Background WavePink WaveYellow Wave

THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION (07821030)

THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION (07821030) is an active UK company. incorporated on 24 October 2011. with registered office in Shrewsbury. The company operates in the Education sector, engaged in other education n.e.c.. THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION has been registered for 14 years. Current directors include BURGESS, Amanda Jane, GRADY, Brian, HOUGHTON, Christine and 5 others.

Company Number
07821030
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2011
Age
14 years
Address
Belmont House Sitka Drive, Shrewsbury, SY2 6LG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURGESS, Amanda Jane, GRADY, Brian, HOUGHTON, Christine, JOHN, Gareth Luke Sefton, LANGLEY, Jack Samuel Sean, MACPHERSON, Fiona Elizabeth, SHAYANEWAKO, Brian Takudzwa, WILSON, Rosie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION

THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION is an active company incorporated on 24 October 2011 with the registered office located in Shrewsbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07821030

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

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

Centrum House Station Road Egham TW20 9LF England
From: 11 December 2020To: 4 December 2024
Culham Innovation Centre D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB
From: 16 May 2012To: 11 December 2020
Innovation House Mill Street Oxford OX2 0JX
From: 24 October 2011To: 16 May 2012
Timeline

54 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Jun 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BURGESS, Amanda Jane

Active
Sitka Drive, ShrewsburySY2 6LG
Born March 1972
Director
Appointed 21 Jul 2025

GRADY, Brian

Active
Sitka Drive, ShrewsburySY2 6LG
Born January 1975
Director
Appointed 14 Jul 2025

HOUGHTON, Christine

Active
Sitka Drive, ShrewsburySY2 6LG
Born September 1950
Director
Appointed 30 Mar 2021

JOHN, Gareth Luke Sefton

Active
Sitka Drive, ShrewsburySY2 6LG
Born October 1967
Director
Appointed 08 Mar 2024

LANGLEY, Jack Samuel Sean

Active
Sitka Drive, ShrewsburySY2 6LG
Born September 1994
Director
Appointed 14 Jul 2018

MACPHERSON, Fiona Elizabeth

Active
Sitka Drive, ShrewsburySY2 6LG
Born October 1971
Director
Appointed 19 Aug 2025

SHAYANEWAKO, Brian Takudzwa

Active
Sitka Drive, ShrewsburySY2 6LG
Born April 1994
Director
Appointed 15 Jul 2024

WILSON, Rosie

Active
Station Road, EghamTW20 9LF
Born March 1980
Director
Appointed 29 Jun 2023

BOULLIN, Mary Louise

Resigned
Station Road, EghamTW20 9LF
Secretary
Appointed 04 May 2017
Resigned 30 Mar 2021

BALTZER, Daniel Christoph

Resigned
D5 Culham Science Centre, AbingdonOX14 3DB
Born February 1965
Director
Appointed 25 Feb 2014
Resigned 06 Mar 2020

BARNE, Alison Ines

Resigned
Station Road, EghamTW20 9LF
Born May 1960
Director
Appointed 01 Feb 2012
Resigned 31 Aug 2023

BHAKOO, Rekha

Resigned
D5 Culham Science Centre, AbingdonOX14 3DB
Born January 1959
Director
Appointed 02 Jun 2015
Resigned 16 Jul 2016

BRUCE, Adrian John

Resigned
OX17
Born December 1969
Director
Appointed 17 May 2014
Resigned 07 May 2018

CHAPMAN, Kay Elizabeth

Resigned
Station Road, EghamTW20 9LF
Born April 1971
Director
Appointed 06 Mar 2020
Resigned 03 May 2022

COHEN, Jeannie Sally

Resigned
Station Road, EghamTW20 9LF
Born October 1955
Director
Appointed 24 Oct 2011
Resigned 08 Jul 2025

CUNNINGHAM, Rod

Resigned
111 Chapel Road, AbergavennyNP7 7DR
Born July 1949
Director
Appointed 24 Oct 2011
Resigned 30 Mar 2021

DELBAERE, Sam

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born April 1980
Director
Appointed 01 May 2025
Resigned 11 Jun 2025

EKONG, Glory

Resigned
Station Road, EghamTW20 9LF
Born February 1994
Director
Appointed 11 Aug 2023
Resigned 08 Mar 2024

ETEEN, Jerrina Kai-Ching

Resigned
D5 Culham Science Centre, AbingdonOX14 3DB
Born May 1975
Director
Appointed 16 Jul 2016
Resigned 06 Mar 2020

FARRAR, Roland Martin

Resigned
Chiltern Road, MaidenheadSL6 1XA
Born April 1952
Director
Appointed 24 Oct 2011
Resigned 23 Nov 2013

FULFORD, Amanda Jane, Dr

Resigned
Station Road, EghamTW20 9LF
Born March 1966
Director
Appointed 21 Apr 2023
Resigned 08 Mar 2024

JACKSON, Paul Charles

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born October 1975
Director
Appointed 29 Aug 2023
Resigned 13 May 2025

JONES, Elizabeth Sian

Resigned
The Green, OxfordOX44 9LP
Born March 1960
Director
Appointed 24 Oct 2011
Resigned 06 Mar 2020

KUHLMANN, Finia

Resigned
Station Road, EghamTW20 9LF
Born August 1994
Director
Appointed 06 Mar 2020
Resigned 08 Mar 2024

MAHENDRA, Ivana

Resigned
Station Road, EghamTW20 9LF
Born September 1980
Director
Appointed 22 Mar 2019
Resigned 21 Apr 2023

MYERS, Danny

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born December 1981
Director
Appointed 21 Apr 2023
Resigned 17 Mar 2025

PATTISSON BRUSIK, Georgina Elizabeth

Resigned
Station Road, EghamTW20 9LF
Born March 1976
Director
Appointed 06 Mar 2020
Resigned 29 Jun 2023

PERRY, Nikki

Resigned
BartonSY14 7HU
Born October 1956
Director
Appointed 24 Oct 2011
Resigned 22 Mar 2019

REES, Catrin

Resigned
D5 Culham Science Centre, AbingdonOX14 3DB
Born October 1961
Director
Appointed 18 Oct 2013
Resigned 25 Feb 2014

REES, Catrin

Resigned
Sunderland Avenue, OxfordOX2 8DT
Born October 1961
Director
Appointed 20 Jul 2013
Resigned 01 Oct 2020

STOCKLEY, Paul Harold

Resigned
Station Road, EghamTW20 9LF
Born July 1962
Director
Appointed 26 Mar 2019
Resigned 31 May 2023

THOMAS, Lisa Katherine, Dr

Resigned
Barlby Road, LondonW10 6AR
Born July 1969
Director
Appointed 24 Oct 2011
Resigned 23 Nov 2013

THORNE, Kit

Resigned
Low Rocha Grove, SheffieldS36 9AN
Born March 1953
Director
Appointed 24 Oct 2011
Resigned 22 Mar 2019

WHITEHOUSE, Andrew

Resigned
D5 Culham Science Centre, AbingdonOX14 3DB
Born January 1977
Director
Appointed 01 Feb 2012
Resigned 19 Nov 2015

YORKE, Tim

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born September 1963
Director
Appointed 31 Jul 2023
Resigned 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2011
NEWINCIncorporation