Learning Foundation

All companies of The UKEducationLearning Foundation

Educational support services

Contacts of Learning Foundation: address, phone, fax, email, website, working hours

Address: Index House St George's Lane SL5 7ET Ascot

Phone: 01344 636413 01344 636413

Fax: 01344 636413 01344 636413

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Learning Foundation"? - Send email to us!

Learning Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Learning Foundation.

Registration data Learning Foundation

Register date: 2000-04-17
Register number: 03978344
Capital: 847,000 GBP
Sales per year: More 150,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Learning Foundation

Addition activities kind of Learning Foundation

723100. Beauty shops
09199904. Sea urchins, catching of
16290105. Drainage system construction
32920303. Insulation, molded asbestos
36940200. Ignition apparatus and distributors

Owner, director, manager of Learning Foundation

Director - Martin Sandford. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: August 1955, British

Director - David Doherty. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: June 1958, British

Director - Jennifer Bailey. Address: Eastfields Avenue, London, SW18 1JX, England. DoB: August 1946, British

Director - Jeremy Roest. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: October 1954, British

Director - William Niel Mclean. Address: Milton Road, Hanwell, London, W7 1LG, United Kingdom. DoB: June 1955, British

Director - David Stuart Burrows. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: January 1963, British

Director - Lynn Petersen. Address: The Hale, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ. DoB: November 1946, British

Director - Professor Diana Margaret Laurillard. Address: 23-29 Emerald Street, London, WC1N 3QS. DoB: n\a, British

Director - Michael Butler. Address: Briar Cottage, Church Lane Eakring, Newark, Nottinghamshire, NG22 0DH. DoB: July 1968, British

Director - Ann Hazel Thunhurst. Address: St. Georges Lane, Ascot, Berkshire, SL5 7ET, England. DoB: April 1958, British

Director - Charles William Gould. Address: St. Georges Lane, Ascot, Berkshire, SL5 7ET, England. DoB: July 1968, British

Director - Karen Bach. Address: St. Georges Lane, Ascot, Berkshire, SL5 7ET, England. DoB: January 1970, British

Director - The Rt Hon Lord James Philip Knight. Address: Of Lords, Westminster, London, SW1A 0PW, United Kingdom. DoB: March 1965, Uk

Director - Ian Carrel. Address: Woodend Road, Frampton Cotterell, Bristol, BS36 2JD, United Kingdom. DoB: February 1968, British

Director - Robert Marsh. Address: Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS. DoB: May 1968, British

Director - Alisdair Charles John Cameron. Address: Brooklands, Stadhampton Road, Little Milton, Oxfordshire, OX44 7QD. DoB: May 1965, British

Director - Stephen Crowne. Address: Beech Grove Salt Lane, Hydestile, Godalming, Surrey, GU8 4DH. DoB: August 1957, British

Director - William Donoghue. Address: 22 Ennismore Gardens, Knightsbridge, London, SW7 1AB. DoB: August 1964, Irish

Director - Dominic James Stephen Savage. Address: 4 Martinsfield Close, Chigwell, Essex, IG7 6AT. DoB: November 1953, British

Director - Stephen Bacon. Address: Spring Cottage, Farnah Green, Belper, Derbyshire, DE56 2UP. DoB: May 1944, British

Director - John Mcallister Nicholson. Address: Wellington Road, Hodnet, Market Drayton, Shropshire, TF9 3JJ. DoB: April 1954, British

Director - Roger Walter George Bennett. Address: Sandscroft, Leamington Road, Broadway, Worcestershire, WR12 7EB. DoB: May 1942, British

Director - Susan Victoria Bishop. Address: 73 Granville Road, Wigston, Leicester, Leicestershire, LE18 1JQ. DoB: March 1954, British

Director - Eileen Devonshire. Address: New London House, 6 London Street, London, EC3R 7LQ. DoB: May 1953, British

Director - Ian William Douglas. Address: 6 Fitzalan Road, London, N3 3PD. DoB: February 1959, British

Director - Lord Willis Of Knaresborough George Philip Willis. Address: Pinfold House, Wetherby Road, Rufforth, York, YO23 3QB. DoB: November 1941, British

Director - Robert Doe. Address: 23 Surrenden Crescent, Brighton, East Sussex, BN1 6WE. DoB: May 1947, British

Director - Tamara Lynne Adler. Address: 13 Wilton Place, Knightsbridge, London, SW1X 8RL. DoB: June 1957, American

Director - Rt Hon Baroness Estelle Morris. Address: Flat 19, 87 Vincent Square Westminster, London, SW1P 2PQ. DoB: June 1957, British

Director - Dame Wendy Patricia Davies. Address: 82 Lugtrout Lane, Solihull, West Midlands, B91 2SN. DoB: December 1942, British

Director - Sheryll Marie Alexander. Address: 61 Melford Avenue, Barking, Essex, IG11 9HS. DoB: March 1957, British

Director - Professor John Stuart Brooks. Address: Yew Tree Cottage, Hill End Claverley, Wolverhampton, Shropshire, WV5 7DQ. DoB: March 1949, British

Director - Patricia Yvonne Taylor. Address: 10 Pringles Drive, Ferndown, Dorset, BH22 8BN. DoB: January 1951, British

Secretary - Anthony Wilson Denton. Address: 34 Squirrel Chase, Hemel Hempstead, Hertfordshire, HP1 2TL. DoB: January 1947, British

Director - Vanessa Gabrielle Marsland. Address: 25 Highbury Place, London, N5 1QP. DoB: February 1957, British

Secretary - David James Goulds. Address: 31 Ardoch Road, Catford, London, SE6 1SN. DoB: n\a, British

