FOUNDATION FOR MANAGEMENT EDUCATION

TBAC BUSINESS CENTRE AVENUE 4, STATION LANE, WITNEY, OXFORD, OX28 4BN

Company Number: 00670414
Incorporation date: 19-Sep-1960
Dissolved date: 29-Jul-2014
Status: Dissolved
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
85422 Post-graduate level higher education





SUMMARY

This company is 63.6 years old and is currently dissolved since 29-Jul-2014. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (30-Sep-2012)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Susan REED 01 Mar 2003 22 Nov 2011 0 - 1
Resigned Brian Alexander William REDFERN 11 Feb 1999 01 Mar 2003 0 - 2
Resigned Peter Cecil FARMER 31 Jan 1999 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Michael Anthony JONES 11 Feb 2014 Management Consultant British 0 - 73 (42.9%)
Resigned Michael Augustine FLANAGAN 21 Sep 2010 30 Jun 2013 Academic Lecturer Irish 1 - 32 (50.0%)
Resigned Peter Drew, Dr HAHN 21 Sep 2010 30 Jun 2013 Lecturer British,American 1 - 43 (60.0%)
Resigned Olga, Dr MATTHIAS 21 Sep 2010 30 Jun 2013 University Lecturer British 2 - 21 (25.0%)
Resigned Marianne Lesley HARRIS-BRIDGE 02 Sep 2009 02 Dec 2009 Director British 1 - 11 (50.0%)
Resigned George Cunningham, Dr OLCOTT 03 Sep 2008 30 Jun 2013 Academic British 1 - 21 (33.3%)
Resigned John Edward, Lord TOMLINSON 25 Sep 2007 29 Jun 2011 Politician British 0 - 52 (40.0%)
Resigned Anthony George, Professor HOPWOOD 12 Oct 2006 08 May 2010 Professor British 0 - 62 (33.3%)
Resigned Charles Gerard Courtenay, Major General VYVYAN 04 May 2006 21 Sep 2010 Strategic Advisor British 0 - 102 (20.0%)
Resigned Richard William HURD WOOD 18 May 2005 31 Oct 2007 Director British 0 - 21 (50.0%)
Resigned Brian Alexander William REDFERN 14 Jan 2004 13 Mar 2007 Retired British 0 - 22 (100.0%)
Resigned Timothy Eric BOSWELL 14 Jan 2004 30 Mar 2011 Mp English 0 - 31 (33.3%)
Resigned Judith Ellen BUFTON 05 Nov 2003 28 Dec 2005 Hr Manager British 0 - 31 (33.3%)
Resigned Michael John GOODDIE 07 Aug 2003 22 Dec 2003 Human Resources Director British 0 - 31 (33.3%)
Resigned Ellen HALL 01 Aug 2003 06 Jun 2006 Personnel Exec British 2 - 52 (28.6%)
Resigned Kenneth John, Lord WOOLMER 29 Jul 2003 07 Nov 2005 Business Consultant British 0 - 97 (77.8%)
Resigned Michael Anthony JONES 17 Mar 2003 30 Jun 2013 Management Consultant British 0 - 73 (42.9%)
Resigned Amanda Jane HULLICK 10 May 2001 27 Feb 2002 Human Resources Director Australian 0 - 21 (50.0%)
Resigned Robert Paul, Sir REID 25 Aug 1999 26 Feb 2003 Chairman British 0 - 5015 (30.0%)
Resigned David Russell Francis THOMAS 30 Jul 1999 09 Dec 2010 Director British 0 - 93 (33.3%)
Resigned Ronald Ernest, Lord DEARING 24 Mar 1999 24 Oct 2000 Company Director British 0 - 155 (33.3%)
Resigned Mary Madeline CHAPMAN 01 Jul 1998 21 Sep 2010 Director General British 0 - 2910 (34.5%)
Resigned Geoffrey James ARMSTRONG 18 Feb 1998 30 Jun 2013 Retired British 0 - 83 (37.5%)
Resigned Peter Hutchinson FORBES 20 Feb 1997 01 Mar 1999 Human Resource Consultant British 0 - 21 (50.0%)
Resigned John Stephen SMITH 20 Feb 1997 30 Jun 1998 General Manager Operations British 0 - 43 (75.0%)
Resigned Peter, Sir PARKER 14 Oct 1996 28 Apr 2002 Chairman British 0 - 406 (15.0%)
Resigned Antony Paul WATKINSON 27 Feb 1996 26 Feb 2003 Consultant British 2 - 73 (33.3%)
Resigned Anthony John WEBB 27 Feb 1996 30 Jul 1999 Director Of Education & Traini British 0 - 31 (33.3%)
