Background WavePink WaveYellow Wave

EDUCATION FOR HEALTH (03090774)

EDUCATION FOR HEALTH (03090774) is an active UK company. incorporated on 14 August 1995. with registered office in Warwick. The company operates in the Education sector, engaged in first-degree level higher education and 3 other business activities. EDUCATION FOR HEALTH has been registered for 30 years. Current directors include ATTWOOD, Michael John, HANCOCK, Anne Marie, JEFFRIES, Martin Neil and 3 others.

Company Number
03090774
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 1995
Age
30 years
Address
1 Lowes Lane, Warwick, CV35 9RB
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ATTWOOD, Michael John, HANCOCK, Anne Marie, JEFFRIES, Martin Neil, KEFFLER, Alan George, ROWLES, Christopher, WINFIELD, Cathy
SIC Codes
85421, 85422, 85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION FOR HEALTH

EDUCATION FOR HEALTH is an active company incorporated on 14 August 1995 with the registered office located in Warwick. The company operates in the Education sector, specifically engaged in first-degree level higher education and 3 other business activities. EDUCATION FOR HEALTH was registered 30 years ago.(SIC: 85421, 85422, 85590, 86900)

Status

active

Active since 30 years ago

Company No

03090774

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

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

NATIONAL RESPIRATORY TRAINING CENTRE
From: 4 September 2001To: 19 July 2005
NATIONAL ASTHMA AND RESPIRATORY TRAINING CENTRE
From: 25 March 1997To: 4 September 2001
NATIONAL ASTHMA TRAINING CENTRE
From: 14 August 1995To: 25 March 1997
Contact
Address

1 Lowes Lane Wellesbourne Warwick, CV35 9RB,

Previous Addresses

1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick CV35 9RB England
From: 2 January 2020To: 29 August 2024
1 Lowes Lane Business Park Church Street Walton Road Wellesbourne Warwickshire CV35 9RB England
From: 4 December 2019To: 2 January 2020
The Athenaeum 10 Church Street Warwick CV34 4AB
From: 14 August 1995To: 4 December 2019
Timeline

43 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
May 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Loan Cleared
Feb 26
Director Joined
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MOORE, Jacqueline Claire

Active
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 08 Jan 2025

ATTWOOD, Michael John

Active
Lowes Lane, WarwickCV35 9RB
Born March 1961
Director
Appointed 30 Jan 2020

HANCOCK, Anne Marie

Active
Lowes Lane, WarwickCV35 9RB
Born March 1957
Director
Appointed 06 Nov 2025

JEFFRIES, Martin Neil

Active
Lowes Lane, WarwickCV35 9RB
Born September 1967
Director
Appointed 13 Feb 2026

KEFFLER, Alan George

Active
Lowes Lane, WarwickCV35 9RB
Born October 1964
Director
Appointed 06 Nov 2025

ROWLES, Christopher

Active
Lowes Lane, WarwickCV35 9RB
Born March 1966
Director
Appointed 01 Aug 2019

WINFIELD, Cathy

Active
Lowes Lane, WarwickCV35 9RB
Born May 1962
Director
Appointed 25 May 2021

BARRETT, Estelle

Resigned
The Farmhouse Dunnimere Farm, HaristonB79 9LA
Secretary
Appointed 04 Nov 2003
Resigned 04 Oct 2004

BOWEN, Robin Andrew

Resigned
Barclays Bank Chambers Bridge Street, Stratford Upon AvonCV37 6AH
Secretary
Appointed 14 Aug 1995
Resigned 04 Nov 2003

HARKCOM, Rebecca Joy Dean

Resigned
Wentworth Road, BirminghamB17 9SY
Secretary
Appointed 30 Sept 2009
Resigned 18 Aug 2024

LOVERIDGE, Trudie

Resigned
Woodview, Stratford Upon AvonCV37 0RQ
Secretary
Appointed 04 Oct 2004
Resigned 30 Sept 2009

ANGUS, Robert Martin, Dr

Resigned
Lowes Lane, WarwickCV35 9RB
Born December 1961
Director
Appointed 01 Jan 2015
Resigned 27 Nov 2024

BARNES, Neil Christopher, Doctor

Resigned
107 Palace Road, LondonSW2 3LB
Born June 1954
Director
Appointed 24 Mar 2007
Resigned 31 Jul 2013

BARR-SMITH, Adrian John

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1952
Director
Appointed 16 Dec 2008
Resigned 01 Apr 2015

BRIGHTMORE, Christopher

Resigned
Avalon House, LouthLN11 8NF
Born November 1949
Director
Appointed 11 Feb 2004
Resigned 08 Oct 2005

