Learning Foundation

All UK companiesEducationLearning Foundation

Educational support services

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:

Shedule:

Incorrect data or we want add more details 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

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 Foundation

Owner, 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, MySpace

Address 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.