Background WavePink WaveYellow Wave

THE HISTORIC ENGLAND FOUNDATION (10564101)

THE HISTORIC ENGLAND FOUNDATION (10564101) is an active UK company. incorporated on 16 January 2017. with registered office in Swindon. The company operates in the Education sector, engaged in cultural education. THE HISTORIC ENGLAND FOUNDATION has been registered for 9 years. Current directors include BARLTROP, Mitchell, BOYLE KC, Christopher Alexander David, KNIGHTS, Samantha and 3 others.

Company Number
10564101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2017
Age
9 years
Address
The Engine House, Swindon, SN2 2EH
Industry Sector
Education
Business Activity
Cultural education
Directors
BARLTROP, Mitchell, BOYLE KC, Christopher Alexander David, KNIGHTS, Samantha, MOOKERJEE, Purnima Roy, RICHTER, Fabian Felix, Dr, STRATTON-MORRIS, William Kenneth
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HISTORIC ENGLAND FOUNDATION

THE HISTORIC ENGLAND FOUNDATION is an active company incorporated on 16 January 2017 with the registered office located in Swindon. The company operates in the Education sector, specifically engaged in cultural education. THE HISTORIC ENGLAND FOUNDATION was registered 9 years ago.(SIC: 85520)

Status

active

Active since 9 years ago

Company No

10564101

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

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (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 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

The Engine House Fire Fly Avenue Swindon, SN2 2EH,

Previous Addresses

The Engine House Fire Fly Avenue Swindon SN2 2EH England
From: 7 March 2017To: 7 March 2017
1 Waterhouse Square 138-142 Holborn London EC1N 2st United Kingdom
From: 16 January 2017To: 7 March 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARLTROP, Mitchell

Active
Fire Fly Avenue, SwindonSN2 2EH
Born March 1991
Director
Appointed 15 Oct 2025

BOYLE KC, Christopher Alexander David

Active
180 Fleet Street, LondonEC4A 2HG
Born April 1970
Director
Appointed 15 Oct 2025

KNIGHTS, Samantha

Active
Fire Fly Avenue, SwindonSN2 2EH
Born August 1991
Director
Appointed 15 Oct 2025

MOOKERJEE, Purnima Roy

Active
Fire Fly Avenue, SwindonSN2 2EH
Born October 1971
Director
Appointed 24 Oct 2024

RICHTER, Fabian Felix, Dr

Active
Fire Fly Avenue, SwindonSN2 2EH
Born July 1972
Director
Appointed 20 Jun 2019

STRATTON-MORRIS, William Kenneth

Active
Fire Fly Avenue, SwindonSN2 2EH
Born November 1965
Director
Appointed 24 Oct 2024

BARRYMORE, Jay Ralph Dominic

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born March 1984
Director
Appointed 20 Jun 2019
Resigned 24 Oct 2024

BECKETT, Peter Thomas

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born January 1961
Director
Appointed 20 Jun 2019
Resigned 24 Oct 2024

JACOT DE BOINOD, Simon Christopher Louis

Resigned
Burcot, AbingdonOX14 3DL
Born April 1958
Director
Appointed 16 Jan 2017
Resigned 16 Dec 2020

KIRK, Fiona

Resigned
LondonSW11 5PA
Born May 1958
Director
Appointed 16 Jan 2017
Resigned 15 Jan 2023

LAING, David Eric

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born March 1945
Director
Appointed 01 Jan 2023
Resigned 20 Feb 2024

LESLIE, Ellen Charlotte

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born June 1968
Director
Appointed 16 Feb 2022
Resigned 02 Nov 2023

MAGNUS, Laurie, Sir

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born September 1955
Director
Appointed 16 Jan 2017
Resigned 27 Jun 2023

O'CONNELL, Matthew Adam

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born July 1984
Director
Appointed 20 Jul 2019
Resigned 24 Oct 2024

SINGH, Satwinder Terry

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born March 1986
Director
Appointed 16 Feb 2022
Resigned 15 Oct 2025

SWIRE, Samuel Compton

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born March 1980
Director
Appointed 16 Feb 2022
Resigned 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Resolution
9 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2018
CC04CC04
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2017
NEWINCIncorporation