About

Registered Number: 00905522
Date of Incorporation: 08/05/1967 (57 years ago)
Company Status: Active
Registered Address: Farleigh School, Red Rice, Andover, Hampshire, SP11 7PW

 

Established in 1967, Farleigh School Trust Ltd are based in Hampshire, it's status at Companies House is "Active". Lane, Paul Richard Lorimer, Anderson, Kirsty, Cunningham, Charlotte, Ingram Evans, Charles, Mcbride, Oswald, Todd, Emma Elisabeth Jane, Vyvyan, Jane Elizabeth, Boswell, Daniel John, Dalton, Brian Michael John Aldous, Brigadier, Horwood, Esther Anne, Betton, Bettina, Boulton, Benedict Chad, Father, Bruce, Elizabeth Claire, Coats, Ivor Paul, Corbould, Michael Edward, Dom, Cottrell, Michael Noel Francis, Dixon Green, Anna Frances, Hamilton, Gavin John, Kisielewska, Sarah Caroline, Murphy O Connor, William James, Petri, Arthur Charles David are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Kirsty 31 August 2018 - 1
CUNNINGHAM, Charlotte 13 May 2010 - 1
INGRAM EVANS, Charles 20 October 2014 - 1
MCBRIDE, Oswald 12 May 2016 - 1
TODD, Emma Elisabeth Jane 02 January 2016 - 1
VYVYAN, Jane Elizabeth 01 August 2014 - 1
BETTON, Bettina 14 October 2010 31 August 2018 1
BOULTON, Benedict Chad, Father 05 July 2004 02 July 2016 1
BRUCE, Elizabeth Claire 18 May 1994 09 July 2001 1
COATS, Ivor Paul N/A 01 October 1999 1
CORBOULD, Michael Edward, Dom N/A 05 July 2004 1
COTTRELL, Michael Noel Francis N/A 18 May 1994 1
DIXON GREEN, Anna Frances 01 September 2002 15 November 2018 1
HAMILTON, Gavin John 26 May 2011 31 July 2019 1
KISIELEWSKA, Sarah Caroline 12 July 2004 14 May 2010 1
MURPHY O CONNOR, William James 19 June 2003 01 September 2014 1
PETRI, Arthur Charles David 21 February 2008 22 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LANE, Paul Richard Lorimer 01 September 2018 - 1
BOSWELL, Daniel John 02 January 2016 31 August 2018 1
DALTON, Brian Michael John Aldous, Brigadier N/A 15 April 1993 1
HORWOOD, Esther Anne 07 January 2011 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP03 - Appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
TM01 - Termination of appointment of director 27 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 March 2018
AUD - Auditor's letter of resignation 13 September 2017
CERTNM - Change of name certificate 01 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 02 March 2017
CH01 - Change of particulars for director 20 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 07 April 2016
AP03 - Appointment of secretary 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
RESOLUTIONS - N/A 18 June 2014
CC04 - Statement of companies objects 18 June 2014
AUD - Auditor's letter of resignation 11 June 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 12 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AA - Annual Accounts 05 November 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 19 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
RESOLUTIONS - N/A 22 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 22 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
395 - Particulars of a mortgage or charge 12 May 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 23 February 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 04 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 03 April 1996
288 - N/A 12 March 1996
288 - N/A 11 February 1996
288 - N/A 11 August 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 29 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 22 April 1994
288 - N/A 28 January 1994
288 - N/A 05 May 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 07 April 1993
363b - Annual Return 02 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 05 March 1992
AA - Annual Accounts 28 February 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 24 June 1991
363 - Annual Return 09 April 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
AA - Annual Accounts 07 March 1990
288 - N/A 26 May 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 24 May 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
288 - N/A 08 May 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 18 February 1987
NEWINC - New incorporation documents 08 May 1967

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 May 2001 Outstanding

N/A

Legal charge 13 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.