Background WavePink WaveYellow Wave

THE ENGLISH COLLEGE FOUNDATION (02677741)

THE ENGLISH COLLEGE FOUNDATION (02677741) is an active UK company. incorporated on 9 January 1992. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE ENGLISH COLLEGE FOUNDATION has been registered for 34 years. Current directors include BOND, Martyn Arthur, COOKE, Elizabeth Sybil Ussher, GUNN, Janet Frederica and 5 others.

Company Number
02677741
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 1992
Age
34 years
Address
35 Burbage Road, London, SE24 9HB
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOND, Martyn Arthur, COOKE, Elizabeth Sybil Ussher, GUNN, Janet Frederica, KEEFE, Denis Edward Peter Paul, LEWIS, Ann Walford, SIMKOVA, Barbora, SVACH, Bohdan, VACIKAR BESSISSO, Sophie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENGLISH COLLEGE FOUNDATION

THE ENGLISH COLLEGE FOUNDATION is an active company incorporated on 9 January 1992 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE ENGLISH COLLEGE FOUNDATION was registered 34 years ago.(SIC: 85600)

Status

active

Active since 34 years ago

Company No

02677741

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 9 January 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

35 Burbage Road London, SE24 9HB,

Previous Addresses

138 Tolmers Road Cuffley Potters Bar EN6 4JR England
From: 30 August 2018To: 22 June 2022
24 Oldfield Mews Highgate London N6 5XA
From: 6 January 2012To: 30 August 2018
, Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
From: 26 November 2009To: 6 January 2012
, Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW
From: 9 January 1992To: 26 November 2009
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Nov 09
Director Left
Jan 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Aug 19
Director Joined
May 20
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SIMKOVA, Barbora

Active
Burbage Road, LondonSE24 9HB
Secretary
Appointed 01 Mar 2022

BOND, Martyn Arthur

Active
20 Princess Court, LondonN6 5XD
Born October 1942
Director
Appointed 10 Jan 1992

COOKE, Elizabeth Sybil Ussher

Active
Burbage Road, LondonSE24 9HB
Born January 1966
Director
Appointed 06 Mar 2009

GUNN, Janet Frederica

Active
Burbage Road, LondonSE24 9HB
Born October 1948
Director
Appointed 16 Nov 2017

KEEFE, Denis Edward Peter Paul

Active
Burbage Road, LondonSE24 9HB
Born June 1958
Director
Appointed 04 May 2020

LEWIS, Ann Walford

Active
Burbage Road, LondonSE24 9HB
Born May 1940
Director
Appointed 10 Jan 1992

SIMKOVA, Barbora

Active
Burbage Road, LondonSE24 9HB
Born November 1985
Director
Appointed 16 Nov 2017

SVACH, Bohdan

Active
Burbage Road, LondonSE24 9HB
Born August 1988
Director
Appointed 28 Feb 2023

VACIKAR BESSISSO, Sophie

Active
Burbage Road, LondonSE24 9HB
Born September 1994
Director
Appointed 15 Oct 2024

CLEARY, Alan John

Resigned
Newhaven, PennylandMK15 8AU
Secretary
Appointed 30 Mar 1994
Resigned 01 Jul 1996

DAKIN, Paul Kingsley, Dr

Resigned
Tolmers Road, Potters BarEN6 4JR
Secretary
Appointed 16 Feb 2016
Resigned 01 Mar 2022

KILOH, George Anderson Heron

Resigned
Old Blackfriars, BattleTN33 0DQ
Secretary
Appointed 26 Jun 1996
Resigned 16 Feb 2017

KILOH, George Anderson Heron

Resigned
4 Newtown, UckfieldTN22 5DB
Secretary
Appointed 10 Jan 1992
Resigned 30 Mar 1994

BLACKWELL, John Charles, Dr

Resigned
44 Brook Lane, BromleyBR1 4PU
Born November 1935
Director
Appointed 10 Jan 1992
Resigned 01 Oct 1994

COOKSON, Thomas Richard

Resigned
Chapel Cottage, WrothamTN15 7BU
Born July 1942
Director
Appointed 15 Feb 2007
Resigned 11 Nov 2009

COX POLASKOVA, Valerie

Resigned
West Lodge, SevenoaksTN13 1EN
Born December 1953
Director
Appointed 28 Feb 1996
Resigned 13 Oct 1997

DAKIN, Paul Kingsley, Dr

Resigned
Tolmers Road, CuffleyEN6 4JR
Born April 1956
Director
Appointed 08 Nov 2012
Resigned 01 Mar 2022

