Company NameThe Education Endowment Foundation
Company StatusActive
Company Number07587909
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameSir Peter Oliver Gershon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNational Grid Plc 1-3 Strand
London
WC2N 5EH
Director NameMs Naomi Helen Eisenstadt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address24 London Road
Stony Stratford
Milton Keynes
MK11 1JL
Director NameMs Lucy Lauris Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address65 Kingsway
Ark
London
WC2B 6TD
Director NameMs Hanneke Smits
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed11 December 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameSir Kevan Arthur Collins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCandle House Woolleys Yard
Winster
Matlock
Derbyshire
DE4 2DP
Director NameMs Sarah Jane Breeden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCentral Banker
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Sonia Elaine Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDame Christine Bridget Gilbert
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameSir Peter Lampl
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameProf Lee Elliot Major
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 17 September 2019)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameJames Edward Turner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleProjects & Policy Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Louis Goodman Elson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2011(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPalamon Capital Partners Cleveland House
33 King Street
London
SW1Y 6RA
Director NameMr David John Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Nathaniel Lester Sloane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence Address20 Flaxman Terrace
London
WC1H 9PN
Director NameDaniela Barone Soares
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2014)
RoleCeo - Impetus Trust
Country of ResidenceUnited Kingdom
Correspondence Address20 Flaxman Terrace
London
WC1H 9PN
Director NameMr Johannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2018)
RoleInvestments
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMs Julie Michaela Randles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2016)
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence Address9th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameSir Kevan Arthur Collins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor 5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameSir Martyn Ellis Oliver
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.educationendowmentfoundation.org.uk
Telephone020 78021676
Telephone regionLondon

Location

Registered Address5th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£15,768,583
Net Worth£123,141,385
Cash£5,621,077
Current Liabilities£16,035,609

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 Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

