Background WavePink WaveYellow Wave

THE CHARITABLE FOUNDATION FOR EDUCATION DEVELOPMENT (08687374)

THE CHARITABLE FOUNDATION FOR EDUCATION DEVELOPMENT (08687374) is an active UK company. incorporated on 12 September 2013. with registered office in Cobham. The company operates in the Education sector, engaged in technical and vocational secondary education. THE CHARITABLE FOUNDATION FOR EDUCATION DEVELOPMENT has been registered for 12 years. Current directors include FARADAY, Mathew, WALL, Patrick Anthony, WARD, Carl Stewart.

Company Number
08687374
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2013
Age
12 years
Address
C/O Mat Faraday The Long Barn, Cobham, KT11 3NE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
FARADAY, Mathew, WALL, Patrick Anthony, WARD, Carl Stewart
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARITABLE FOUNDATION FOR EDUCATION DEVELOPMENT

THE CHARITABLE FOUNDATION FOR EDUCATION DEVELOPMENT is an active company incorporated on 12 September 2013 with the registered office located in Cobham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE CHARITABLE FOUNDATION FOR EDUCATION DEVELOPMENT was registered 12 years ago.(SIC: 85320)

Status

active

Active since 12 years ago

Company No

08687374

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

Age

12 Years

Incorporated 12 September 2013

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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE LIVINGSTONE FOUNDATION
From: 12 September 2013To: 16 July 2021
Contact
Address

C/O Mat Faraday The Long Barn Cobham Park Road Cobham, KT11 3NE,

Previous Addresses

The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA England
From: 23 May 2018To: 15 October 2021
Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU
From: 11 September 2015To: 23 May 2018
7 Lambton Place Notting Hill London W11 2SH
From: 30 April 2014To: 11 September 2015
C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom
From: 12 September 2013To: 30 April 2014
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Dec 24
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FARADAY, Mathew

Active
The Long Barn, CobhamKT11 3NE
Born January 1973
Director
Appointed 29 Jun 2021

WALL, Patrick Anthony

Active
The Long Barn, CobhamKT11 3NE
Born February 1961
Director
Appointed 29 Jun 2021

WARD, Carl Stewart

Active
The Long Barn, CobhamKT11 3NE
Born January 1971
Director
Appointed 19 Dec 2024

KREMER, David Lytton

Resigned
Lambton Place, Notting HillW11 2SH
Born February 1964
Director
Appointed 12 Sept 2013
Resigned 28 Apr 2015

LIVINGSTONE, Frances Patricia

Resigned
15th Floor, LondonEC3A 7BA
Born March 1969
Director
Appointed 08 Sept 2015
Resigned 29 Jun 2021

LIVINGSTONE, Ian, Sir

Resigned
15th Floor, LondonEC3A 7BA
Born December 1949
Director
Appointed 12 Sept 2013
Resigned 29 Jun 2021

MACKENZIE, Nicholas Edward

Resigned
15th Floor, LondonEC3A 7BA
Born July 1978
Director
Appointed 08 Sept 2015
Resigned 29 Jun 2021

RAWLINGS, Laura-Jane

Resigned
The Long Barn, CobhamKT11 3NE
Born October 1979
Director
Appointed 29 Jun 2021
Resigned 08 Feb 2022

Persons with significant control

5

2 Active
3 Ceased

Mrs Laura-Jane Rawlings

Ceased
The Long Barn, CobhamKT11 3NE
Born October 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Ceased 30 Dec 2022

Mr Patrick Anthony Wall

Active
The Long Barn, CobhamKT11 3NE
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021

Mr Mathew Faraday

Active
The Long Barn, CobhamKT11 3NE
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021

Sir Ian Livingstone

Ceased
15th Floor, LondonEC3A 7BA
Born December 1949

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021

Mrs Frances Patricia Livingstone

Ceased
15th Floor, LondonEC3A 7BA
Born March 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
25 January 2022
CC04CC04
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Resolution
16 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
16 July 2021
NE01NE01
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Memorandum Articles
17 September 2016
MAMA
Resolution
17 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2016
CC04CC04
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Sail Address Company With New Address
31 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2013
NEWINCIncorporation