Company NameThe UK Career Academy Foundation
Company StatusActive
Company Number04428178
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr James David Kempster Bardrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Maurice Benisty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kinloss Gardens Kinloss Gardens
London
N3 3DU
Director NameMs Olivia Louise Cole
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Ainslie’S Belvedere Mews Caroline Place
Bath
BA1 5HP
Director NameMr Alexander Hugh McCormack Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Mews Belgrave Mews
Edinburgh
EH4 3AX
Scotland
Director NameMs Mary Macleod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Shilpen Suryakant Savani
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(20 years after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Richard Andrew Sanders
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(20 years after company formation)
Appointment Duration1 year, 11 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMrs Shen Chen
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2022(20 years after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameSir Winfried Franz Wilhelm Bischoff
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohn Ferrandino
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(same day as company formation)
RolePresident
Correspondence Address104 Renee Lane
Bardonia
New York
10654
Usa
Director NameDame Ruth Muldoon Silver
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleEducationalist/Goverment Advis
Country of ResidenceUnited Kingdom
Correspondence Address52 Fortess Road
Kentish Town
London
NW5 2HG
Director NameMr Robert William Ashburnham Swannell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameRichard Wedlake Chambers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2011)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodmere Avenue
Croydon
Surrey
CR0 7PD
Director NameDr Heather Jane M Gregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(3 years, 10 months after company formation)
Appointment Duration10 years (resigned 07 April 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchor
South Moreton
Oxon
OX11 9AN
Director NameMr Simon Andrew Dalton Hall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameJondel Hoye
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 March 2015)
RolePresident National Academy Foundation
Country of ResidenceUnited States
Correspondence Address775 Day Valley Road
Aptos
Ca 95003
United States
Director NameMr John Eric Daniels
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed10 June 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2012)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Martyn Nigel Drain
NationalityBritish
StatusResigned
Appointed10 June 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 05 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm House
Gallows Green Lane, Aldham
Colchester
Essex
CO6 3PR
Director NameMr William Joseph Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 April 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Debasish Satya Sanyal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr David Richard Trott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 February 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDla Piper Uk Llp 160 Aldersgate Street
London
EC1A 4HT
Director NameMr Jeremy David Fletcher Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Partners 29 Beaumont St
Oxford
OX1 2NP
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressHighlands House Reading Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3PH
Secretary NameMr Trefor Shaw Wilkinson
StatusResigned
Appointed05 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2024)
RoleCompany Director
Correspondence Address124 City Road
London
EC1V 2NX

Contact

Websitewww.careeracademies.org.uk
Telephone020 79865494
Telephone regionLondon

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Turnover£1,581,461
Net Worth£805,102
Cash£1,008,619
Current Liabilities£403,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
16 February 2023Termination of appointment of David Richard Trott as a director on 16 February 2023 (1 page)
3 January 2023Registered office address changed from 25 Canada Square Canary Wharf London E14 5LB to 133 Whitechapel High Street London E1 7QA on 3 January 2023 (1 page)
30 November 2022Full accounts made up to 31 March 2022 (45 pages)
29 November 2022Director's details changed for Ms Olivia Louise Cole on 29 November 2022 (2 pages)
7 October 2022Termination of appointment of David James Bucknall as a director on 6 October 2022 (1 page)
1 June 2022Appointment of Mrs Shen Chen as a director on 19 May 2022 (2 pages)
31 May 2022Appointment of Mr Richard Andrew Sanders as a director on 19 May 2022 (2 pages)
23 May 2022Appointment of Mr Shilpen Suryakant Savani as a director on 19 May 2022 (2 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 November 2021Full accounts made up to 31 March 2021 (51 pages)
