Company NameNyumbani UK And The Hotcourses Foundation
Company StatusActive
Company Number05147284
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2004(19 years, 9 months ago)
Previous NameThe Hotcourses Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Simon James Cleaver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Michael Graeme Elms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Jonathan Michael Southgate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleTrustee And Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr David Grunberg
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Peter David Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Lisa Digrandi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMr David Grunberg
StatusCurrent
Appointed01 May 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Sarah Popple
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameBaroness Estelle Morris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Jeremy Richard Streynsham Hunt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMr Jeremy Richard Streynsham Hunt
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address150-152 King Street
Hammersmith
London
W6 0QU
Director NameAlexandra Alice Williams
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(10 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2018)
RoleCommunications Specialist
Country of ResidenceKenya
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(6 years after company formation)
Appointment Duration11 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Michael Graeme Elms
StatusResigned
Appointed12 July 2010(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMrs Celeste Marie Shirvani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websitewww.hotcourses.com

Location

Registered Address25 Leeming Road Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£327,911
Net Worth£259,578
Cash£159,637
Current Liabilities£1,250

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

18 November 2020Accounts for a small company made up to 31 December 2019 (20 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr David Grunberg as a secretary on 1 May 2020 (2 pages)
6 May 2020Termination of appointment of Celeste Marie Shirvani as a director on 1 May 2020 (1 page)
6 May 2020Termination of appointment of Michael Graeme Elms as a secretary on 1 May 2020 (1 page)
6 May 2020Appointment of Ms Lisa Digrandi as a director on 1 May 2020 (2 pages)
6 May 2020Cessation of Celeste Marie Shirvani as a person with significant control on 1 May 2020 (1 page)
6 May 2020Notification of Lisa Digrandi as a person with significant control on 1 May 2020 (2 pages)
25 April 2020Appointment of Mr Peter David Wilson as a director on 17 April 2020 (2 pages)
25 April 2020Director's details changed for Mr Simon Robert Maury Philips on 17 April 2020 (2 pages)
25 April 2020Director's details changed for Mr Michael Graeme Elms on 17 April 2020 (2 pages)
2 April 2020Appointment of Mr David Grunberg as a director on 1 April 2020 (2 pages)
17 October 2019Appointment of Mr Jonathan Michael Southgate as a director on 17 October 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
19 June 2019Termination of appointment of Sarah Popple as a director on 14 June 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 November 2018Termination of appointment of Alexandra Alice Williams as a director on 6 November 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 January 2018Notification of Celeste Marie Shirvani as a person with significant control on 1 January 2018 (2 pages)
31 January 2018Appointment of Mrs Celeste Marie Shirvani as a director on 17 January 2018 (2 pages)
30 January 2018Termination of appointment of Estelle Morris as a director on 17 January 2018 (1 page)
30 January 2018Cessation of Simon Robert Maury Philips as a person with significant control on 31 December 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 July 2017Notification of Simon Robert Maury Philips as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Michael Graeme Elms as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Michael Graeme Elms as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Simon Robert Maury Philips as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Simon Robert Maury Philips as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Graeme Elms as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
6 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
7 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
7 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Change of name notice (1 page)
29 June 2015Company name changed the hotcourses foundation\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
29 June 2015NE01 filed (2 pages)
29 June 2015Change of name notice (1 page)
29 June 2015Company name changed the hotcourses foundation\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
29 June 2015NE01 filed (2 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
15 June 2012Director's details changed for Rt Hon Baroness Estelle Morris on 14 June 2012 (2 pages)
15 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
15 June 2012Director's details changed for Rt Hon Baroness Estelle Morris on 14 June 2012 (2 pages)
15 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
19 October 2010Termination of appointment of Jeremy Hunt as a secretary (1 page)
19 October 2010Termination of appointment of Jeremy Hunt as a secretary (1 page)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Appointment of Mr Michael Graeme Elms as a secretary (1 page)
13 July 2010Appointment of Mr Michael Graeme Elms as a secretary (1 page)
9 June 2010Director's details changed for Rt Hon Baroness Estelle Morris on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Rt Hon Baroness Estelle Morris on 1 June 2010 (2 pages)
9 June 2010Appointment of Mr Simon Robert Maury Philips as a director (2 pages)
9 June 2010Annual return made up to 7 June 2010 no member list (5 pages)
9 June 2010Appointment of Mr Simon Robert Maury Philips as a director (2 pages)
9 June 2010Director's details changed for Rt Hon Baroness Estelle Morris on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 no member list (5 pages)
9 June 2010Annual return made up to 7 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Ms Sarah Popple on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Ms Sarah Popple on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Alexandra Alice Williams on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Simon James Cleaver on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Graeme Elms on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Ms Sarah Popple on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (1 page)
8 June 2010Director's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Graeme Elms on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Alexandra Alice Williams on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Alexandra Alice Williams on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Simon James Cleaver on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Simon James Cleaver on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Graeme Elms on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (1 page)
8 June 2009Annual return made up to 07/06/09 (4 pages)
8 June 2009Annual return made up to 07/06/09 (4 pages)
26 November 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
26 November 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 October 2008Full accounts made up to 30 June 2008 (13 pages)
29 October 2008Full accounts made up to 30 June 2008 (13 pages)
11 June 2008Annual return made up to 07/06/08 (4 pages)
11 June 2008Annual return made up to 07/06/08 (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 152 king street london W6 0QU (1 page)
9 June 2008Registered office changed on 09/06/2008 from 152 king street london W6 0QU (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of debenture register (1 page)
24 January 2008Full accounts made up to 30 June 2007 (12 pages)
24 January 2008Full accounts made up to 30 June 2007 (12 pages)
13 June 2007Annual return made up to 07/06/07 (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Annual return made up to 07/06/07 (2 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
9 June 2006Annual return made up to 07/06/06 (2 pages)
9 June 2006Annual return made up to 07/06/06 (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
31 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 July 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Annual return made up to 07/06/05 (5 pages)
14 June 2005Annual return made up to 07/06/05 (5 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
7 June 2004Incorporation (38 pages)
7 June 2004Incorporation (38 pages)