DAY, Barbara, Dr

Resigned
4 Offord Road, LondonN1 1DL
Born June 1944
Director
Appointed 25 Feb 1994
Resigned 06 Mar 2009

DVORAK, Eva

Resigned
Burbage Road, LondonSE24 9HB
Born April 1983
Director
Appointed 11 Jun 2013
Resigned 31 Dec 2024

FEACHEM, Zuzana Zdenka

Resigned
45 Brittains Lane, SevenoaksTN13 2JW
Born September 1947
Director
Appointed 16 Jun 2004
Resigned 23 Feb 2012

FEACHEM, Zuzana Zdenka

Resigned
45 Brittains Lane, SevenoaksTN13 2JW
Born September 1947
Director
Appointed 10 Jan 1992
Resigned 31 Mar 2001

FIMAN, Petr

Resigned
Tolmers Road, Potters BarEN6 4JR
Born November 1984
Director
Appointed 14 Jun 2012
Resigned 04 Aug 2018

HOLME, Richard Gordon, Rt Hon Lord

Resigned
33 Westminster Gardens, LondonSW1P 4JD
Born May 1936
Director
Appointed 10 Jan 1992
Resigned 04 May 2008

KILOH, George Anderson Heron

Resigned
Old Blackfriars, BattleTN33 0DQ
Born June 1943
Director
Appointed 10 Jan 1992
Resigned 16 Feb 2017

KOHOUT, Jakub

Resigned
Burbage Road, LondonSE24 9HB
Born May 1987
Director
Appointed 25 Feb 2016
Resigned 01 Mar 2023

KUCEROVA, Radka

Resigned
Henry, LondonE16 1UU
Born April 1984
Director
Appointed 01 Jun 2008
Resigned 01 Nov 2010

MORRIS, Nicholas Guy Usher

Resigned
Woodfield House, Clifton HampdenOX14 3EW
Born April 1940
Director
Appointed 03 Apr 1998
Resigned 10 Jul 2014

RAINBOW, James Conrad Douglas

Resigned
Erlsmere 171 Newton Drive, BlackpoolFY3 8ND
Born September 1926
Director
Appointed 10 Jan 1992
Resigned 01 Mar 1995

RANKIN, David Ronald

Resigned
Bloomfield Road, HarpendenAL5 4DD
Born May 1946
Director
Appointed 01 Dec 2014
Resigned 16 May 2018

RANKIN, David Ronald

Resigned
47 Bloomfield Road, HarpendenAL5 4DD
Born May 1946
Director
Appointed 25 Feb 1994
Resigned 01 Jun 1996

RAWLINGS, Patricia Elizabeth, Baroness

Resigned
Eaton Square, LondonSW1W 9AE
Born January 1939
Director
Appointed 04 Jun 2008
Resigned 16 Feb 2017

ROGERS, Martin John Wyndham

Resigned
24 Millwood End, Long HanboroughOX29 8BX
Born April 1931
Director
Appointed 10 Jan 1992
Resigned 28 Oct 2012

SCRUTON, Roger Vernon, Dr

Resigned
Sunday Hill Farm, BrinkworthSN15 5AS
Born February 1944
Director
Appointed 10 Jan 1992
Resigned 25 Feb 1994

SLACK, Timothy Willatt

Resigned
Cumberland Lodge, WindsorSL4 2HP
Born April 1928
Director
Appointed 13 Apr 1993
Resigned 30 Oct 1994

SMITH, Elizabeth Jean

Resigned
12 Highbury Terrace, LondonN5 1UP
Born August 1936
Director
Appointed 10 Jan 1992
Resigned 20 Feb 1996
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 January 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2013
AR01AR01
Change Person Director Company With Change Date
19 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Memorandum Articles
7 March 2012
MEM/ARTSMEM/ARTS
Resolution
7 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Move Registers To Sail Company
10 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
3 February 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Memorandum Articles
23 March 2003
MEM/ARTSMEM/ARTS
Resolution
23 March 2003
RESOLUTIONSResolutions
Memorandum Articles
5 February 2003
MEM/ARTSMEM/ARTS
Resolution
5 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
225Change of Accounting Reference Date
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
353353
Legacy
20 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
10 June 1996
288288
Legacy
17 April 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
1 June 1994
288288
Legacy
18 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
25 October 1993
287Change of Registered Office
Legacy
1 February 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 October 1992
MEM/ARTSMEM/ARTS
Resolution
21 October 1992
RESOLUTIONSResolutions
Incorporation Company
9 January 1992
NEWINCIncorporation