| LEWIS, Ann Walford | Director | Burbage Road SE24 9HB London 35 England | England | British | 19732230001 | |||||
| SIMKOVA, Barbora | Director | Burbage Road SE24 9HB London 35 England | England | Czech | 241227310002 | |||||
| SVACH, Bohdan | Director | Burbage Road SE24 9HB London 35 England | England | Czech | 292799810001 | |||||
| VACIKAR BESSISSO, Sophie | Director | Burbage Road SE24 9HB London 35 England | England | British | 328403850001 | |||||
| CLEARY, Alan John | Secretary | Newhaven No 4 Quadrans Close MK15 8AU Pennyland Milton Keynes | British | 41201890001 | ||||||
| DAKIN, Paul Kingsley, Dr | Secretary | Tolmers Road Cuffley EN6 4JR Potters Bar 138 England | 226442790001 | |||||||
| KILOH, George Anderson Heron | Secretary | Old Blackfriars Marley Lane TN33 0DQ Battle 2 East Sussex Great Britain | British | 19732180002 | ||||||
| KILOH, George Anderson Heron | Secretary | 4 Newtown TN22 5DB Uckfield East Sussex | British | 19732180002 | ||||||
| BLACKWELL, John Charles, Dr | Director | 44 Brook Lane BR1 4PU Bromley Kent | British | 19732190002 | ||||||
| COOKSON, Thomas Richard | Director | Chapel Cottage Kemsing Road TN15 7BU Wrotham Kent | United Kingdom | British | 107207140001 | |||||
| COX POLASKOVA, Valerie | Director | West Lodge South Park TN13 1EN Sevenoaks Kent | British | 48081440001 | ||||||
| DAKIN, Paul Kingsley, Dr | Director | Tolmers Road EN6 4JR Cuffley 138 Hertfordshire England | England | British | 174391890001 | |||||
| DAY, Barbara, Dr | Director | 4 Offord Road N1 1DL London | British | 25985500001 | ||||||
| DVORAK, Eva | Director | Burbage Road SE24 9HB London 35 England | United Kingdom | Czech | 160279830005 | |||||
| FEACHEM, Zuzana Zdenka | Director | 45 Brittains Lane TN13 2JW Sevenoaks Kent | United Kingdom | British | 19732210001 | |||||
| FEACHEM, Zuzana Zdenka | Director | 45 Brittains Lane TN13 2JW Sevenoaks Kent | United Kingdom | British | 19732210001 | |||||
| FIMAN, Petr | Director | Tolmers Road Cuffley EN6 4JR Potters Bar 138 England | England | Czech | 174743400002 | |||||
| HOLME, Richard Gordon, Rt Hon Lord | Director | 33 Westminster Gardens SW1P 4JD London | British | 97874110001 | ||||||
| KILOH, George Anderson Heron | Director | Old Blackfriars Marley Lane TN33 0DQ Battle 2 East Sussex United Kingdom | United Kingdom | British | 19732180003 | |||||
| KOHOUT, Jakub | Director | Burbage Road SE24 9HB London 35 England | England | British | 208348520003 | |||||
| KUCEROVA, Radka | Director | Henry Purcell House E16 1UU London 7 Newham | United Kingdom | Czech | 132388320001 | |||||
| MORRIS, Nicholas Guy Usher | Director | Woodfield House Oxford Road OX14 3EW Clifton Hampden Oxfordshire | England | British | 35440940002 | |||||
| RAINBOW, James Conrad Douglas | Director | Erlsmere 171 Newton Drive FY3 8ND Blackpool | British | 40250100001 | ||||||
| RANKIN, David Ronald | Director | Bloomfield Road AL5 4DD Harpenden 47 United Kingdom | United Kingdom | British | 40098270001 | |||||
| RANKIN, David Ronald | Director | 47 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | 40098270001 | |||||
| RAWLINGS, Patricia Elizabeth, Baroness | Director | Eaton Square SW1W 9AE London 86 | United Kingdom | British | 131652720001 | |||||
| ROGERS, Martin John Wyndham | Director | 24 Millwood End OX29 8BX Long Hanborough Oxfordshire | England | British | 19732240001 | |||||
| SCRUTON, Roger Vernon, Dr | Director | Sunday Hill Farm SN15 5AS Brinkworth Wiltshire | United Kingdom | British | 6661890002 | |||||
| SLACK, Timothy Willatt | Director | Cumberland Lodge The Great Park SL4 2HP Windsor Berkshire | British | 38252170001 | ||||||
| SMITH, Elizabeth Jean | Director | 12 Highbury Terrace N5 1UP London | England | British | 19732250001 |
What are the latest statements on persons with significant control for THE ENGLISH COLLEGE FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | The 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