Company NameThe Charitable Foundation For Education Development
Company StatusActive
Company Number08687374
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2013(10 years, 6 months ago)
Previous NameThe Livingstone Foundation

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mathew Faraday
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mat Faraday The Long Barn
Cobham Park Road
Cobham
KT11 3NE
Director NameMrs Laura-Jane Rawlings
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mat Faraday The Long Barn
Cobham Park Road
Cobham
KT11 3NE
Director NameMr Patrick Anthony Wall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mat Faraday The Long Barn
Cobham Park Road
Cobham
KT11 3NE
Director NameMr David Lytton Kremer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambton Place
Notting Hill
London
W11 2SH
Director NameMr Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Livingstone Foundation 15th Floor
6 Bevis Marks
London
EC3A 7BA
Director NameMrs Frances Patricia Livingstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Livingstone Foundation 15th Floor
6 Bevis Marks
London
EC3A 7BA
Director NameMr Nicholas Edward Mackenzie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Livingstone Foundation 15th Floor
6 Bevis Marks
London
EC3A 7BA

Contact

Websitewww.ianlivingstone.net
Telephone07 791187960
Telephone regionMobile

Location

Registered AddressC/O Mat Faraday The Long Barn
Cobham Park Road
Cobham
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Financials

Year2014
Turnover£110,043
Net Worth£89,453
Cash£90,353
Current Liabilities£900

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
21 February 2023Cessation of Laura-Jane Rawlings as a person with significant control on 30 December 2022 (1 page)
21 February 2023Termination of appointment of Laura-Jane Rawlings as a director on 8 February 2022 (1 page)
23 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
25 January 2022Memorandum and Articles of Association (22 pages)
25 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2022Statement of company's objects (1 page)
22 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
15 October 2021Cessation of Frances Patricia Livingstone as a person with significant control on 29 June 2021 (1 page)
15 October 2021Registered office address changed from The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Mat Faraday the Long Barn Cobham Park Road Cobham KT11 3NE on 15 October 2021 (1 page)
15 October 2021Notification of Patrick Wall as a person with significant control on 29 June 2021 (2 pages)
15 October 2021Notification of Laura-Jane Rawlings as a person with significant control on 29 June 2021 (2 pages)
15 October 2021Notification of Mathew Faraday as a person with significant control on 29 June 2021 (2 pages)
15 October 2021Cessation of Ian Livingstone as a person with significant control on 29 June 2021 (1 page)
16 July 2021Change of name notice (2 pages)
16 July 2021Appointment of Mrs Laura-Jane Rawlings as a director on 29 June 2021 (2 pages)
16 July 2021Termination of appointment of Frances Patricia Livingstone as a director on 29 June 2021 (1 page)
16 July 2021Appointment of Mathew Faraday as a director on 29 June 2021 (2 pages)
16 July 2021Termination of appointment of Nicholas Edward Mackenzie as a director on 29 June 2021 (1 page)
16 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-29
(3 pages)
16 July 2021Appointment of Mr Patrick Anthony Wall as a director on 29 June 2021 (2 pages)
16 July 2021Termination of appointment of Ian Livingstone as a director on 29 June 2021 (1 page)
16 July 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
1 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
8 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 May 2018Registered office address changed from Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU to The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2018 (1 page)
23 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
2 February 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
17 September 2016Statement of company's objects (2 pages)
17 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 September 2016Statement of company's objects (2 pages)
17 September 2016Memorandum and Articles of Association (22 pages)
17 September 2016Memorandum and Articles of Association (22 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 March 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
9 March 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
5 October 2015Annual return made up to 12 September 2015 no member list (3 pages)
5 October 2015Annual return made up to 12 September 2015 no member list (3 pages)
11 September 2015Appointment of Mr Nicholas Edward Mackenzie as a director on 8 September 2015 (2 pages)
11 September 2015Registered office address changed from 7 Lambton Place Notting Hill London W11 2SH to Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Nicholas Edward Mackenzie as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Mrs Frances Patricia Livingstone as a director on 8 September 2015 (2 pages)
11 September 2015Registered office address changed from 7 Lambton Place Notting Hill London W11 2SH to Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU on 11 September 2015 (1 page)
11 September 2015Appointment of Mrs Frances Patricia Livingstone as a director on 8 September 2015 (2 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
9 June 2015Termination of appointment of David Lytton Kremer as a director on 28 April 2015 (1 page)
9 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
9 June 2015Termination of appointment of David Lytton Kremer as a director on 28 April 2015 (1 page)
31 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ (1 page)
31 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ (1 page)
12 September 2014Annual return made up to 12 September 2014 no member list (2 pages)
12 September 2014Annual return made up to 12 September 2014 no member list (2 pages)
30 April 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages)
30 April 2014Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom on 30 April 2014 (2 pages)
30 April 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages)
30 April 2014Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom on 30 April 2014 (2 pages)
12 September 2013Incorporation (28 pages)
12 September 2013Incorporation (28 pages)