Learning Foundation
Learning Foundation contacts: address, phone, fax, email, website, shedule
Address: Index House St George's Lane SL5 7ET Ascot
Phone: 01344 636413
Fax: 01344 636413
Email: [email protected]
Website: www.e-learningfoundation.com
Shedule:
Incorrect data or we want add more details informations for "Learning Foundation"? - send email to us!
Registration data Learning Foundation
Register date: 2000-04-17
Register number: 03978344
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Learning FoundationOwner, director, manager of Learning Foundation
Martin Sandford Director. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: August 1955, British
David Doherty Director. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: June 1958, British
Jennifer Bailey Director. Address: Eastfields Avenue, London, SW18 1JX, England. DoB: August 1946, British
Jeremy Roest Director. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: October 1954, British
William Niel Mclean Director. Address: Milton Road, Hanwell, London, W7 1LG, United Kingdom. DoB: June 1955, British
David Stuart Burrows Director. Address: St George's Lane, Ascot, Berkshire, SL5 7ET, England. DoB: January 1963, British
Lynn Petersen Director. Address: The Hale, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ. DoB: November 1946, British
Professor Diana Margaret Laurillard Director. Address: 23-29 Emerald Street, London, WC1N 3QS. DoB: n\a, British
Michael Butler Director. Address: Briar Cottage, Church Lane Eakring, Newark, Nottinghamshire, NG22 0DH. DoB: July 1968, British
Ann Hazel Thunhurst Director. Address: St. Georges Lane, Ascot, Berkshire, SL5 7ET, England. DoB: April 1958, British
Charles William Gould Director. Address: St. Georges Lane, Ascot, Berkshire, SL5 7ET, England. DoB: July 1968, British
Karen Bach Director. Address: St. Georges Lane, Ascot, Berkshire, SL5 7ET, England. DoB: January 1970, British
The Rt Hon Lord James Philip Knight Director. Address: Of Lords, Westminster, London, SW1A 0PW, United Kingdom. DoB: March 1965, Uk
Ian Carrel Director. Address: Woodend Road, Frampton Cotterell, Bristol, BS36 2JD, United Kingdom. DoB: February 1968, British
Robert Marsh Director. Address: Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS. DoB: May 1968, British
Alisdair Charles John Cameron Director. Address: Brooklands, Stadhampton Road, Little Milton, Oxfordshire, OX44 7QD. DoB: May 1965, British
Stephen Crowne Director. Address: Beech Grove Salt Lane, Hydestile, Godalming, Surrey, GU8 4DH. DoB: August 1957, British
William Donoghue Director. Address: 22 Ennismore Gardens, Knightsbridge, London, SW7 1AB. DoB: August 1964, Irish
Dominic James Stephen Savage Director. Address: 4 Martinsfield Close, Chigwell, Essex, IG7 6AT. DoB: November 1953, British
Stephen Bacon Director. Address: Spring Cottage, Farnah Green, Belper, Derbyshire, DE56 2UP. DoB: May 1944, British
John Mcallister Nicholson Director. Address: Wellington Road, Hodnet, Market Drayton, Shropshire, TF9 3JJ. DoB: April 1954, British
Roger Walter George Bennett Director. Address: Sandscroft, Leamington Road, Broadway, Worcestershire, WR12 7EB. DoB: May 1942, British
Susan Victoria Bishop Director. Address: 73 Granville Road, Wigston, Leicester, Leicestershire, LE18 1JQ. DoB: March 1954, British
Eileen Devonshire Director. Address: New London House, 6 London Street, London, EC3R 7LQ. DoB: May 1953, British
Ian William Douglas Director. Address: 6 Fitzalan Road, London, N3 3PD. DoB: February 1959, British
Lord Willis Of Knaresborough George Philip Willis Director. Address: Pinfold House, Wetherby Road, Rufforth, York, YO23 3QB. DoB: November 1941, British
Robert Doe Director. Address: 23 Surrenden Crescent, Brighton, East Sussex, BN1 6WE. DoB: May 1947, British
Tamara Lynne Adler Director. Address: 13 Wilton Place, Knightsbridge, London, SW1X 8RL. DoB: June 1957, American
Rt Hon Baroness Estelle Morris Director. Address: Flat 19, 87 Vincent Square Westminster, London, SW1P 2PQ. DoB: June 1957, British
Dame Wendy Patricia Davies Director. Address: 82 Lugtrout Lane, Solihull, West Midlands, B91 2SN. DoB: December 1942, British
Sheryll Marie Alexander Director. Address: 61 Melford Avenue, Barking, Essex, IG11 9HS. DoB: March 1957, British
Professor John Stuart Brooks Director. Address: Yew Tree Cottage, Hill End Claverley, Wolverhampton, Shropshire, WV5 7DQ. DoB: March 1949, British
Patricia Yvonne Taylor Director. Address: 10 Pringles Drive, Ferndown, Dorset, BH22 8BN. DoB: January 1951, British
Anthony Wilson Denton Secretary. Address: 34 Squirrel Chase, Hemel Hempstead, Hertfordshire, HP1 2TL. DoB: January 1947, British
Vanessa Gabrielle Marsland Director. Address: 25 Highbury Place, London, N5 1QP. DoB: February 1957, British
David James Goulds Secretary. Address: 31 Ardoch Road, Catford, London, SE6 1SN. DoB: n\a, British
Sir Timothy Robert Peter Brighouse Director. Address: Willow Bank Old Road, Shotcover Headington, Oxford, Oxfordshire, OX3 8TA. DoB: January 1940, British
Keith Dennis Director. Address: 30 Winterbourne Road, Solihull, West Midlands, B91 1LU. DoB: February 1943, British
David William Butler Director. Address: 53 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA. DoB: n\a, British
Christine Celia Gale Director. Address: Foxes Barn, Clyffe Pypard, Swindon, Wilts, SN4 7PZ. DoB: June 1943, British
Nicholas Proctor Goodison Director. Address: C/O Finance & Education Services, 147 High Street, Godalming, Surrey, GU7 1AF. DoB: May 1934, British
Rt Hon Lord Foster Director. Address: 3 Linburn, Rickleton, Washington, Tyne & Wear, NE38 9EB. DoB: June 1937, British
Lord Parry Andrew Mitchell Director. Address: 3 Elm Row, London, NW3 1AA. DoB: May 1943, British
Sir Geoffrey Holland Director. Address: Little Park Owles, Pannier Lane, Carbis Bay, St. Ives, Cornwall, TR26 2RQ. DoB: May 1938, British
David Edward Svendsen Director. Address: Furze Bush, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6EZ. DoB: July 1948, Australian
Michael Geoffrey Longden Secretary. Address: 47 Grove Road, Ilkley, West Yorkshire, LS29 9PQ. DoB: December 1950, British
Professor Henry Joseph Beker Director. Address: La Baraka, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP. DoB: December 1951, British
Jobs in Learning Foundation vacancies. Career and practice on Learning Foundation. Working and traineeship
Administrator. From GBP 2000
Driver. From GBP 1500
Tester. From GBP 3400
Assistant. From GBP 1700
Controller. From GBP 2100
Electrician. From GBP 2000
Other personal. From GBP 1100
Plumber. From GBP 2000
Manager. From GBP 3300
Responds for Learning Foundation on FaceBook
Read more comments for Learning Foundation. Leave a respond Learning Foundation in social networks. Learning Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Learning Foundation on google map
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.