COLIN-THOME, David Geoffrey, Dr

Resigned
Bainbridge Lane, MorpethNE65 9FD
Born October 1943
Director
Appointed 30 Mar 2011
Resigned 27 Mar 2013

DALE, Jeremy Roland, Prof

Resigned
Holly Lane, CoventryCV7 7EA
Born August 1958
Director
Appointed 08 Jun 2004
Resigned 28 Apr 2010

DRURY, Michael, Professor Sir

Resigned
Rossall Cottage, StourbridgeDY9 0DT
Born August 1926
Director
Appointed 14 Aug 1995
Resigned 25 Apr 2001

FAULKNER, Charles Hugh Branston

Resigned
Longfield 4 One Tree Lane, BeaconsfieldHP9 2BU
Born June 1916
Director
Appointed 14 Aug 1995
Resigned 06 Apr 1997

GALLAGHER, Ursula Maire, Professor

Resigned
High Street, IverSL0 9PW
Born September 1963
Director
Appointed 17 Dec 2013
Resigned 26 Jan 2021

GEORGE, William John Roadley

Resigned
Pensham Croft, SolihullB90 4XT
Born February 1949
Director
Appointed 21 Jun 2006
Resigned 03 Oct 2012

GUPTA, Sandy

Resigned
2a Eleven Acre Rise, LoughtonIG10 1AN
Born October 1964
Director
Appointed 13 Jan 2006
Resigned 06 Apr 2016

HILTON, Sean Robert, Professor

Resigned
Woodland, CheamSM2 6HN
Born October 1949
Director
Appointed 14 Aug 1995
Resigned 11 Feb 2004

HOLMES, Stephen George, Dr

Resigned
The Athenaeum, WarwickCV34 4AB
Born January 1961
Director
Appointed 01 Jan 2015
Resigned 29 Mar 2018

JOHNSTONE, Gavin Joseph

Resigned
Farm, Moreton-In-MarshGL56 0NY
Born October 1977
Director
Appointed 17 Dec 2013
Resigned 29 Mar 2018

KINGSLAND, James Patrick, Professor

Resigned
Holm Hill, WirralCH48 7JA
Born April 1960
Director
Appointed 17 Dec 2013
Resigned 01 Apr 2015

LANDREY, Steven

Resigned
Lowes Lane, WarwickCV35 9RB
Born August 1969
Director
Appointed 25 May 2021
Resigned 30 Jul 2024

LANE, Donald John, Dr

Resigned
Wesley Place Church Street, BanburyOX15 0TG
Born February 1935
Director
Appointed 14 Aug 1995
Resigned 09 Feb 2005

LUKER, Karen Anne, Professor

Resigned
8 Grange Park Avenue, WilmslowSK9 4AH
Born May 1952
Director
Appointed 21 Oct 2002
Resigned 08 Oct 2005

MOORE, Jacqueline Claire

Resigned
Lowes Lane, WarwickCV35 9RB
Born July 1973
Director
Appointed 30 Jul 2024
Resigned 31 Dec 2024

MUIR, Aileen

Resigned
Lowes Lane, WarwickCV35 9RB
Born May 1958
Director
Appointed 18 Dec 2018
Resigned 11 Apr 2025

PARKINSON, Gary

Resigned
Lowes Lane, WarwickCV35 9RB
Born December 1960
Director
Appointed 01 Jan 2015
Resigned 03 May 2022

PARTRIDGE, Martyn Richard, Professor

Resigned
4 Westfield, LoughtonIG10 4EB
Born May 1948
Director
Appointed 14 Aug 1995
Resigned 21 Jun 2006

QUINN, Thomas Joseph, Prof

Resigned
5 Old Town Mews, Stratford Upon AvonCV37 6GP
Born November 1961
Director
Appointed 08 Oct 2005
Resigned 16 Dec 2008

ROBINSON, Douglas Stewart, Doctor

Resigned
Royal Brompton Hospital, Sydney StreetSW3 6NP
Born June 1959
Director
Appointed 24 Oct 2001
Resigned 18 Sept 2006
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 March 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Memorandum Articles
5 September 2016
MAMA
Resolution
22 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2016
CC04CC04
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Resolution
12 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Legacy
27 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Group
1 May 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
353353
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
12 May 2006
AUDAUD
Legacy
26 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
1 August 2005
MEM/ARTSMEM/ARTS
Resolution
1 August 2005
RESOLUTIONSResolutions
Memorandum Articles
26 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 March 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 2003
AUDAUD
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2002
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 December 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Resolution
12 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
4 October 1999
287Change of Registered Office
Legacy
29 September 1999
288cChange of Particulars
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
224224
Incorporation Company
14 August 1995
NEWINCIncorporation