Resigned Charles John, Dr CONSTABLE 01 Jan 1996 15 Nov 2010 Company Director British 0 - 135 (38.5%)
Resigned Jonathan Adair, Lord TURNER 05 Oct 1995 27 Feb 1996 Director-General Cbi British 0 - 143 (21.4%)
Resigned John Bryan WYBREW 01 Oct 1995 30 Jun 2013 Company Executive British 3 - 308 (24.2%)
Resigned John Alan BULPITT 01 Oct 1995 07 Mar 2001 Personnel Manager British 0 - 21 (50.0%)
Resigned Jack CHAPMAN 01 Dec 1994 26 Feb 2003 Oil Executive British 0 - 71 (14.3%)
Resigned George Sayers, Professor BAIN 01 Mar 1994 20 Feb 1997 Principal London Business School British / Canadian 0 - 184 (22.2%)
Resigned Herman Marcus SCOPES 26 May 1993 29 Jan 1996 Chief Executive British 0 - 42 (50.0%)
Resigned Harold Clive MATHER 18 Feb 1993 30 Sep 1995 Oil Company Executive British 0 - 244 (16.7%)
Resigned James Kenneth WATSON 18 Feb 1993 21 Sep 2010 Chairman British 0 - 157 (46.7%)
Resigned Howard John, Sir DAVIES 01 Sep 1992 05 Oct 1995 Director-General British 1 - 113 (25.0%)
Resigned Moira Elizabeth BLACK 01 Aug 1992 28 Nov 2002 Company Director British 0 - 163 (18.8%)
Resigned Raymond Derek, Admiral Sir LYGO 04 Jun 1992 26 Jan 2004 Defence Aerospace Industrial Consultant British 0 - 96 (66.7%)
Resigned Timothy Patrick SWEENEY 21 Apr 1992 01 Sep 1994 Central Manager British 0 - 63 (50.0%)
Resigned David, Lord SIMON 15 Mar 1991 27 Feb 1996 Managing Director British 0 - 225 (22.7%)
Resigned Ian Anthony THORNLEY 17 Dec 1992 Oil Company Executive British 0 - 73 (42.9%)
Resigned John Michael Middlecott BANHAM 20 May 1992 Director General British 0 - 385 (13.2%)
Resigned Robert Edward LINTOTT 01 Sep 2011 Chief Executive British 0 - 52 (40.0%)
Resigned Roger Dudley YOUNG 11 Feb 1999 Director General British 0 - 229 (40.9%)
Resigned John Eveleigh, Dr BOLTON 15 Feb 2003 Company Director British 0 - 75 (71.4%)
Resigned Brian Gordon, Sir WOLFSON 13 Apr 1993 Chairman British 0 - 2311 (47.8%)
Resigned Henry Alan BARTLETT 31 Mar 1995 Director British 0 - 41 (25.0%)
Resigned Ronald Ernest, Lord DEARING 24 Oct 2000 Company Director British 0 - 155 (33.3%)
Resigned David, Lord SIMON 27 Feb 1996 Managing Director British 0 - 225 (22.7%)
Resigned Robert Paul, Sir REID 26 Feb 2003 Chairman British 0 - 5015 (30.0%)
Resigned Anthony John Patrick, Sir VINEALL 30 Jun 1992 Oil Company Executive British 0 - 41 (25.0%)
Resigned David CLAYMAN 30 Nov 1994 Managing Director British 0 - 91 (11.1%)
Resigned Valerie Anne BOAKES 30 Jun 2013 Director British 2 - 52 (28.6%)
Resigned Peter, Sir PARKER 28 Apr 2002 Chairman British 0 - 406 (15.0%)
Resigned Raymond Derek, Admiral Sir LYGO 26 Jan 2004 Defence Aerospace Industrial Consultant British 0 - 96 (66.7%)
Resigned George Sayers, Professor BAIN 20 Feb 1997 Principal London Business School British / Canadian 0 - 184 (22.2%)
Resigned Charles John, Dr CONSTABLE 15 Nov 2010 Company Director British 0 - 135 (38.5%)
Resigned Ronald Michael WOODHOUSE 13 Apr 1993 Deputy Chairman British 0 - 41 (25.0%)
Resigned Robert Michael, Sir MARSHALL 24 Feb 2005 Company Director British 0 - 52 (40.0%)
Resigned Brian Frederick ROBINSON 13 Apr 1993 Director British 0 - 32 (66.7%)
Resigned Peter BENTON 13 Apr 1993 Director General British 0 - 41 (25.0%)
Resigned Ladislas Oscar RICE 17 Jan 2006 Director British 0 - 61 (16.7%)
Resigned Moira Elizabeth BLACK 28 Nov 2002 Company Director British 0 - 163 (18.8%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

