Background WavePink WaveYellow Wave

THE CURRICULUM FOUNDATION (06841310)

THE CURRICULUM FOUNDATION (06841310) is an active UK company. incorporated on 10 March 2009. with registered office in Gloucester,. The company operates in the Education sector, engaged in technical and vocational secondary education. THE CURRICULUM FOUNDATION has been registered for 17 years. Current directors include GILL, Narinderjit, MALE, Brian Douglas, Dr, PENDRY, Victoria Louise.

Company Number
06841310
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2009
Age
17 years
Address
Unit 3 Ambrose House, Gloucester,, GL4 3GG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
GILL, Narinderjit, MALE, Brian Douglas, Dr, PENDRY, Victoria Louise
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CURRICULUM FOUNDATION

THE CURRICULUM FOUNDATION is an active company incorporated on 10 March 2009 with the registered office located in Gloucester,. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE CURRICULUM FOUNDATION was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06841310

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

Age

17 Years

Incorporated 10 March 2009

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester,, GL4 3GG,

Previous Addresses

Brunel House George Street Gloucester Gloucestershire GL1 1BZ
From: 7 January 2015To: 30 April 2018
46 Burton Stone Lane York North Yorkshire YO30 6BU
From: 10 March 2009To: 7 January 2015
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GILL, Narinderjit

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born August 1967
Director
Appointed 23 Feb 2024

MALE, Brian Douglas, Dr

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born April 1946
Director
Appointed 10 Mar 2009

PENDRY, Victoria Louise

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born March 1973
Director
Appointed 07 Sept 2020

BAXTER, Martin Wilson

Resigned
Kings Ash, Great MissendenHP16 9NP
Born July 1946
Director
Appointed 01 Sept 2012
Resigned 27 Jan 2023

BRENNAN, Paul Nicholas

Resigned
Burton Stone Lane, YorkYO30 6BU
Born May 1960
Director
Appointed 01 Sept 2012
Resigned 03 Apr 2014

FURNESS, Nigel David

Resigned
Kingston Cottages, KingwearTQ6 0EG
Born May 1949
Director
Appointed 10 Mar 2009
Resigned 01 Apr 2010

HALL JONES, Peter John

Resigned
6 West End Avenue, HarrogateHG2 9BY
Born July 1959
Director
Appointed 10 Mar 2009
Resigned 01 Apr 2017

JOYCE-GIBBONS, Andrew, Dr

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born April 1976
Director
Appointed 27 Jan 2023
Resigned 23 Feb 2024

MARTIN, Richard Alan

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born September 1950
Director
Appointed 01 Sept 2012
Resigned 28 Aug 2018

MUNDY, Pamela

Resigned
43a The Yews, WaterloovillePO8 0BH
Born November 1959
Director
Appointed 01 Sept 2012
Resigned 20 Jan 2019

PECK, David Frederick

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born May 1954
Director
Appointed 01 Sept 2012
Resigned 07 Sept 2020

SULLY, Andrea Clare

Resigned
George Street, GloucesterGL1 1BZ
Born September 1964
Director
Appointed 01 Sept 2012
Resigned 01 Apr 2017

WILLMOTT, Alison Louise

Resigned
George Street, GloucesterGL1 1BZ
Born October 1961
Director
Appointed 01 Sept 2012
Resigned 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Memorandum Articles
30 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2020
CC04CC04
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Legacy
5 April 2009
287Change of Registered Office
Legacy
13 March 2009
287Change of Registered Office
Incorporation Company
10 March 2009
NEWINCIncorporation