London
WC1B 3RA
Director Name | Roxanne Tracey Stockwell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 July 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Principal |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr David Howell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr James Henry Pitman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Colin Xavier Castelino |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(10 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Dr Janet Anne Rose |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Ms Shari Rebeka Friedman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Prof Philip Andrew Deans |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | University President |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Andrew Michael Boggs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | University Secretary |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Peter Sharpe |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Ms Rachel Robina Nicholson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Head Of He Provider |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Ms Claire Groves |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(14 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Director Of External Relations And Partnerships |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Hermanus Combrinck Gardner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pipes Place Forge Lane, Shorne Gravesend Kent DA12 3DP |
Director Name | Ms Susan Jane Hindley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | College Principal/Director |
Country of Residence | England |
Correspondence Address | 110b Cadogan Terrace London E9 5HP |
Director Name | Mr Simon James Cleaver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Lexham Mews London W8 6JW |
Secretary Name | Anthony Charles Millns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Lane Elsworth Cambridge CB23 4HU |
Director Name | Mr Michael Henry Cornes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 219 St. John Street London EC1V 4LY |
Director Name | Miss Elizabeth Ellen Terry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr William Barratt Gibbs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 219 St. John Street London EC1V 4LY |
Director Name | Mrs Fiona Susan Pocock |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 2017) |
Role | Academic Principal |
Country of Residence | England |
Correspondence Address | 219 St. John Street London EC1V 4LY |
Director Name | Mr Andrew Paul Kirkham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foundation House 1a Dyne Road London NW6 7XG |
Director Name | Mr William George Hunt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2013) |
Role | Educationist |
Country of Residence | England |
Correspondence Address | 219 St. John Street London EC1V 4LY |
Director Name | Mrs Susan Jane Edwards |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2018) |
Role | Director Of Compliance And Accreditation |
Country of Residence | England |
Correspondence Address | 8 Clieveden 36 The Avenue Poole Dorset BH13 6HL |
Director Name | Mr Graham George Able |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2018) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 November 2018) |
Role | Provost & Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Matthew Nicholas Edward Batstone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Victoria Elizabeth Stears |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr John Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2019) |
Role | Managing Director And Academic Principal |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Hemangini Tank |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Prof Robin May Middlehurst |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2023) |
Role | Professor Emeritus |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Brian Michael Rock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2022) |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Ms Sophie Lauren McCarthy |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Website | www.study-uk.org |
---|---|
Email address | [email protected] |
Telephone | 020 76087090 |
Telephone region | London |
Registered Address | 7 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £177,750 |
Net Worth | £15,981 |
Cash | £10,627 |
Current Liabilities | £6,679 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Elizabeth Ellen Terry as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Brian Michael Rock as a director on 1 August 2020 (2 pages) |
4 August 2020 | Appointment of Ms Shari Friedman as a director on 1 August 2020 (2 pages) |
9 November 2019 | Termination of appointment of Victoria Elizabeth Stears as a director on 24 October 2019 (1 page) |
11 October 2019 | Appointment of Dr Janet Anne Rose as a director on 1 August 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 July 2019 | Termination of appointment of John Fairhurst as a director on 11 July 2019 (1 page) |
28 March 2019 | Appointment of Professor Robin May Middlehurst as a director on 21 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Colin Xavier Castelino as a director on 21 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Matthew Nicholas Edward Batstone as a director on 21 March 2019 (1 page) |
23 January 2019 | Appointment of Hemangini Tank as a director on 1 December 2018 (2 pages) |
23 January 2019 | Appointment of Victoria Elizabeth Stears as a director on 1 December 2018 (2 pages) |
23 January 2019 | Appointment of Mr John Fairhurst as a director on 1 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Andrew Paul Kirkham as a director on 30 November 2018 (1 page) |
22 January 2019 | Termination of appointment of Susan Jane Edwards as a director on 30 November 2018 (1 page) |