FOUNDATION FOR MANAGEMENT EDUCATION

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 85422 Post-graduate level higher education)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ST PETER'S HOSPICE ST. PETERS HOSPICE, CHARLTON ROAD, BRENTRY, BRISTOL, BS10 6NL 01191227 2018-03-31 17,658,000 2,916,000 85590-Other education not elsewhere classified
86220-Specialists medical practice activities
CATALYSE CAT LIMITED 3 WOODCOCK STREET, CASTLE CARY, SOMERSET, BA7 7BJ 07504821 2018-07-31 146,821 0 86900-Other human health activities
LSB ACCOUNTANCY LIMITED 16 ROSSIE STEADINGS, DUNNING, PERTH, PH2 0GA SC481949 2019-03-31 95,793 0
GOLDHANGER EDUCATION LIMITED 7 UPPER ROMAN ROAD, CHELMSFORD, CM2 0EX 07980570 2018-03-31 84,681 0
HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD 197 KINGSTON ROAD, EPSOM, SURREY, KT19 0AB 04576847 2018-01-31 50,439 0
THE EDINBURGH LIGHTING AND SOUND SCHOOL LIMITED GEORGE TARBUCK, 20 SEAFIELD AVENUE, EDINBURGH, EH6 7QG SC349415 2018-10-31 49,801 0
STARLING TUTORIAL SERVICES LTD 21 MALKIN WAY, WATFORD, WD18 7AT 08706261 2018-11-30 46,373 0
ATLANTIC TRAINING & DESIGN LTD 80-83 LONG LANE, LONDON, ENGLAND, EC1A 9ET 05256074 2016-10-12 39,280 0
UOG HEALTH LTD 18 SCARSDALE VILLAS, LONDON, ENGLAND, W8 6PR 08969511 2018-04-30 24,281 0 86210-General medical practice activities
86900-Other human health activities
JESSBEN 68 LIMITED 6 FARMERS ROW, BLACKBURN, UNITED KINGDOM, BB2 4NN 09395042 2018-01-31 23,650 0
BLUEBERRY SIGMA LTD 32 ST GABRIELS ROAD, ST. GABRIELS ROAD, LONDON, ENGLAND, NW2 4SA 07156948 2018-03-31 16,273 0 85600-Educational support services
BIRMINGHAM PSYCHODRAMA LTD. CLARK BAIM, 45 WHETSTONE CLOSE, FARQUHAR ROAD EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 2QN 07334370 2018-09-30 14,527 0
OXFORD NEUROSURGERY COURSES LTD. 4 ALEXANDER CLOSE, ABINGDON, ENGLAND, OX14 1XA 09959476 2018-01-31 14,500 0
ESKOLA EDUCATION LTD 1 WESLEY COURT MARKET STREET, CHAPEL-EN-LE-FRITH, HIGH PEAK, DERBYSHIRE, SK23 0JD 03851629 2017-09-30 14,347 0
LONDON EDUCATORS LIMITED 9 ST JOHN STREET, SUITE 119, COLCHESTER, ESSEX, ENGLAND, CO2 7NN 07046691 2017-12-31 13,341 0
PGEG SCOTLAND LIMITED 109 CRAIL STREET, GLASGOW, G31 5RA SC438307 2018-12-31 12,595 0
AIDAN ELLIS TRAINING LTD 'ROOTS', 2A, WESTWAY, LOWER HESWALL, WIRRAL, MERSEYSIDE, ENGLAND, CH60 8PL 11167658 2019-05-04 8,893 0
YOUR WAY FOR SUCCESS LIMITED 9 KENSINGTON HOUSE, RICHMOND DRIVE, WOODFORD GREEN, UNITED KINGDOM, IG8 8RJ 08289624 2017-11-30 6,573 0
BLUE STEEL IMAGES LIMITED PENLAN, RHOS-Y-GARTH LLANILAR, ABERYSTWYTH, CEREDIGION, SY23 4SD 05577282 2018-03-31 5,000 0
STARMIST CONSULTING LTD 53 NALDERS ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3DQ 03516962 2018-03-31 4,225 0 85600-Educational support services
GLENVILLE JENKINS CONSULTANCY LTD 104 PASTORAL WAY, SKETTY, SWANSEA, SWANSEA, SA2 9LY 07225390 2018-04-30 3,165 0
BDC CONSULTANCY LTD 21 PIREN GREEN, SILVERDALE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 6SX 05943081 2018-09-30 2,126 0
AMCKENZIE LIMITED 6 CRAIGLEITH DRIVE, EDINBURGH, EH4 3HQ SC478680 2018-03-31 0 0
LONDON SCHOOL OF BUSINESS AND COMMUNICATION LTD 71-75 SHELTON STREET, LONDON, WC2H 9JQ 07759671 2018-09-30 0 0 85590-Other education not elsewhere classified
85600-Educational support services
94110-Activities of business and employers membership organizations
PROFESSIONAL DEVELOPMENT INTERNATIONAL LTD 22 ELLINGTON WAY, BROADSTAIRS, ENGLAND, CT10 1FG 08931485 2018-03-31 0 0
THE ELECTRIC MEDICINE COMPANY LTD 12 CHAPEL STREET, EAST MALLING, WEST MALLING, KENT, ME19 6AP 07150616 2018-02-28 0 0
VET LEARNING LIMITED C/O HBACS, 239 ELTHAM AVENUE, SLOUGH, ENGLAND, SL1 5AF 05964628 2018-10-31 0 0

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium