Background WavePink WaveYellow Wave

THE COMMONWEALTH EDUCATION TRUST LIMITED (09244440)

THE COMMONWEALTH EDUCATION TRUST LIMITED (09244440) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE COMMONWEALTH EDUCATION TRUST LIMITED has been registered for 11 years. Current directors include CARTWRIGHT, Andrew Martin, DIXON, Matthew John, EBAI, Julian Tabi and 1 others.

Company Number
09244440
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2014
Age
11 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARTWRIGHT, Andrew Martin, DIXON, Matthew John, EBAI, Julian Tabi, FLORMAN, Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMONWEALTH EDUCATION TRUST LIMITED

THE COMMONWEALTH EDUCATION TRUST LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE COMMONWEALTH EDUCATION TRUST LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09244440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

82 82 Tanner Street London SE1 3GN United Kingdom
From: 12 November 2024To: 12 November 2024
7-14 Great Dover Street London SE1 4YR England
From: 15 April 2020To: 12 November 2024
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 7 November 2019To: 15 April 2020
PO Box 698 69/85 Tabernacle Street London EC2A 4RR England
From: 2 January 2019To: 7 November 2019
130 Wood Street London EC2V 6DL England
From: 31 January 2018To: 2 January 2019
11/12 2nd Floor Tokenhouse Yard London EC2R 7AS England
From: 26 January 2018To: 31 January 2018
6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE
From: 1 October 2014To: 26 January 2018
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

YOUNG, Gillian Elizabeth

Active
Tanner Street, LondonSE1 3GN
Secretary
Appointed 01 Aug 2016

CARTWRIGHT, Andrew Martin

Active
Tanner Street, LondonSE1 3GN
Born November 1948
Director
Appointed 04 Feb 2019

DIXON, Matthew John

Active
Tanner Street, LondonSE1 3GN
Born October 1975
Director
Appointed 01 Apr 2020

EBAI, Julian Tabi

Active
Tanner Street, LondonSE1 3GN
Born January 1967
Director
Appointed 06 Jun 2023

FLORMAN, Mark

Active
Tanner Street, LondonSE1 3GN
Born November 1958
Director
Appointed 01 Jul 2015

CURRY, Judith Penelope

Resigned
80 Haymarket, LondonSW1Y 4TE
Secretary
Appointed 01 Oct 2014
Resigned 31 Jul 2016

ABENG, Betty Nsegha

Resigned
Great Dover Street, LondonSE1 4YR
Born December 1976
Director
Appointed 01 Apr 2020
Resigned 15 May 2021

ALSTON, Robert John

Resigned
Tabernacle Street, LondonEC2A 4RR
Born February 1938
Director
Appointed 15 Sept 2016
Resigned 13 Dec 2018

BULLOCK, Kenneth John

Resigned
80 Haymarket, LondonSW1Y 4TE
Born May 1955
Director
Appointed 01 Jul 2015
Resigned 15 Sept 2016

CLUFF DL, John Gordon

Resigned
80 Haymarket, LondonSW1Y 4TE
Born April 1940
Director
Appointed 01 Oct 2014
Resigned 21 Aug 2015

FELLOWES GCB GCVO QSO, Robert, The Right Honourable The Lord

Resigned
80 Haymarket, LondonSW1Y 4TE
Born December 1941
Director
Appointed 01 Oct 2014
Resigned 10 Mar 2016

HANRATTY CVO OBE, Judith Christine

Resigned
80 Haymarket, LondonSW1Y 4TE
Born August 1943
Director
Appointed 01 Oct 2014
Resigned 08 Nov 2017

HARLAND SCOTT, Charlotte Sarah, Dr

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born November 1963
Director
Appointed 04 Feb 2019
Resigned 05 Mar 2020

LAWRENCE, Jonathan Wells

Resigned
80 Haymarket, LondonSW1Y 4TE
Born August 1953
Director
Appointed 22 Jun 2016
Resigned 23 May 2017

MCGRATH, Alexander John

Resigned
Great Dover Street, LondonSE1 4YR
Born October 1971
Director
Appointed 08 Feb 2018
Resigned 21 Dec 2020

MCVEIGH, Ian Joseph

Resigned
80 Haymarket, LondonSW1Y 4TE
Born April 1958
Director
Appointed 01 Jul 2015
Resigned 16 Dec 2015

ROBINSON OBE, Helen

Resigned
80 Haymarket, LondonSW1Y 4TE
Born January 1940
Director
Appointed 01 Oct 2014
Resigned 10 Mar 2016

TWENTYMAN, Jeffrey Cooper

Resigned
Great Dover Street, LondonSE1 4YR
Born October 1965
Director
Appointed 01 Jul 2015
Resigned 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Memorandum Articles
12 February 2019
MAMA
Resolution
12 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Incorporation Company
1 October 2014
NEWINCIncorporation