22 January 2019 | Termination of appointment of Philip Alan Stuart Wilson as a director on 30 November 2018 (1 page) |
22 January 2019 | Appointment of Mr James Henry Pitman as a director on 1 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr David Howell as a director on 1 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Graham George Able as a director on 11 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Registered office address changed from 219 st. John Street London EC1V 4LY to 7 Bedford Square London WC1B 3RA on 27 April 2018 (1 page) |
14 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 October 2017 | Termination of appointment of Fiona Susan Pocock as a director on 13 July 2017 (1 page) |
14 October 2017 | Appointment of Roxanne Tracey Stockwell as a director on 13 July 2017 (2 pages) |
14 October 2017 | Termination of appointment of Fiona Susan Pocock as a director on 13 July 2017 (1 page) |
14 October 2017 | Appointment of Roxanne Tracey Stockwell as a director on 13 July 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Appointment of Mr Matthew Nicholas Edward Batstone as a director on 28 April 2016 (2 pages) |
27 September 2016 | Appointment of Mr Matthew Nicholas Edward Batstone as a director on 28 April 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
27 June 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
27 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
27 June 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
27 June 2016 | Change of name notice (2 pages) |
21 April 2016 | Termination of appointment of Simon James Cleaver as a director on 31 December 2015 (1 page) |
21 April 2016 | Termination of appointment of Simon James Cleaver as a director on 31 December 2015 (1 page) |
28 October 2015 | Appointment of Mr Alexander John Semple Proudfoot as a secretary on 19 February 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
28 October 2015 | Termination of appointment of Susan Jane Hindley as a director on 28 September 2015 (1 page) |
28 October 2015 | Appointment of Mr Alexander John Semple Proudfoot as a secretary on 19 February 2015 (2 pages) |
28 October 2015 | Termination of appointment of Susan Jane Hindley as a director on 28 September 2015 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
28 October 2015 | Termination of appointment of Anthony Charles Millns as a secretary on 19 February 2015 (1 page) |
28 October 2015 | Termination of appointment of Anthony Charles Millns as a secretary on 19 February 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 August 2015 | Appointment of Mr Philip Alan Stuart Wilson as a director on 25 November 2014 (2 pages) |
13 August 2015 | Appointment of Mr Philip Alan Stuart Wilson as a director on 25 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
27 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
23 October 2014 | Appointment of Mr Graham George Able as a director on 22 July 2014 (2 pages) |
23 October 2014 | Termination of appointment of William Barratt Gibbs as a director on 22 July 2014 (1 page) |
23 October 2014 | Termination of appointment of William Barratt Gibbs as a director on 22 July 2014 (1 page) |
23 October 2014 | Appointment of Mr Graham George Able as a director on 22 July 2014 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
30 June 2014 | Termination of appointment of William Hunt as a director (1 page) |
30 June 2014 | Termination of appointment of William Hunt as a director (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
28 October 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 August 2013 | Appointment of Mr Andrew Paul Kirkham as a director (2 pages) |
6 August 2013 | Appointment of Mrs Susan Jane Edwards as a director (2 pages) |
6 August 2013 | Appointment of Mr Andrew Paul Kirkham as a director (2 pages) |
6 August 2013 | Appointment of Mrs Susan Jane Edwards as a director (2 pages) |
6 August 2013 | Appointment of Dr William George Hunt as a director (2 pages) |
6 August 2013 | Appointment of Dr William George Hunt as a director (2 pages) |
23 April 2013 | Termination of appointment of Michael Cornes as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Cornes as a director (1 page) |
19 November 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
19 November 2012 | Director's details changed for Mr Michael Henry Cornes on 21 May 2012 (2 pages) |
19 November 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
19 November 2012 | Director's details changed for Mr Michael Henry Cornes on 21 May 2012 (2 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 May 2012 | Termination of appointment of Hermanus Gardner as a director (1 page) |
3 May 2012 | Termination of appointment of Hermanus Gardner as a director (1 page) |
3 May 2012 | Appointment of Mr William Barratt Gibbs as a director (2 pages) |
3 May 2012 | Appointment of Mrs Fiona Susan Pocock as a director (2 pages) |
3 May 2012 | Appointment of Mr William Barratt Gibbs as a director (2 pages) |
3 May 2012 | Appointment of Mrs Fiona Susan Pocock as a director (2 pages) |
8 November 2011 | Appointment of Miss Elizabeth Ellen Terry as a director (2 pages) |
8 November 2011 | Appointment of Miss Elizabeth Ellen Terry as a director (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
18 October 2010 | Secretary's details changed for Anthony Charles Millns on 10 June 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Anthony Charles Millns on 10 June 2010 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
22 February 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
22 February 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
30 October 2009 | Appointment of Mr Michael Henry Cornes as a director (2 pages) |
30 October 2009 | Appointment of Mr Michael Henry Cornes as a director (2 pages) |
29 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
29 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
30 September 2008 | Incorporation (35 pages) |
30 September 2008 | Incorporation (35 pages) |