Background WavePink WaveYellow Wave

WHOLE EDUCATION LTD (07181554)

WHOLE EDUCATION LTD (07181554) is an active UK company. incorporated on 8 March 2010. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. WHOLE EDUCATION LTD has been registered for 16 years. Current directors include AUSTEN, Alison, CURTIN, David Paul, FINLAY, Michael James and 3 others.

Company Number
07181554
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2010
Age
16 years
Address
Henleaze House Business Centre 13 Harbury Road, Bristol, BS9 4PN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AUSTEN, Alison, CURTIN, David Paul, FINLAY, Michael James, PARKINSON, Christopher, SPINKS, Antonia, STYCHE-PATEL, Heather
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLE EDUCATION LTD

WHOLE EDUCATION LTD is an active company incorporated on 8 March 2010 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. WHOLE EDUCATION LTD was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07181554

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

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

Henleaze House Business Centre 13 Harbury Road Henleaze Bristol, BS9 4PN,

Previous Addresses

Canopi Foundation 7-14 Great Dover Street London SE1 4YR England
From: 31 March 2022To: 31 October 2024
Can Mezzanine 49 - 51 East Road London N1 6AH
From: 11 January 2012To: 31 March 2022
8 John Adam Street London WC2N6EZ England
From: 8 March 2010To: 11 January 2012
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Mar 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
35
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

AUSTEN, Alison

Active
13 Harbury Road, BristolBS9 4PN
Born June 1970
Director
Appointed 06 Oct 2025

CURTIN, David Paul

Active
13 Harbury Road, BristolBS9 4PN
Born January 1958
Director
Appointed 08 Oct 2019

FINLAY, Michael James

Active
13 Harbury Road, BristolBS9 4PN
Born April 1982
Director
Appointed 20 Oct 2025

PARKINSON, Christopher

Active
13 Harbury Road, BristolBS9 4PN
Born June 1970
Director
Appointed 10 Oct 2022

SPINKS, Antonia

Active
13 Harbury Road, BristolBS9 4PN
Born October 1976
Director
Appointed 01 Sept 2022

STYCHE-PATEL, Heather

Active
13 Harbury Road, BristolBS9 4PN
Born September 1971
Director
Appointed 01 Apr 2017

CORDINGLEY, Philippa Agar

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 01 Sept 2021
Resigned 30 May 2024

DUNFORD, John

Resigned
North KilworthLE17 6EZ
Secretary
Appointed 08 Mar 2010
Resigned 04 Mar 2019

KNIGHT, James Philip, Lord

Resigned
49 - 51 East Road, LondonN1 6AH
Secretary
Appointed 04 Mar 2019
Resigned 01 Sept 2021

ARCHIBALD, Douglas

Resigned
Dagnan Road, LondonSW129LQ
Born February 1973
Director
Appointed 08 Mar 2010
Resigned 08 Jan 2014

BAUMBER, John Dennis

Resigned
49 - 51 East Road, LondonN1 6AH
Born June 1950
Director
Appointed 08 Oct 2015
Resigned 04 Mar 2019

CARMICHAEL, William Neil, Professor

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born April 1961
Director
Appointed 18 Feb 2019
Resigned 15 Mar 2024

CORDINGLEY, Philippa Agar

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born June 1953
Director
Appointed 01 Jun 2021
Resigned 30 May 2024

DUNFORD, John Ernest, Sir

Resigned
Church Street, North KilworthLE17 6EZ
Born November 1946
Director
Appointed 08 Mar 2010
Resigned 04 Mar 2019

HALL, Ross Leighton

Resigned
East Road, LondonN1 6AH
Born January 1967
Director
Appointed 01 Sept 2013
Resigned 20 Apr 2021

HILL, Charlotte Emily Jane

Resigned
49-51 East Road, LondonN1 6AH
Born March 1979
Director
Appointed 01 Sept 2013
Resigned 18 Oct 2016

JUDD, Judith Margaret

Resigned
East Road, LondonN1 6AH
Born April 1949
Director
Appointed 01 Sept 2013
Resigned 14 Dec 2017

KNIGHT, James Philip, Lord

Resigned
49 - 51 East Road, LondonN1 6AH
Born March 1965
Director
Appointed 28 Apr 2017
Resigned 01 Sept 2021

LAWS, David Anthony

Resigned
49 - 51 East Road, LondonN1 6AH
Born November 1965
Director
Appointed 28 Apr 2017
Resigned 15 Mar 2018

MCCRICKARD, Sarah Jane

Resigned
49 - 51 East Road, LondonN1 6AH
Born July 1961
Director
Appointed 28 Apr 2017
Resigned 09 Mar 2020

PADDEN, Christopher Scott

Resigned
East Road, LondonN1 6AH
Born March 1985
Director
Appointed 01 Sept 2013
Resigned 01 Oct 2024

SCOTT, Kerry Louise

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born July 1975
Director
Appointed 01 Sept 2022
Resigned 30 May 2024

WATERS, Caroline Ann

Resigned
49 - 51 East Road, LondonN1 6AH
Born July 1961
Director
Appointed 08 Oct 2015
Resigned 31 Jul 2019

WYNNE, Gareth John

Resigned
49 - 51 East Road, LondonN1 6AH
Born July 1967
Director
Appointed 01 Sept 2013
Resigned 04 Jun 2014

Persons with significant control

5

2 Active
3 Ceased

Mr David Paul Curtin

Active
13 Harbury Road, BristolBS9 4PN
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2025

Ms Heather Styche-Patel

Active
13 Harbury Road, BristolBS9 4PN
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2025

Ms Philippa Agar Cordingley

Ceased
7-14 Great Dover Street, LondonSE1 4YR
Born June 1953

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 30 May 2024

Lord James Philip Knight

Ceased
49 - 51 East Road, LondonN1 6AH
Born March 1965

Nature of Control

Significant influence or control
Notified 04 Mar 2019
Ceased 01 Sept 2021

Sir John Ernest Dunford

Ceased
49 - 51 East Road, LondonN1 6AH
Born November 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
11 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Incorporation Company
8 March 2010
NEWINCIncorporation