About

Registered Number: 00543113
Date of Incorporation: 10/01/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: Bolney Court, Crossways Bolney, West Sussex, RH17 5RD

 

Farney Close School Ltd was registered on 10 January 1955 with its registered office in West Sussex, it has a status of "Active". This business has 30 directors listed as Carrington, Alison, Bartholomew, Nicola Mary St George, Bowry, Jenny Eunice, Burt, Sheila Mary, Deane, Sue, Gibrill, Martin, Johns, Carole Susan, Robinson, Barry Charles, Thompson, Elaine Valerie, Warren, Anne Therese, Ballard, Graeme, Barry, Clarissa, Biggs, John Colin Clive, Bomberg, Edward Ronald, Bowlby, Michael Robin Salvin, Brooks, Julian Phillip, Bryant, Richard, Collins, Lynne, Copperthwaite, Peter Michael, Ellis Brown, Vincent John Benedict, Etkin, Herbert, Dr, Eynon, David Eustace, Heritage, Susan Kay, Houston, Lynne Christine, Jones, Margaret Elizabeth, King, Beverley Jean, Rigglesford, Loraine Elizabeth, Ross, Heather Joy, Stonier, Gillian, Urwin, Shelagh. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Nicola Mary St George 19 August 2020 - 1
BOWRY, Jenny Eunice 18 October 2014 - 1
BURT, Sheila Mary N/A - 1
DEANE, Sue 05 March 2017 - 1
GIBRILL, Martin 05 October 1996 - 1
JOHNS, Carole Susan 12 May 2018 - 1
ROBINSON, Barry Charles 05 October 2020 - 1
BALLARD, Graeme 21 October 2000 11 February 2006 1
BARRY, Clarissa 12 May 2018 13 March 2019 1
BIGGS, John Colin Clive N/A 29 April 2003 1
BOMBERG, Edward Ronald N/A 27 April 2000 1
BOWLBY, Michael Robin Salvin 20 October 2018 02 September 2019 1
BROOKS, Julian Phillip N/A 20 April 1996 1
BRYANT, Richard 25 April 1998 04 February 2012 1
COLLINS, Lynne 21 October 2000 16 April 2018 1
COPPERTHWAITE, Peter Michael N/A 17 June 2002 1
ELLIS BROWN, Vincent John Benedict N/A 21 October 2000 1
ETKIN, Herbert, Dr N/A 09 February 2015 1
EYNON, David Eustace N/A 09 January 2015 1
HERITAGE, Susan Kay 10 February 2007 16 April 2018 1
HOUSTON, Lynne Christine 10 February 2007 04 May 2017 1
JONES, Margaret Elizabeth 02 February 2002 23 April 2018 1
KING, Beverley Jean 03 December 2011 15 November 2017 1
RIGGLESFORD, Loraine Elizabeth 18 October 2014 19 November 2015 1
ROSS, Heather Joy N/A 20 April 1996 1
STONIER, Gillian 21 January 1993 21 October 2000 1
URWIN, Shelagh 08 January 2018 10 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Alison 01 August 2016 - 1
THOMPSON, Elaine Valerie 20 August 2011 01 February 2017 1
WARREN, Anne Therese N/A 21 February 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
CH01 - Change of particulars for director 07 September 2020
AP01 - Appointment of director 19 August 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 22 March 2019
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 06 March 2017
TM02 - Termination of appointment of secretary 03 February 2017
AP03 - Appointment of secretary 11 August 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 26 April 2016
RP04 - N/A 19 June 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 19 January 2012
AP03 - Appointment of secretary 21 September 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 16 March 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 16 February 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 26 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 28 June 1995
RESOLUTIONS - N/A 23 May 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 21 October 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 12 March 1994
AA - Annual Accounts 27 July 1993
288 - N/A 15 July 1993
363s - Annual Return 15 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 16 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 27 September 1991
AA - Annual Accounts 16 November 1990
363a - Annual Return 16 November 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
RESOLUTIONS - N/A 26 July 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
288 - N/A 09 January 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Deed of variation supplemental to a legal mortgage 14 October 1994 Outstanding

N/A

Legal charge 24 September 1991 Outstanding

N/A

Mortgage 16 November 1967 Outstanding

N/A

Series of debentures 11 March 1955 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.