EDUCATION AND TRAINING FOUNDATION

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Irene Ruth Spellman as a director on 2024-12-09

View Document

17/12/2417 December 2024 Termination of appointment of Jonathan Charles Graham as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Shazia Ejaz as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Mr Mark Malcomson Cbe as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Brenda Mcleish Obe Dl as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Mr Anthony Carey as a director on 2024-12-09

View Document

04/07/244 July 2024 Secretary's details changed for Ms Gina Hobson on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Chloe Victoria Annetts as a secretary on 2024-06-30

View Document

04/07/244 July 2024 Appointment of Ms Gina Hobson as a secretary on 2024-07-01

View Document

02/02/242 February 2024 Termination of appointment of Rowena Lovell as a secretary on 2024-01-21

View Document

02/02/242 February 2024 Appointment of Miss Chloe Victoria Annetts as a secretary on 2024-01-22

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Termination of appointment of Peter Charles Russell Latchford as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Sir Frank Mcloughlin, Cbe as a director on 2024-01-01

View Document

18/12/2318 December 2023 Termination of appointment of Sally Ann Sheila Dicketts as a director on 2023-12-11

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Gina Hobson as a secretary on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mrs Rowena Lovell as a secretary on 2023-12-01

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Wojciech Ilowski as a director on 2022-05-03

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

13/01/2213 January 2022 Termination of appointment of Michael Ord as a director on 2022-01-12

View Document

13/01/2213 January 2022 Termination of appointment of Florence Orban as a director on 2022-01-12

View Document

25/11/2125 November 2021 Appointment of Mr Gerard Paul Mcdonald as a director on 2021-11-11

View Document

25/11/2125 November 2021 Appointment of Dr Sam Parrett as a director on 2021-11-11

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ANDREW MCCONNELL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN PEMBER

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GRAHAM / 15/04/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES GRAHAM

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS IRENE RUTH SPELLMAN

View Document

19/03/1919 March 2019 ADOPT ARTICLES 01/03/2019

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD HAYES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAYWARD-SMITH

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JEFFERY

View Document

29/03/1829 March 2018 CESSATION OF ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HYDE

View Document

20/12/1720 December 2017 ADOPT ARTICLES 07/12/2017

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ZAYN AZAM

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHAKIRA MARTIN

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MS SALLY ANN SHEILA DICKETTS

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR ASHA KHEMKA

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR DANIEL ADAM WILLIAMS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MICHAEL ORD

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM FOURTH FLOOR 157-197 BUCKINGHAM PALACE ROAD VICTORIA LONDON ENGLAND SW1W 9SP

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MERRY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED DR NIGEL WILLIAM LEIGH

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCCANN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR SUSAN PEMBER

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS FLORENCE ORBAN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAMINDER RANGER

View Document

03/06/163 June 2016 22/05/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 ADOPT ARTICLES 26/11/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMINDER SINGH RANGER / 26/11/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED DR RAMINDER SINGH RANGER

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS SHAKIRA MARTIN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN VINSON

View Document

03/06/153 June 2015 22/05/15 NO MEMBER LIST

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR KENNETH JOHN MERRY

View Document

02/07/142 July 2014 SECRETARY APPOINTED DR GINA HOBSON

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN BINNS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JOHN JOSEPH EDWARD VINSON

View Document

06/06/146 June 2014 22/05/14 NO MEMBER LIST

View Document

05/06/145 June 2014 SECRETARY APPOINTED MS SUSAN JULIE BINNS

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN BROWN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PAUL PALMER MULLINS

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR STEPHEN ROY FREER

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNSI MARGARET HAYWARD-SMITH / 28/05/2014

View Document

19/05/1419 May 2014 ADOPT ARTICLES 16/12/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MARGARET HAYWARD-SMITH / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA KHEMKA / 01/03/2014

View Document

02/12/132 December 2013 DIRECTOR APPOINTED STEPHEN ROY FREER

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FOURTH FLOOR 157-197 BUCKINGHAM PALACE ROAD VICTORIA LONDON ENGLAND SE1E 9SP ENGLAND

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED LINDSAY MARGARET HAYWARD-SMITH

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MS CHRISTINE ANNE JEFFERY

View Document

31/07/1331 July 2013 SECRETARY APPOINTED DUNCAN ANDERSON BROWN

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED JOHN ALLAN HYDE

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS ASHA KHEMKA

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED DONALD BRANDON ERNEST HAYES

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED PETER ANTHONY MCCANN

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MARK STEVEN WHITE

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 2-5 STEDHAM PLACE LONDON WC1A 1HU UNITED KINGDOM

View Document

22/05/1322 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHMARK LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company