11 May 2021Director's details changed for Mr David Richard Trott on 4 May 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (47 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (47 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (38 pages)
5 October 2018Appointment of Ms Mary Macleod as a director on 4 October 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Jeremy David Fletcher Palmer as a director on 8 February 2018 (1 page)
17 October 2017Full accounts made up to 31 March 2017 (35 pages)
17 October 2017Full accounts made up to 31 March 2017 (35 pages)
6 October 2017Termination of appointment of Martyn Nigel Drain as a secretary on 5 October 2017 (1 page)
6 October 2017Appointment of Mr Trefor Shaw Wilkinson as a secretary on 5 October 2017 (2 pages)
6 October 2017Termination of appointment of Martyn Nigel Drain as a secretary on 5 October 2017 (1 page)
6 October 2017Appointment of Mr Trefor Shaw Wilkinson as a secretary on 5 October 2017 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
20 February 2017Full accounts made up to 31 March 2016 (32 pages)
20 February 2017Full accounts made up to 31 March 2016 (32 pages)
8 November 2016Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 19 October 2016 (2 pages)
8 November 2016Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 19 October 2016 (2 pages)
8 November 2016Appointment of Ms Olivia Louise Cole as a director on 19 October 2016 (2 pages)
8 November 2016Appointment of Ms Olivia Louise Cole as a director on 19 October 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
24 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
18 May 2016Termination of appointment of Heather Jane M Gregor as a director on 7 April 2016 (1 page)
18 May 2016Termination of appointment of Heather Jane M Gregor as a director on 7 April 2016 (1 page)
17 November 2015Full accounts made up to 31 March 2015 (30 pages)
17 November 2015Full accounts made up to 31 March 2015 (30 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
28 April 2015Termination of appointment of Jondel Hoye as a director on 26 March 2015 (1 page)
28 April 2015Termination of appointment of Jondel Hoye as a director on 26 March 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (29 pages)
19 December 2014Full accounts made up to 31 March 2014 (29 pages)
5 August 2014Appointment of Mr Maurice Benisty as a director on 2 June 2014 (2 pages)
5 August 2014Appointment of Mr Maurice Benisty as a director on 2 June 2014 (2 pages)
5 August 2014Appointment of Mr Maurice Benisty as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mr Jeremy David Fletcher Palmer as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mr David James Bucknall as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mr Jeremy David Fletcher Palmer as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mr David James Bucknall as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mr David James Bucknall as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mr Jeremy David Fletcher Palmer as a director on 2 June 2014 (2 pages)
13 May 2014Termination of appointment of Debasish Sanyal as a director (1 page)
13 May 2014Termination of appointment of Debasish Sanyal as a director (1 page)
13 May 2014Termination of appointment of Debasish Sanyal as a director (1 page)
13 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
13 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
13 May 2014Termination of appointment of Debasish Sanyal as a director (1 page)
18 November 2013Full accounts made up to 31 March 2013 (29 pages)
18 November 2013Full accounts made up to 31 March 2013 (29 pages)
21 May 2013Appointment of Mr David Richard Trott as a director (2 pages)
21 May 2013Appointment of Mr David Richard Trott as a director (2 pages)
15 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
15 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
1 May 2013Termination of appointment of Winfried Bischoff as a director (1 page)
1 May 2013Termination of appointment of Winfried Bischoff as a director (1 page)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 September 2012Full accounts made up to 31 March 2012 (28 pages)
27 September 2012Full accounts made up to 31 March 2012 (28 pages)
8 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
8 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
23 April 2012Termination of appointment of William Mills as a director (1 page)
23 April 2012Termination of appointment of Robert Swannell as a director (1 page)
23 April 2012Termination of appointment of John Daniels as a director (1 page)
23 April 2012Termination of appointment of John Daniels as a director (1 page)
23 April 2012Termination of appointment of Robert Swannell as a director (1 page)
23 April 2012Termination of appointment of William Mills as a director (1 page)
17 April 2012Appointment of Mr Debasish Satya Sanyal as a director (2 pages)
17 April 2012Appointment of Mr James David Kempster Bardrick as a director (2 pages)
