Background WavePink WaveYellow Wave

EDUCATION AND TRAINING FOUNDATION (08540597)

EDUCATION AND TRAINING FOUNDATION (08540597) is an active UK company. incorporated on 22 May 2013. with registered office in London. The company operates in the Education sector, engaged in educational support activities. EDUCATION AND TRAINING FOUNDATION has been registered for 12 years. Current directors include CAREY, Anthony, EJAZ, Shazia, ILOWSKI, Wojciech and 8 others.

Company Number
08540597
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 2013
Age
12 years
Address
Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, SW1W 9SP
Industry Sector
Education
Business Activity
Educational support activities
Directors
CAREY, Anthony, EJAZ, Shazia, ILOWSKI, Wojciech, LEITH, Lynette, MALCOMSON CBE, Mark, MCCONNELL, Andrew, MCDONALD, Gerard Paul, MCLOUGHLIN, CBE, Frank, Sir, MUSSON, Rachel Melissa, PARRETT, Sam, Dr, SINGH, Palvinder
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION AND TRAINING FOUNDATION

EDUCATION AND TRAINING FOUNDATION is an active company incorporated on 22 May 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. EDUCATION AND TRAINING FOUNDATION was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08540597

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

Age

12 Years

Incorporated 22 May 2013

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road London, SW1W 9SP,

Previous Addresses

Fourth Floor 157-197 Buckingham Palace Road Victoria London England SW1W 9SP
From: 12 August 2013To: 3 November 2016
Fourth Floor 157-197 Buckingham Palace Road Victoria London England SE1E 9SP England
From: 25 July 2013To: 12 August 2013
2-5 Stedham Place London WC1A 1HU United Kingdom
From: 22 May 2013To: 25 July 2013
Timeline

66 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
63
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOBSON, Gina, Dr

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Secretary
Appointed 01 Jul 2024

CAREY, Anthony

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born April 1956
Director
Appointed 09 Dec 2024

EJAZ, Shazia

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born December 1974
Director
Appointed 09 Dec 2024

ILOWSKI, Wojciech

Active
Buckingham Palace Road, LondonSW1W 9SP
Born October 1979
Director
Appointed 03 May 2022

LEITH, Lynette

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born April 1982
Director
Appointed 11 Dec 2020

MALCOMSON CBE, Mark

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born November 1963
Director
Appointed 09 Dec 2024

MCCONNELL, Andrew

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born November 1953
Director
Appointed 22 Jul 2019

MCDONALD, Gerard Paul

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born June 1966
Director
Appointed 11 Nov 2021

MCLOUGHLIN, CBE, Frank, Sir

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born May 1956
Director
Appointed 01 Jan 2024

MUSSON, Rachel Melissa

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born April 1975
Director
Appointed 13 Dec 2019

PARRETT, Sam, Dr

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born October 1969
Director
Appointed 11 Nov 2021

SINGH, Palvinder

Active
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born June 1977
Director
Appointed 11 Dec 2020

ANNETTS, Chloe Victoria

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Secretary
Appointed 22 Jan 2024
Resigned 30 Jun 2024

BINNS, Susan Julie

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Secretary
Appointed 06 Dec 2013
Resigned 19 Jun 2014

BROWN, Duncan Anderson

Resigned
Stedham Place, LondonWC1A 1HU
Secretary
Appointed 09 Jul 2013
Resigned 05 Dec 2013

HOBSON, Gina, Dr

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Secretary
Appointed 19 Jun 2014
Resigned 30 Nov 2023

LOVELL, Rowena

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Secretary
Appointed 01 Dec 2023
Resigned 21 Jan 2024

AZAM, Zayn

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born February 2000
Director
Appointed 21 Jul 2017
Resigned 11 Dec 2020

BROWN, Duncan Anderson

Resigned
Stedham Place, LondonWC1A 1HU
Born March 1961
Director
Appointed 22 May 2013
Resigned 09 Jul 2013

DICKETTS, Sally Ann Sheila, Dame

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born July 1955
Director
Appointed 08 Dec 2016
Resigned 11 Dec 2023

FREER, Stephen Roy

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born September 1952
Director
Appointed 01 Aug 2013
Resigned 13 Dec 2019

GRAHAM, Jonathan Charles

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born October 1963
Director
Appointed 27 Mar 2019
Resigned 09 Dec 2024

HAYES, Donald Brandon Ernest

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born October 1951
Director
Appointed 09 Jul 2013
Resigned 01 Mar 2019

HAYWARD-SMITH, Lindsay Margaret

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born September 1953
Director
Appointed 09 Jul 2013
Resigned 01 Mar 2019

HUGHES, David

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born November 1965
Director
Appointed 09 Jul 2013
Resigned 11 Mar 2015

HYDE, John Allan

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born February 1943
Director
Appointed 09 Jul 2013
Resigned 29 Mar 2018

JEFFERY, Christine Anne

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born April 1953
Director
Appointed 09 Jul 2013
Resigned 23 Mar 2018

KHEMKA, Asha, Dame

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born October 1951
Director
Appointed 09 Jul 2013
Resigned 08 Dec 2016

LATCHFORD, Peter Charles Russell, Professor

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born March 1964
Director
Appointed 23 Oct 2019
Resigned 01 Jan 2024

LEIGH, Nigel William, Dr

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born May 1959
Director
Appointed 01 Jul 2016
Resigned 13 Dec 2019

MARTIN, Shakira Cotcheta

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born June 1988
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2017

MCCANN, Peter Anthony

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born July 1951
Director
Appointed 09 Jul 2013
Resigned 30 Jun 2016

MCLEISH OBE DL, Brenda

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born September 1978
Director
Appointed 09 Dec 2024
Resigned 29 Dec 2025

MERRY, Kenneth John

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born August 1983
Director
Appointed 19 Jun 2014
Resigned 01 Sept 2016

MULLINS, Paul Palmer

Resigned
157-197 Buckingham Palace Road, LondonSW1W 9SP
Born July 1959
Director
Appointed 05 Dec 2013
Resigned 23 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
12 Winchcombe Road, EveshamWR11 7UD

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 13 Dec 2019
Woodlands, BristolBS32 4JT

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 23 Mar 2018
Stedham Place, LondonWC1A 1HU

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
4 July 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Auditors Resignation Company
21 January 2022
AUDAUD
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
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
Resolution
19 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Resolution
19 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2013
NEWINCIncorporation