Company NameThe Church Of England Foundation For Educational Leadership
Company StatusDissolved
Company Number10581440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2017(7 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameProf Joy Carter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleVice Chancellor - Ceo
Country of ResidenceEngland
Correspondence AddressUniversity Of Winchester Sparkford Road
Winchester
Hampshire
SO22 4NR
Director NameRev Nigel Mark Genders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleChief Education Officer
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameProf William Robert Lucas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleProfessor Of Learning
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Real-World Learning University Of Winch
West Downs Campus, Romsey Road
Winchester
Hampshire
SO22 5HT
Director NameThe Right Reverend Rachel Treweek
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleLord Bishop Of Gloucester
Country of ResidenceEngland
Correspondence AddressBishopscourt Pitt Street
Gloucester
Gloucestershire
GL1 2BQ
Wales
Director NameMr Simon Ashley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleVp Human Resources
Country of ResidenceEngland
Correspondence Address5 5 Gills Hill Lane
Radlett
WD7 8DB
Director NameMr William Laurence Garrood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleHead Of Global Strategy Planning & Performance
Country of ResidenceUnited Kingdom
Correspondence Address82 82 Hargwyne Street
London
SW9 9RJ
Director NameMr Thomas James Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Harewood Row 2 Harewood Row
London
NW1 6SE
Director NameMiss Michelle Yolanda Brissett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleDirector Finance And Resources
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ

Location

Registered AddressChurch House
Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (2 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Thomas James Jones as a director on 11 October 2017 (2 pages)
25 January 2018Appointment of Ms Michelle Brissett as a director on 11 October 2017 (2 pages)
25 January 2018Appointment of Mr Simon Ashley as a director on 11 October 2017 (2 pages)
25 January 2018Appointment of Mr William Laurence Garrood as a director on 11 October 2017 (2 pages)
22 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
24 January 2017Incorporation (53 pages)
24 January 2017Incorporation (53 pages)