17 April 2012Appointment of Mr Debasish Satya Sanyal as a director (2 pages)
17 April 2012Appointment of Mr James David Kempster Bardrick as a director (2 pages)
5 March 2012Termination of appointment of Simon Hall as a director (1 page)
5 March 2012Termination of appointment of Richard Chambers as a director (1 page)
5 March 2012Termination of appointment of Simon Hall as a director (1 page)
5 March 2012Termination of appointment of Richard Chambers as a director (1 page)
4 October 2011Full accounts made up to 31 March 2011 (29 pages)
4 October 2011Full accounts made up to 31 March 2011 (29 pages)
13 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
13 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
7 October 2010Full accounts made up to 31 March 2010 (29 pages)
7 October 2010Full accounts made up to 31 March 2010 (29 pages)
23 June 2010Director's details changed for Simon Andrew Dalton Hall on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Simon Andrew Dalton Hall on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Sir Winfried Franz Wilhelm Bischoff on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Sir Winfried Franz Wilhelm Bischoff on 22 June 2010 (2 pages)
16 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
16 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
15 June 2010Director's details changed for Mr John Eric Daniels on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Jondel Hoye on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Jondel Hoye on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr John Eric Daniels on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Dr Heather Jane M Gregor on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Richard Wedlake Chambers on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Robert William Ashburnham Swannell on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Dr Heather Jane M Gregor on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Richard Wedlake Chambers on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Robert William Ashburnham Swannell on 30 April 2010 (2 pages)
28 May 2010Appointment of Mr William Joseph Mills as a director (2 pages)
28 May 2010Appointment of Mr William Joseph Mills as a director (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (26 pages)
17 August 2009Full accounts made up to 31 March 2009 (26 pages)
11 May 2009Secretary appointed mr martyn nigel drain (1 page)
11 May 2009Secretary appointed mr martyn nigel drain (1 page)
11 May 2009Annual return made up to 30/04/09 (4 pages)
11 May 2009Annual return made up to 30/04/09 (4 pages)
8 May 2009Director appointed mr john eric daniels (2 pages)
8 May 2009Director appointed mr john eric daniels (2 pages)
8 May 2009Appointment terminated secretary andrew gaulter (1 page)
8 May 2009Appointment terminated secretary andrew gaulter (1 page)
1 September 2008Full accounts made up to 31 March 2008 (24 pages)
1 September 2008Full accounts made up to 31 March 2008 (24 pages)
8 May 2008Annual return made up to 30/04/08 (7 pages)
8 May 2008Annual return made up to 30/04/08 (7 pages)
22 September 2007Full accounts made up to 31 March 2007 (25 pages)
22 September 2007Full accounts made up to 31 March 2007 (25 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 May 2007Annual return made up to 30/04/07 (7 pages)
11 May 2007Annual return made up to 30/04/07 (7 pages)
18 October 2006Amended full accounts made up to 31 March 2006 (22 pages)
18 October 2006Amended full accounts made up to 31 March 2006 (22 pages)
25 September 2006Full accounts made up to 31 March 2006 (22 pages)
25 September 2006Full accounts made up to 31 March 2006 (22 pages)
27 April 2006Annual return made up to 30/04/06 (7 pages)
27 April 2006Annual return made up to 30/04/06 (7 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
27 September 2005Full accounts made up to 31 March 2005 (14 pages)
27 September 2005Full accounts made up to 31 March 2005 (14 pages)
2 September 2005Registered office changed on 02/09/05 from: citigroup centre canada square canary wharf london E14 5LB (1 page)
2 September 2005Registered office changed on 02/09/05 from: citigroup centre canada square canary wharf london E14 5LB (1 page)
11 May 2005Annual return made up to 30/04/05 (5 pages)
11 May 2005Annual return made up to 30/04/05 (5 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 April 2004Annual return made up to 30/04/04 (5 pages)
19 April 2004Annual return made up to 30/04/04 (5 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 June 2003Registered office changed on 13/06/03 from: 120 cheapside london EC2V 6DS (1 page)
13 June 2003Registered office changed on 13/06/03 from: 120 cheapside london EC2V 6DS (1 page)
14 May 2003Annual return made up to 30/04/03 (5 pages)
14 May 2003Annual return made up to 30/04/03 (5 pages)
19 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
19 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 April 2002Incorporation (40 pages)
30 April 2002Incorporation (40 pages)