Company NameIndependent Higher Education
Company StatusActive
Company Number06710925
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2008(15 years, 6 months ago)
Previous NameStudy UK Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Alexander John Semple Proudfoot
StatusCurrent
Appointed19 February 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameRoxanne Tracey Stockwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed13 July 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RolePrincipal
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr David Howell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr James Henry Pitman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Colin Xavier Castelino
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(10 years, 5 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameDr Janet Anne Rose
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMs Shari Rebeka Friedman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameProf Philip Andrew Deans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleUniversity President
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Andrew Michael Boggs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleUniversity Secretary
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Peter Sharpe
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 10 months after company formation)
Appointment Duration8 months
RoleConsultant
Country of ResidenceWales
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMs Rachel Robina Nicholson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 10 months after company formation)
Appointment Duration8 months
RoleHead Of He Provider
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMs Claire Groves
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(14 years, 10 months after company formation)
Appointment Duration8 months
RoleDirector Of External Relations And Partnerships
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Hermanus Combrinck Gardner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pipes Place
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NameMs Susan Jane Hindley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCollege Principal/Director
Country of ResidenceEngland
Correspondence Address110b Cadogan Terrace
London
E9 5HP
Director NameMr Simon James Cleaver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Lexham Mews
London
W8 6JW
Secretary NameAnthony Charles Millns
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Lane
Elsworth
Cambridge
CB23 4HU
Director NameMr Michael Henry Cornes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address219 St. John Street
London
EC1V 4LY
Director NameMiss Elizabeth Ellen Terry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr William Barratt Gibbs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address219 St. John Street
London
EC1V 4LY
Director NameMrs Fiona Susan Pocock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 2017)
RoleAcademic Principal
Country of ResidenceEngland
Correspondence Address219 St. John Street
London
EC1V 4LY
Director NameMr Andrew Paul Kirkham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoundation House 1a Dyne Road
London
NW6 7XG
Director NameMr William George Hunt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2013)
RoleEducationist
Country of ResidenceEngland
Correspondence Address219 St. John Street
London
EC1V 4LY
Director NameMrs Susan Jane Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2018)
RoleDirector Of Compliance And Accreditation
Country of ResidenceEngland
Correspondence Address8 Clieveden 36
The Avenue
Poole
Dorset
BH13 6HL
Director NameMr Graham George Able
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2018)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 November 2018)
RoleProvost & Chief Executive
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Matthew Nicholas Edward Batstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameVictoria Elizabeth Stears
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr John Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2019)
RoleManaging Director And Academic Principal
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameHemangini Tank
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleSenior Administrator
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameProf Robin May Middlehurst
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2023)
RoleProfessor Emeritus
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Brian Michael Rock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2022)
RoleNHS Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMs Sophie Lauren McCarthy
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA

Contact

Websitewww.study-uk.org
Email address[email protected]
Telephone020 76087090
Telephone regionLondon

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£177,750
Net Worth£15,981
Cash£10,627
Current Liabilities£6,679

