This company is commonly known as The English College Foundation. The company was founded 32 years ago and was given the registration number 02677741. The firm's registered office is in POTTERS BAR. You can find them at 138 Tolmers Road, Cuffley, Potters Bar, . This company's SIC code is 85600 - Educational support services.
Name | : | THE ENGLISH COLLEGE FOUNDATION |
---|---|---|
Company Number | : | 02677741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 Tolmers Road, Cuffley, Potters Bar, England, EN6 4JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Burbage Road, London, England, SE24 9HB | Secretary | 01 March 2022 | Active |
20 Princess Court, 20 Princess Court, 105 Hornsey Lane, London, United Kingdom, N6 5XD | Director | 10 January 1992 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 06 March 2009 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 11 June 2013 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 16 November 2017 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 04 May 2020 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 10 January 1992 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 16 November 2017 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 28 February 2023 | Active |
Newhaven, No 4 Quadrans Close, Pennyland, MK15 8AU | Secretary | 30 March 1994 | Active |
138, Tolmers Road, Cuffley, Potters Bar, England, EN6 4JR | Secretary | 16 February 2016 | Active |
2, Old Blackfriars, Marley Lane, Battle, Great Britain, TN33 0DQ | Secretary | 26 June 1996 | Active |
4 Newtown, Uckfield, TN22 5DB | Secretary | 10 January 1992 | Active |
44 Brook Lane, Bromley, BR1 4PU | Director | 10 January 1992 | Active |
Chapel Cottage, Kemsing Road, Wrotham, TN15 7BU | Director | 15 February 2007 | Active |
West Lodge, South Park, Sevenoaks, TN13 1EN | Director | 28 February 1996 | Active |
138, Tolmers Road, Cuffley, England, EN6 4JR | Director | 08 November 2012 | Active |
4 Offord Road, London, N1 1DL | Director | 25 February 1994 | Active |
45 Brittains Lane, Sevenoaks, TN13 2JW | Director | 16 June 2004 | Active |
45 Brittains Lane, Sevenoaks, TN13 2JW | Director | 10 January 1992 | Active |
138, Tolmers Road, Cuffley, Potters Bar, England, EN6 4JR | Director | 14 June 2012 | Active |
33 Westminster Gardens, London, SW1P 4JD | Director | 10 January 1992 | Active |
2, Old Blackfriars, Marley Lane, Battle, United Kingdom, TN33 0DQ | Director | 10 January 1992 | Active |
35, Burbage Road, London, England, SE24 9HB | Director | 25 February 2016 | Active |
7, Henry, Purcell House, London, E16 1UU | Director | 01 June 2008 | Active |
Woodfield House, Oxford Road, Clifton Hampden, OX14 3EW | Director | 03 April 1998 | Active |
Erlsmere 171 Newton Drive, Blackpool, FY3 8ND | Director | 10 January 1992 | Active |
47, Bloomfield Road, Harpenden, United Kingdom, AL5 4DD | Director | 01 December 2014 | Active |
47 Bloomfield Road, Harpenden, AL5 4DD | Director | 25 February 1994 | Active |
86, Eaton Square, London, SW1W 9AE | Director | 04 June 2008 | Active |
24 Millwood End, Long Hanborough, OX29 8BX | Director | 10 January 1992 | Active |
Sunday Hill Farm, Brinkworth, SN15 5AS | Director | 10 January 1992 | Active |
Cumberland Lodge, The Great Park, Windsor, SL4 2HP | Director | 13 April 1993 | Active |
12 Highbury Terrace, London, N5 1UP | Director | 10 January 1992 | Active |
Flat 1, 34 Queens Gate Terrace, London, SW7 5PH | Director | 25 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-05 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Address | Move registers to registered office company with new address. | Download |
2023-01-19 | Address | Change sail address company with old address new address. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-10 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.