About

Registered Number: 04522200
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Fleet Methodist Church, Reading Road South, Fleet, Hants, GU52 7TF,

 

Fleet & Crookham Churches Together in Schools was registered on 30 August 2002 and are based in Fleet, Hants, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 30 directors listed as Parker, William James, Clements, Heather Joy, Parker, William James, Fisher, Susan, Moore, Hannah Terese, Barnett, Amy Grace, Bird, Christopher John, Rev, Blackwell, Mark Alister, Brice, Paul Arthur, Chevalier, Gabriel Michel Antoine, Ellis, Anthony David, Fisher, Susan, Ford, Nancy, The Revd, Gardner, Sharon Mary, Gibbons, Michael Keith, Goldring, Alan Kenneth, Hamilton, Nicola, Haylett, Daniel, Reverend, Januarius, Peter, Latham, Helen Sara, Mabin, Mark William, Mcdonald, Ian David, Mckinnon, Gilbert Alexander, Moore, Hannah Terese, Price, David, The Revd, Roberts, Rosamunde Mair, Revd, Searle, Gerald Harry, Sistig, Andreas, Rev, Thompson, Clare Louise, Tooby, Stephen David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Heather Joy 17 March 2018 - 1
PARKER, William James 17 March 2018 - 1
BARNETT, Amy Grace 05 March 2016 21 November 2019 1
BIRD, Christopher John, Rev 01 August 2005 05 November 2008 1
BLACKWELL, Mark Alister 01 January 2010 22 September 2015 1
BRICE, Paul Arthur 17 February 2003 01 September 2007 1
CHEVALIER, Gabriel Michel Antoine 01 August 2005 07 June 2006 1
ELLIS, Anthony David 17 March 2018 31 July 2020 1
FISHER, Susan 05 March 2016 31 March 2019 1
FORD, Nancy, The Revd 30 August 2002 24 February 2005 1
GARDNER, Sharon Mary 05 February 2007 31 July 2017 1
GIBBONS, Michael Keith 01 January 2010 12 July 2012 1
GOLDRING, Alan Kenneth 30 August 2002 08 March 2014 1
HAMILTON, Nicola 15 April 2015 30 May 2019 1
HAYLETT, Daniel, Reverend 19 June 2014 01 April 2017 1
JANUARIUS, Peter 30 August 2002 24 February 2005 1
LATHAM, Helen Sara 01 August 2005 01 September 2007 1
MABIN, Mark William 30 August 2002 07 June 2006 1
MCDONALD, Ian David 07 June 2006 08 July 2009 1
MCKINNON, Gilbert Alexander 30 August 2002 31 December 2014 1
MOORE, Hannah Terese 03 March 2012 05 March 2016 1
PRICE, David, The Revd 30 August 2002 31 August 2011 1
ROBERTS, Rosamunde Mair, Revd 01 August 2005 01 September 2007 1
SEARLE, Gerald Harry 26 January 2006 01 February 2010 1
SISTIG, Andreas, Rev 01 September 2010 19 June 2014 1
THOMPSON, Clare Louise 30 August 2002 21 February 2003 1
TOOBY, Stephen David 30 August 2002 24 February 2005 1
Secretary Name Appointed Resigned Total Appointments
PARKER, William James 24 January 2019 - 1
FISHER, Susan 05 March 2016 07 February 2019 1
MOORE, Hannah Terese 19 June 2014 05 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 19 February 2019
AP03 - Appointment of secretary 29 January 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 09 October 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 27 June 2016
AP03 - Appointment of secretary 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 September 2014
AP03 - Appointment of secretary 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 07 November 2010
AP01 - Appointment of director 30 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 13 April 2010
AP01 - Appointment of director 13 April 2010
363a - Annual Return 19 September 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 28 May 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.