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 End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Elizabeth Ellen Terry as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Brian Michael Rock as a director on 1 August 2020 (2 pages)
4 August 2020Appointment of Ms Shari Friedman as a director on 1 August 2020 (2 pages)
9 November 2019Termination of appointment of Victoria Elizabeth Stears as a director on 24 October 2019 (1 page)
11 October 2019Appointment of Dr Janet Anne Rose as a director on 1 August 2019 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 July 2019Termination of appointment of John Fairhurst as a director on 11 July 2019 (1 page)
28 March 2019Appointment of Professor Robin May Middlehurst as a director on 21 March 2019 (2 pages)
28 March 2019Appointment of Mr Colin Xavier Castelino as a director on 21 March 2019 (2 pages)
27 March 2019Termination of appointment of Matthew Nicholas Edward Batstone as a director on 21 March 2019 (1 page)
23 January 2019Appointment of Hemangini Tank as a director on 1 December 2018 (2 pages)
23 January 2019Appointment of Victoria Elizabeth Stears as a director on 1 December 2018 (2 pages)
23 January 2019Appointment of Mr John Fairhurst as a director on 1 December 2018 (2 pages)
22 January 2019Termination of appointment of Andrew Paul Kirkham as a director on 30 November 2018 (1 page)
22 January 2019Termination of appointment of Susan Jane Edwards as a director on 30 November 2018 (1 page)
22 January 2019Termination of appointment of Philip Alan Stuart Wilson as a director on 30 November 2018 (1 page)
22 January 2019Appointment of Mr James Henry Pitman as a director on 1 December 2018 (2 pages)
22 January 2019Appointment of Mr David Howell as a director on 1 December 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Graham George Able as a director on 11 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 April 2018Registered 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 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Termination of appointment of Fiona Susan Pocock as a director on 13 July 2017 (1 page)
14 October 2017Appointment of Roxanne Tracey Stockwell as a director on 13 July 2017 (2 pages)
14 October 2017Termination of appointment of Fiona Susan Pocock as a director on 13 July 2017 (1 page)
14 October 2017Appointment of Roxanne Tracey Stockwell as a director on 13 July 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 September 2016Appointment of Mr Matthew Nicholas Edward Batstone as a director on 28 April 2016 (2 pages)
27 September 2016Appointment of Mr Matthew Nicholas Edward Batstone as a director on 28 April 2016 (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(2 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Change of name with request to seek comments from relevant body (2 pages)
27 June 2016Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
27 June 2016Change of name with request to seek comments from relevant body (2 pages)
27 June 2016Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
27 June 2016Change of name notice (2 pages)
21 April 2016Termination of appointment of Simon James Cleaver as a director on 31 December 2015 (1 page)
21 April 2016Termination of appointment of Simon James Cleaver as a director on 31 December 2015 (1 page)
28 October 2015Appointment of Mr Alexander John Semple Proudfoot as a secretary on 19 February 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
28 October 2015Termination of appointment of Susan Jane Hindley as a director on 28 September 2015 (1 page)
28 October 2015Appointment of Mr Alexander John Semple Proudfoot as a secretary on 19 February 2015 (2 pages)
28 October 2015Termination of appointment of Susan Jane Hindley as a director on 28 September 2015 (1 page)
28 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
28 October 2015Termination of appointment of Anthony Charles Millns as a secretary on 19 February 2015 (1 page)
28 October 2015Termination of appointment of Anthony Charles Millns as a secretary on 19 February 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 August 2015Appointment of Mr Philip Alan Stuart Wilson as a director on 25 November 2014 (2 pages)
13 August 2015Appointment of Mr Philip Alan Stuart Wilson as a director on 25 November 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
23 October 2014Appointment of Mr Graham George Able as a director on 22 July 2014 (2 pages)
23 October 2014Termination of appointment of William Barratt Gibbs as a director on 22 July 2014 (1 page)
23 October 2014Termination of appointment of William Barratt Gibbs as a director on 22 July 2014 (1 page)
23 October 2014Appointment of Mr Graham George Able as a director on 22 July 2014 (2 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
30 June 2014Termination of appointment of William Hunt as a director (1 page)
30 June 2014Termination of appointment of William Hunt as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
28 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 August 2013Appointment of Mr Andrew Paul Kirkham as a director (2 pages)
6 August 2013Appointment of Mrs Susan Jane Edwards as a director (2 pages)
6 August 2013Appointment of Mr Andrew Paul Kirkham as a director (2 pages)
6 August 2013Appointment of Mrs Susan Jane Edwards as a director (2 pages)
6 August 2013Appointment of Dr William George Hunt as a director (2 pages)
6 August 2013Appointment of Dr William George Hunt as a director (2 pages)
23 April 2013Termination of appointment of Michael Cornes as a director (1 page)
23 April 2013Termination of appointment of Michael Cornes as a director (1 page)
19 November 2012Annual return made up to 30 September 2012 no member list (6 pages)
19 November 2012Director's details changed for Mr Michael Henry Cornes on 21 May 2012 (2 pages)
19 November 2012Annual return made up to 30 September 2012 no member list (6 pages)
19 November 2012Director's details changed for Mr Michael Henry Cornes on 21 May 2012 (2 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 May 2012Termination of appointment of Hermanus Gardner as a director (1 page)
3 May 2012Termination of appointment of Hermanus Gardner as a director (1 page)
3 May 2012Appointment of Mr William Barratt Gibbs as a director (2 pages)
3 May 2012Appointment of Mrs Fiona Susan Pocock as a director (2 pages)
3 May 2012Appointment of Mr William Barratt Gibbs as a director (2 pages)
3 May 2012Appointment of Mrs Fiona Susan Pocock as a director (2 pages)
8 November 2011Appointment of Miss Elizabeth Ellen Terry as a director (2 pages)
8 November 2011Appointment of Miss Elizabeth Ellen Terry as a director (2 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
18 October 2010Secretary's details changed for Anthony Charles Millns on 10 June 2010 (2 pages)
18 October 2010Secretary's details changed for Anthony Charles Millns on 10 June 2010 (2 pages)
18 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
22 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
22 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
30 October 2009Appointment of Mr Michael Henry Cornes as a director (2 pages)
30 October 2009Appointment of Mr Michael Henry Cornes as a director (2 pages)
29 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
30 September 2008Incorporation (35 pages)
30 September 2008Incorporation (35 pages)