11 January 2024Termination of appointment of Martyn Ellis Oliver as a director on 31 December 2023 (1 page)
11 January 2024Appointment of Mr Graham Clive Elton as a director on 1 January 2024 (2 pages)
11 January 2024Termination of appointment of Peter Lampl as a director on 31 December 2023 (1 page)
29 November 2023Full accounts made up to 31 March 2023 (48 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 January 2023Appointment of Dame Christine Bridget Gilbert as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of David John Hall as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Sir Martyn Ellis Oliver as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Nathaniel Lester Sloane as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Ms Sonia Elaine Thompson as a director on 1 January 2023 (2 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 November 2022Memorandum and Articles of Association (16 pages)
9 November 2022Full accounts made up to 31 March 2022 (42 pages)
3 October 2022Appointment of Ms Sarah Jane Breeden as a director on 21 September 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
8 March 2022Termination of appointment of Louis Goodman Elson as a director on 31 January 2022 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (41 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2021Memorandum and Articles of Association (17 pages)
13 October 2021Appointment of Sir Kevan Arthur Collins as a director on 11 October 2021 (2 pages)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Kevan Arthur Collins as a director on 25 February 2021 (1 page)
14 December 2020Appointment of Sir Kevan Arthur Collins as a director on 3 December 2020 (2 pages)
6 November 2020Full accounts made up to 31 March 2020 (43 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (43 pages)
25 September 2019Termination of appointment of Lee Elliot Major as a director on 17 September 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Appointment of Mrs Hanneke Smits as a director on 11 December 2018 (2 pages)
6 December 2018Full accounts made up to 31 March 2018 (39 pages)
25 September 2018Termination of appointment of Johannes Peter Huth as a director on 10 September 2018 (1 page)
8 August 2018Registered office address changed from 9th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 8 August 2018 (1 page)
6 July 2018Resolutions
  • RES13 ‐ Agreement 13/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
2 July 2018Appointment of Ms Lucy Lauris Heller as a director on 21 June 2018 (2 pages)
2 July 2018Appointment of Ms Naomi Helen Eisenstadt as a director on 21 June 2018 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 31 March 2017 (40 pages)
13 October 2017Full accounts made up to 31 March 2017 (40 pages)
9 October 2017Appointment of Sir Peter Oliver Gershon as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Sir Peter Oliver Gershon as a director on 5 October 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Termination of appointment of Julie Michaela Randles as a director on 6 October 2016 (1 page)
10 April 2017Termination of appointment of Julie Michaela Randles as a director on 6 October 2016 (1 page)
24 November 2016Full accounts made up to 31 March 2016 (39 pages)
24 November 2016Full accounts made up to 31 March 2016 (39 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
7 March 2016Appointment of Mrs Julie Michaela Randles as a director on 19 January 2016 (2 pages)
7 March 2016Appointment of Mrs Julie Michaela Randles as a director on 19 January 2016 (2 pages)
4 November 2015Full accounts made up to 31 March 2015 (36 pages)
4 November 2015Full accounts made up to 31 March 2015 (36 pages)
14 October 2015Termination of appointment of James Edward Turner as a director on 23 July 2015 (1 page)
14 October 2015Termination of appointment of James Edward Turner as a director on 23 July 2015 (1 page)
14 April 2015Appointment of Mr Johannes Peter Huth as a director on 24 September 2014 (2 pages)
14 April 2015Appointment of Mr Johannes Peter Huth as a director on 24 September 2014 (2 pages)
14 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
14 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
14 April 2015Termination of appointment of Daniela Barone Soares as a director on 24 September 2014 (1 page)
14 April 2015Termination of appointment of Daniela Barone Soares as a director on 24 September 2014 (1 page)
14 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
22 October 2014Full accounts made up to 31 March 2014 (35 pages)
22 October 2014Full accounts made up to 31 March 2014 (35 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
1 April 2014Director's details changed for Mr Louis Goodman on 12 April 2011 (2 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
1 April 2014Director's details changed for Mr Louis Goodman on 12 April 2011 (2 pages)
28 November 2013Full accounts made up to 31 March 2013 (34 pages)
28 November 2013Full accounts made up to 31 March 2013 (34 pages)
25 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
25 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
25 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
6 January 2013Full accounts made up to 31 March 2012 (26 pages)
6 January 2013Full accounts made up to 31 March 2012 (26 pages)
27 April 2012Director's details changed for James Edward Turner on 1 September 2011 (2 pages)
27 April 2012Director's details changed for Sir Peter Lampl on 1 September 2011 (2 pages)
27 April 2012Director's details changed for Sir Peter Lampl on 1 September 2011 (2 pages)
27 April 2012Director's details changed for Dr Lee Elliot Major on 1 September 2011 (2 pages)
27 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
27 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
27 April 2012Director's details changed for Dr Lee Elliot Major on 1 September 2011 (2 pages)
27 April 2012Director's details changed for Mr David John Hall on 1 September 2011 (2 pages)
27 April 2012Director's details changed for James Edward Turner on 1 September 2011 (2 pages)
27 April 2012Director's details changed for James Edward Turner on 1 September 2011 (2 pages)
27 April 2012Director's details changed for Mr David John Hall on 1 September 2011 (2 pages)
27 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
27 April 2012Director's details changed for Mr David John Hall on 1 September 2011 (2 pages)
9 November 2011Registered office address changed from 111 Upper Richmond Road Putney London SW15 2TJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 111 Upper Richmond Road Putney London SW15 2TJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 111 Upper Richmond Road Putney London SW15 2TJ United Kingdom on 9 November 2011 (1 page)
8 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
8 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 May 2011Appointment of Mr David John Hall as a director (2 pages)
17 May 2011Appointment of Mr. Louis Goodman Elson as a director (2 pages)
17 May 2011Appointment of Mr David John Hall as a director (2 pages)
17 May 2011Appointment of Daniela Barone Soares as a director (2 pages)
17 May 2011Appointment of James Edward Turner as a director (2 pages)
17 May 2011Appointment of Daniela Barone Soares as a director (2 pages)
17 May 2011Appointment of James Edward Turner as a director (2 pages)
17 May 2011Appointment of Mr. Louis Goodman Elson as a director (2 pages)
17 May 2011Appointment of Dr Lee Elliot Major as a director (2 pages)
17 May 2011Appointment of Nat Sloane as a director (2 pages)
17 May 2011Appointment of Dr Lee Elliot Major as a director (2 pages)
17 May 2011Appointment of Nat Sloane as a director (2 pages)
1 April 2011Incorporation (21 pages)
1 April 2011Incorporation (21 pages)