Background WavePink WaveYellow Wave

THE CENTRE FOR TRANSFORMING ACCESS AND STUDENT OUTCOMES IN HIGHER EDUCATION (12482580)

THE CENTRE FOR TRANSFORMING ACCESS AND STUDENT OUTCOMES IN HIGHER EDUCATION (12482580) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE CENTRE FOR TRANSFORMING ACCESS AND STUDENT OUTCOMES IN HIGHER EDUCATION has been registered for 6 years. Current directors include HUME, Susannah Summers, MCNEIL, Jane, NJOROGE, Jacqueline and 8 others.

Company Number
12482580
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2020
Age
6 years
Address
58 Victoria Embankment Temple, London, EC4Y 0DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUME, Susannah Summers, MCNEIL, Jane, NJOROGE, Jacqueline, PATEL, Hamir, SHORTHOUSE, Ryan Paul, SIMMONS, Eunice Angela, Professor, SIMPSON, Grace Elizabeth Pollard, SMITH, Joshua William, SOGBETUN, Temidire Olufunmilola Idah, WESTON, Rebecca Hanalore, WOOLLEY, David John
SIC Codes
74990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR TRANSFORMING ACCESS AND STUDENT OUTCOMES IN HIGHER EDUCATION

THE CENTRE FOR TRANSFORMING ACCESS AND STUDENT OUTCOMES IN HIGHER EDUCATION is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE CENTRE FOR TRANSFORMING ACCESS AND STUDENT OUTCOMES IN HIGHER EDUCATION was registered 6 years ago.(SIC: 74990, 85590)

Status

active

Active since 6 years ago

Company No

12482580

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

Age

6 Years

Incorporated 25 February 2020

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 24 February 2026 (2 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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

58 Victoria Embankment Temple London, EC4Y 0DS,

Previous Addresses

Evidence Quarter 4th Floor Albany House Petty France London SW1H 9EA United Kingdom
From: 11 March 2021To: 6 November 2024
Virginia Woolf Building 22 Kingsway London WC2B 6LE United Kingdom
From: 25 February 2020To: 11 March 2021
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

HUME, Susannah Summers

Active
Temple, LondonEC4Y 0DS
Born April 1986
Director
Appointed 13 Dec 2022

MCNEIL, Jane

Active
Temple, LondonEC4Y 0DS
Born October 1966
Director
Appointed 01 Apr 2021

NJOROGE, Jacqueline

Active
Temple, LondonEC4Y 0DS
Born October 1972
Director
Appointed 31 Jan 2025

PATEL, Hamir

Active
Temple, LondonEC4Y 0DS
Born December 1986
Director
Appointed 05 Oct 2023

SHORTHOUSE, Ryan Paul

Active
Temple, LondonEC4Y 0DS
Born July 1985
Director
Appointed 01 Apr 2021

SIMMONS, Eunice Angela, Professor

Active
Temple, LondonEC4Y 0DS
Born July 1961
Director
Appointed 25 Feb 2020

SIMPSON, Grace Elizabeth Pollard

Active
Temple, LondonEC4Y 0DS
Born March 1989
Director
Appointed 05 Oct 2023

SMITH, Joshua William

Active
Temple, LondonEC4Y 0DS
Born April 1996
Director
Appointed 05 Oct 2023

SOGBETUN, Temidire Olufunmilola Idah

Active
Temple, LondonEC4Y 0DS
Born April 1982
Director
Appointed 19 Jun 2025

WESTON, Rebecca Hanalore

Active
Temple, LondonEC4Y 0DS
Born May 1987
Director
Appointed 05 Oct 2023

WOOLLEY, David John

Active
Temple, LondonEC4Y 0DS
Born January 1974
Director
Appointed 13 Dec 2022

ANSELL, Maddalaine Caroline

Resigned
Temple, LondonEC4Y 0DS
Born October 1972
Director
Appointed 25 Feb 2020
Resigned 18 Mar 2025

CHOWDHURY, Tahmid Rahman

Resigned
4th Floor Albany House, LondonSW1H 9EA
Born September 1994
Director
Appointed 01 Apr 2021
Resigned 05 Oct 2023

CROFFIE, Charlotte

Resigned
Temple, LondonEC4Y 0DS
Born February 1971
Director
Appointed 05 Oct 2023
Resigned 18 Mar 2025

DUFFY, Robert, Professor

Resigned
4th Floor Albany House, LondonSW1H 9EA
Born April 1972
Director
Appointed 25 Feb 2020
Resigned 28 Feb 2023

HODGE, Heather Kay

Resigned
Temple, LondonEC4Y 0DS
Born June 1968
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2024

KIHM, Christal Delaurianne

Resigned
Temple, LondonEC4Y 0DS
Born April 2000
Director
Appointed 05 Oct 2023
Resigned 19 Aug 2024

MARTIN, Shakira Cotcheta

Resigned
4th Floor Albany House, LondonSW1H 9EA
Born June 1988
Director
Appointed 01 Apr 2021
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Maddalaine Caroline Ansell

Ceased
Temple, LondonEC4Y 0DS
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2020
Ceased 18 Mar 2025

Robert Duffy

Ceased
4th Floor Albany House, LondonSW1H 9EA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2020
Ceased 28 Mar 2023

Professor Eunice Angela Simmons

Active
Temple, LondonEC4Y 0DS
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2020
NEWINCIncorporation