Director - Sir Timothy Robert Peter Brighouse. Address: Willow Bank Old Road, Shotcover Headington, Oxford, Oxfordshire, OX3 8TA. DoB: January 1940, British

Director - Keith Dennis. Address: 30 Winterbourne Road, Solihull, West Midlands, B91 1LU. DoB: February 1943, British

Director - David William Butler. Address: 53 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA. DoB: n\a, British

Director - Christine Celia Gale. Address: Foxes Barn, Clyffe Pypard, Swindon, Wilts, SN4 7PZ. DoB: June 1943, British

Director - Nicholas Proctor Goodison. Address: C/O Finance & Education Services, 147 High Street, Godalming, Surrey, GU7 1AF. DoB: May 1934, British

Director - Rt Hon Lord Foster. Address: 3 Linburn, Rickleton, Washington, Tyne & Wear, NE38 9EB. DoB: June 1937, British

Director - Lord Parry Andrew Mitchell. Address: 3 Elm Row, London, NW3 1AA. DoB: May 1943, British

Director - Sir Geoffrey Holland. Address: Little Park Owles, Pannier Lane, Carbis Bay, St. Ives, Cornwall, TR26 2RQ. DoB: May 1938, British

Director - David Edward Svendsen. Address: Furze Bush, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6EZ. DoB: July 1948, Australian

Secretary - Michael Geoffrey Longden. Address: 47 Grove Road, Ilkley, West Yorkshire, LS29 9PQ. DoB: December 1950, British

Director - Professor Henry Joseph Beker. Address: La Baraka, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP. DoB: December 1951, British

Jobs in Learning Foundation, vacancies. Career and training on Learning Foundation, practic

Now Learning Foundation have no open offers. Look for open vacancies in other companies

  • Senior Evaluation Analyst (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £32,958 to £39,324 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Junior Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: Homerton College, Cambridge

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology

  • PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate in Epidemiology (London)

    Region: London

    Company: University College London

    Department: Department of Primary Care & Population Health

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • General Manager, Confirm Centre for Smart Manufacturing (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €84,728 to €112,123
    £78,000.60 to £103,220.43 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • ALSPAC Data Preparation Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Professor / Chair in Cyber Security (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Payroll and Pensions Officer (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £25,298 to £29,301 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Student Administration Engagement Manager (London)

    Region: London

    Company: London South Bank University

    Department: Student Administration

    Salary: £43,594 to £51,194 Includes London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Professor of Statistics (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mathematical Sciences

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

Responds for Learning Foundation on Facebook, comments in social nerworks

Read more comments for Learning Foundation. Leave a comment for Learning Foundation. Profiles of Learning Foundation on Facebook and Google+, LinkedIn, MySpace

Location Learning Foundation on Google maps

Other similar companies of The United Kingdom as Learning Foundation: Eagle Nursery Limited | World Class Group Ltd | Global Citizen Foundation | Englishimmersion Limited | The Bella Moss Foundation

Learning Foundation is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Index House, St George's Lane , Ascot. The main office postal code is SL5 7ET This enterprise has existed sixteen years in the business. The Companies House Reg No. is 03978344. The company has a history in registered name changes. In the past, this company had two other names. Up till 2016 this company was prospering as Learning Foundation and before that its company name was E-learning Foundation. This enterprise SIC and NACE codes are 85600 meaning Educational support services. Learning Foundation released its latest accounts for the period up to 2015-03-31. The latest annual return was submitted on 2016-05-13. 16 years of presence in this particular field comes to full flow with Learning Foundation as they managed to keep their customers satisfied through all the years.

Having two job advertisements since 2014/12/01, the company has been a quite active employer on the employment market. On 2015/01/28, it was searching for new employees for a Finance & Donations Manager position in Ascot. Those employed on these posts can earn no less than £28000 and up to £30000 yearly. More details concerning recruitment process and the career opportunity is detailed in particular job offers.

The enterprise started working as a charity on 2001/04/26. Its charity registration number is 1086306. The geographic range of the enterprise's activity is not defined and it operates in different locations in Throughout England And Wales. Their board of trustees has eight people: Karen Bach, Charles Gould, Michael Butler, Diana Laurillard and Lynn Petersen, and others. In terms of the charity's finances, their most successful period was in 2009 when they earned 3,580,652 pounds and their spendings were 3,465,853 pounds. Learning Foundation engages in education and training and training and education. It works to support youth or children, other charities or voluntary organisations, children or young people. It provides aid to these recipients by the means of acting as an umbrella or a resource body, providing advocacy, advice or information and sponsoring or conducting research. If you would like to find out anything else about the company's undertakings, call them on the following number 01344 636413 or check their website. If you would like to find out anything else about the company's undertakings, mail them on the following e-mail [email protected] or check their website.

Regarding to this specific company, a variety of director's tasks have so far been carried out by Martin Sandford, David Doherty, Jennifer Bailey and 6 others listed below. Within the group of these nine executives, Michael Butler has been working for the company for the longest period of time, having been one of the many members of directors' team in 2009.

Learning Foundation is a domestic nonprofit company, located in Ascot, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Index House St George's Lane SL5 7ET Ascot. Learning Foundation was registered on 2000-04-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 847,000 GBP, sales per year - more 150,000 GBP. Learning Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Learning Foundation is Education, including 5 other directions. Director of Learning Foundation is Martin Sandford, which was registered at St George's Lane, Ascot, Berkshire, SL5 7ET, England. Products made in Learning Foundation were not found. This corporation was registered on 2000-04-17 and was issued with the Register number 03978344 in Ascot, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Learning Foundation, open vacancies, location of Learning Foundation on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Learning Foundation from yellow pages of The United Kingdom. Find address Learning Foundation, phone, email, website credits, responds, Learning Foundation job and vacancies, contacts finance sectors Learning Foundation