Background WavePink WaveYellow Wave

THE UK CAREER ACADEMY FOUNDATION (04428178)

THE UK CAREER ACADEMY FOUNDATION (04428178) is an active UK company. incorporated on 30 April 2002. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE UK CAREER ACADEMY FOUNDATION has been registered for 23 years. Current directors include BARDRICK, James David Kempster, BENISTY, Maurice, COLE, Olivia Louise and 7 others.

Company Number
04428178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2002
Age
23 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Education
Business Activity
Educational support activities
Directors
BARDRICK, James David Kempster, BENISTY, Maurice, COLE, Olivia Louise, MACLEOD, Mary, MINNICAN, Ruth, O'HARA, Daniel, RAYNER, Alison Jane, SAVANI, Shilpen Suryakant, SMILEY, Mark Richard, STEWART, John William
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK CAREER ACADEMY FOUNDATION

THE UK CAREER ACADEMY FOUNDATION is an active company incorporated on 30 April 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE UK CAREER ACADEMY FOUNDATION was registered 23 years ago.(SIC: 85600)

Status

active

Active since 23 years ago

Company No

04428178

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

Age

23 Years

Incorporated 30 April 2002

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

124 City Road 124 City Road London EC1V 2NX England
From: 12 February 2024To: 12 February 2024
133 Whitechapel High Street London E1 7QA England
From: 3 January 2023To: 12 February 2024
25 Canada Square Canary Wharf London E14 5LB
From: 30 April 2002To: 3 January 2023
Timeline

35 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
May 13
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Apr 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

DAVIDSON, Jane

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 01 Oct 2025

BARDRICK, James David Kempster

Active
City Road, LondonEC1V 2NX
Born November 1962
Director
Appointed 29 Sept 2011

BENISTY, Maurice

Active
Kinloss Gardens, LondonN3 3DU
Born August 1970
Director
Appointed 02 Jun 2014

COLE, Olivia Louise

Active
Caroline Place, BathBA1 5HP
Born August 1963
Director
Appointed 19 Oct 2016

MACLEOD, Mary

Active
City Road, LondonEC1V 2NX
Born January 1969
Director
Appointed 04 Oct 2018

MINNICAN, Ruth

Active
City Road, LondonEC1V 2NX
Born July 1966
Director
Appointed 29 Jan 2026

O'HARA, Daniel

Active
City Road, LondonEC1V 2NX
Born August 1989
Director
Appointed 29 Jan 2026

RAYNER, Alison Jane

Active
City Road, LondonEC1V 2NX
Born April 1972
Director
Appointed 29 Jan 2026

SAVANI, Shilpen Suryakant

Active
City Road, LondonEC1V 2NX
Born February 1972
Director
Appointed 19 May 2022

SMILEY, Mark Richard

Active
City Road, LondonEC1V 2NX
Born August 1977
Director
Appointed 29 Jan 2026

STEWART, John William

Active
City Road, LondonEC1V 2NX
Born March 1970
Director
Appointed 29 Jan 2026

AUSTIN, Lucy

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 18 Mar 2025
Resigned 30 Sept 2025

DRAIN, Martyn Nigel

Resigned
Green Farm House, ColchesterCO6 3PR
Secretary
Appointed 10 Jun 2008
Resigned 05 Oct 2017

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 30 Apr 2002
Resigned 09 Jun 2008

ROBERTSON, Sian

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 10 Jun 2024
Resigned 18 Mar 2025

WILKINSON, Trefor Shaw

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 05 Oct 2017
Resigned 02 Apr 2024

BEGBIE, Alexander Hugh Mccormack

Resigned
Belgrave Mews, EdinburghEH4 3AX
Born April 1966
Director
Appointed 19 Oct 2016
Resigned 23 Oct 2024

BISCHOFF, Winfried Franz Wilhelm, Sir

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1941
Director
Appointed 30 Apr 2002
Resigned 27 Mar 2013

BUCKNALL, David James

Resigned
Reading Road, Henley-On-ThamesRG9 3PH
Born March 1968
Director
Appointed 02 Jun 2014
Resigned 06 Oct 2022

CHAMBERS, Richard Wedlake

Resigned
54 Woodmere Avenue, CroydonCR0 7PD
Born October 1953
Director
Appointed 26 Nov 2004
Resigned 29 Sept 2011

CHEN, Shen

Resigned
City Road, LondonEC1V 2NX
Born February 1985
Director
Appointed 19 May 2022
Resigned 10 Jul 2025

DANIELS, John Eric

Resigned
Gresham Street, LondonEC2V 7HN
Born August 1951
Director
Appointed 10 Jun 2008
Resigned 19 Apr 2012

FERRANDINO, John

Resigned
104 Renee Lane, New YorkUSA
Born June 1945
Director
Appointed 30 Apr 2002
Resigned 29 May 2007

HALL, Simon Andrew Dalton

Resigned
Fleet Street, LondonEC4Y 1HS
Born February 1955
Director
Appointed 22 Mar 2006
Resigned 29 Sept 2011

HOYE, Jondel

Resigned
775 Day Valley Road, Aptos
Born March 1954
Director
Appointed 29 May 2007
Resigned 26 Mar 2015

M GREGOR, Heather Jane, Dr

Resigned
The Anchor, South MoretonOX11 9AN
Born March 1962
Director
Appointed 22 Mar 2006
Resigned 07 Apr 2016

MILLS, William Joseph

Resigned
Canada Square, LondonE14 5LB
Born September 1955
Director
Appointed 29 Mar 2010
Resigned 19 Apr 2012

PALMER, Jeremy David Fletcher

Resigned
29 Beaumont St, OxfordOX1 2NP
Born August 1956
Director
Appointed 02 Jun 2014
Resigned 08 Feb 2018

SANDERS, Richard Andrew

Resigned
City Road, LondonEC1V 2NX
Born October 1971
Director
Appointed 19 May 2022
Resigned 30 Jun 2025

SANYAL, Debasish Satya

Resigned
25 Canada Square, LondonE14 5LB
Born September 1965
Director
Appointed 29 Sept 2011
Resigned 27 Mar 2014

SILVER, Ruth Muldoon, Dame

Resigned
52 Fortess Road, LondonNW5 2HG
Born January 1945
Director
Appointed 30 Apr 2002
Resigned 17 Nov 2004

SWANNELL, Robert William Ashburnham

Resigned
40 Ashley Gardens, LondonSW1P 1QE
Born November 1950
Director
Appointed 30 Apr 2002
Resigned 30 Sept 2010

TROTT, David Richard

Resigned
160 Aldersgate Street, LondonEC1A 4HT
Born September 1963
Director
Appointed 28 Mar 2013
Resigned 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
18 October 2006
AAMDAAMD
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
2 September 2005
287Change of Registered Office
Legacy
11 May 2005
363aAnnual Return
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
13 June 2003
225Change of Accounting Reference Date
Legacy
13 June 2003
287Change of Registered Office
Legacy
14 May 2003
363aAnnual Return
Legacy
19 August 2002
225Change of Accounting Reference Date
Incorporation Company
30 April 2002
NEWINCIncorporation