About

Registered Number: 00864831
Date of Incorporation: 24/11/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Farlington School, Strood Park, Horsham, West Sussex, RH12 3PN

 

Farlington School Trust Ltd was registered on 24 November 1965 and are based in Horsham, West Sussex. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUBB, Alexander James 15 October 2015 - 1
BUTLER, Jennifer Audrey 12 March 2014 - 1
ELDER, Alistair 17 April 2020 - 1
FLETCHER, Dianna 01 March 2017 - 1
LINNELL, Edwin Charles 05 October 2018 - 1
PHILLIPS, Bruce William Hardy 30 November 2017 - 1
SMITH, Elaine 05 December 2018 - 1
ARENDELL, Brian John N/A 28 February 2003 1
ARNOLD, Robert John Dart 14 June 2012 04 April 2014 1
AUSTIN, Juliet N/A 14 September 1993 1
BELL, Elizabeth N/A 27 November 1993 1
BELTON, Christine Mary 10 January 1994 04 May 1999 1
CHAPMAN, Heather N/A 31 July 1997 1
CONLIN, Jane Susan 09 July 1996 01 March 2001 1
CONWAY, Susan Kathryn Rosemary 07 October 1999 08 March 2013 1
DAVISON, John Anthony 01 December 2003 29 November 2008 1
ENGLAND, Georgina Susan 19 March 2003 24 November 2007 1
FARMER, John Ivan Ellis 26 November 2001 22 December 2006 1
GLOVER, Susan Victoria 16 December 2004 10 October 2012 1
HAMER, John Alan 18 March 2003 04 April 2014 1
HARVIE, Helen Laurette 09 October 2013 15 October 2015 1
HERMAN, Susan N/A 31 July 1998 1
HOARE, Bernadine Edwina Theresa 29 January 2016 28 November 2019 1
HOY, Jane N/A 14 September 1993 1
JAMES, Lionel David 12 August 2008 22 May 2015 1
JOHNSON, Kenneth N/A 08 July 2000 1
KING, Peter Anderson Gordon 15 February 1993 13 August 1994 1
LANCE, Gillian Ann 18 June 2018 09 January 2019 1
LANE, Sylvia Heather 09 March 1999 07 July 2004 1
LEIGH, Emma Mary 26 November 2001 24 September 2003 1
LILLYMAN, Margaret Clare 01 September 1994 03 March 1999 1
MCGUFFOG, John Lee 01 June 1993 09 July 2010 1
MCLEAN, Alan Norman 08 June 2011 26 September 2014 1
MOULT, Emanuel Michael, Dr 10 January 1994 12 July 2006 1
MYERS, Anthony Charles Arthur 01 December 2003 28 November 2009 1
NIENSTAEDT, Georgina Margaret 08 March 2007 24 January 2014 1
OGG, Caroline Margaret 01 May 1995 26 September 2001 1
OLDMAN, John Alistair 14 May 1992 12 July 2006 1
PEARL, Frances Mary Genevieve, Dr 05 December 2012 15 October 2015 1
ROUTLEDGE, Paul 01 January 2010 08 January 2012 1
SIMPSON, Valerie Jean 25 February 2015 16 November 2018 1
STONE, Philip John Conyers 17 October 2007 15 October 2015 1
THOMAS, Andrew Simon 14 June 2012 18 June 2018 1
YOULTEN, Mary Felicity 10 December 2001 28 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Joanna Elizabeth 17 October 2018 - 1
BONE, John Joseph Laurence 31 August 2004 05 June 2005 1
BOSSHARDT, Robert George 27 August 2010 17 March 2017 1
HILLS, Richard John 06 June 2005 02 December 2008 1
HOLMES, Janet 02 December 2008 31 May 2009 1
ROSE, Robert Howard N/A 15 March 1994 1
WALTON, Philip 01 June 2009 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 07 January 2020
RESOLUTIONS - N/A 12 December 2019
CC04 - Statement of companies objects 12 December 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
AA01 - Change of accounting reference date 20 August 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 13 December 2018
MR01 - N/A 10 December 2018
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP03 - Appointment of secretary 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 05 December 2017
CS01 - N/A 22 November 2017
TM02 - Termination of appointment of secretary 17 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 November 2016
AUD - Auditor's letter of resignation 23 September 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 23 November 2015
MR04 - N/A 24 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 27 February 2015
RESOLUTIONS - N/A 29 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 29 September 2014
RESOLUTIONS - N/A 01 August 2014
MEM/ARTS - N/A 01 August 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 11 December 2012
RESOLUTIONS - N/A 23 October 2012
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 03 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM02 - Termination of appointment of secretary 19 November 2009
AP03 - Appointment of secretary 19 November 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 07 March 2006
AUD - Auditor's letter of resignation 16 January 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
RESOLUTIONS - N/A 28 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
AA - Annual Accounts 30 December 2002
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 20 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
395 - Particulars of a mortgage or charge 24 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 08 January 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 28 October 1996
288 - N/A 06 August 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 26 January 1996
288 - N/A 12 May 1995
AA - Annual Accounts 20 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 December 1994
288 - N/A 22 December 1994
288 - N/A 13 September 1994
288 - N/A 25 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 18 January 1994
288 - N/A 10 January 1994
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 25 August 1993
288 - N/A 23 February 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 23 December 1992
288 - N/A 05 June 1992
288 - N/A 29 May 1992
AA - Annual Accounts 02 January 1992
363a - Annual Return 02 January 1992
288 - N/A 15 October 1991
363a - Annual Return 28 February 1991
288 - N/A 21 December 1990
AA - Annual Accounts 19 December 1990
288 - N/A 12 February 1990
288 - N/A 19 January 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 05 January 1987
363 - Annual Return 05 January 1987
NEWINC - New incorporation documents 24 November 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Fully Satisfied

N/A

Debenture deed 23 March 1998 Fully Satisfied

N/A

Debenture 16 April 1982 Fully Satisfied

N/A

Single debenture 08 July 1968 Fully Satisfied

N/A

Debenture regd pursuant to an order of court dated 25TH april 1966 03 February 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.