About

Registered Number: 00207173
Date of Incorporation: 10/07/1925 (98 years and 10 months ago)
Company Status: Active
Registered Address: Frensham Heights, Rowledge, Farnham, Surrey, GU10 4EA

 

Established in 1925, Frensham Heights Educational Trust Ltd have registered office in Farnham, Surrey, it's status in the Companies House registry is set to "Active". The organisation has 34 directors listed as Bell, James Andrew, Carlill, Angus Lloyd, Fuller, Claire Kathleen Louise, Dr, Holden, Gerard, Lupton, Martin Geoffrey Francis, Marriott, Sally Fiore, Poulsom, Katherine Ann, Sullivan, Jackie, Armitage, David Stephen, Dean-lewis, Edwina Mary Ellen, Lane, Paul Richard Lorimer, Anderson, Peter Richard, Butler, Christopher Roger, Buttle, Geoffrey William, Coltman, Margaret Ann, Doulton, Wajiha, Dr, Eastes, Peter, Evans, Douglas, Hitchcock, Fleur Rowena, Johnson, Craig Edward, Jonas, Imogen Holt, Lawman, Anthony James William, Marriott, William Alexander, Marston, Hanne Camilla, Palfreyman, Sara Vivienne, Prentice, Daniel David, Professor, Read, Jane, Rose, Michael Hugh, Seymour Marsh, Simon Robin, Sherwood, Thomas, Professor, Stickland, Michael Alexander Winterbourne, Ward, Hubert, Wightwick, Charles Christopher Brooke, Wilson, Caroline Anne. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLILL, Angus Lloyd 24 June 2017 - 1
FULLER, Claire Kathleen Louise, Dr 11 April 2016 - 1
HOLDEN, Gerard 01 October 2016 - 1
LUPTON, Martin Geoffrey Francis 08 December 2012 - 1
MARRIOTT, Sally Fiore 15 January 2020 - 1
POULSOM, Katherine Ann 16 March 2013 - 1
SULLIVAN, Jackie 07 December 2013 - 1
ANDERSON, Peter Richard 10 November 2008 07 January 2011 1
BUTLER, Christopher Roger 02 July 1994 01 December 2001 1
BUTTLE, Geoffrey William 01 January 2008 06 December 2014 1
COLTMAN, Margaret Ann 05 December 2009 08 December 2019 1
DOULTON, Wajiha, Dr 04 December 2004 10 December 2011 1
EASTES, Peter 16 June 2001 31 August 2005 1
EVANS, Douglas 16 June 2001 28 June 2002 1
HITCHCOCK, Fleur Rowena 26 November 1994 16 March 2002 1
JOHNSON, Craig Edward N/A 20 March 1993 1
JONAS, Imogen Holt 20 March 1993 18 March 2000 1
LAWMAN, Anthony James William 11 December 2010 09 December 2017 1
MARRIOTT, William Alexander 05 December 2009 03 December 2016 1
MARSTON, Hanne Camilla N/A 28 June 1992 1
PALFREYMAN, Sara Vivienne 29 November 1997 04 December 2004 1
PRENTICE, Daniel David, Professor N/A 13 March 1999 1
READ, Jane N/A 27 June 2009 1
ROSE, Michael Hugh N/A 03 July 1993 1
SEYMOUR MARSH, Simon Robin 04 August 2006 08 December 2013 1
SHERWOOD, Thomas, Professor 12 March 1994 02 December 2000 1
STICKLAND, Michael Alexander Winterbourne 19 June 1999 17 March 2000 1
WARD, Hubert N/A 31 December 1992 1
WIGHTWICK, Charles Christopher Brooke 20 March 1993 17 March 2001 1
WILSON, Caroline Anne 18 March 2000 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BELL, James Andrew 04 March 2020 - 1
ARMITAGE, David Stephen 03 September 2007 25 October 2011 1
DEAN-LEWIS, Edwina Mary Ellen 01 September 2018 08 December 2019 1
LANE, Paul Richard Lorimer 25 October 2011 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AP03 - Appointment of secretary 11 March 2020
AA - Annual Accounts 17 February 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 20 January 2020
TM02 - Termination of appointment of secretary 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 11 March 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP03 - Appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 13 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 13 April 2006
RESOLUTIONS - N/A 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
395 - Particulars of a mortgage or charge 24 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AUD - Auditor's letter of resignation 08 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 18 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
AUD - Auditor's letter of resignation 01 June 2002
AUD - Auditor's letter of resignation 20 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 01 July 1997
MISC - Miscellaneous document 01 July 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 27 March 1997
RESOLUTIONS - N/A 06 July 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 03 April 1996
288 - N/A 16 January 1996
288 - N/A 12 January 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 28 March 1995
288 - N/A 30 November 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 13 April 1994
288 - N/A 18 March 1994
288 - N/A 10 January 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 19 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
288 - N/A 10 December 1992
288 - N/A 10 December 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 26 March 1992
288 - N/A 13 January 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
363 - Annual Return 03 May 1990
AA - Annual Accounts 11 April 1990
395 - Particulars of a mortgage or charge 01 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1989
363 - Annual Return 07 June 1989
288 - N/A 07 June 1989
AA - Annual Accounts 26 May 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 22 March 1988
288 - N/A 28 October 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 03 June 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
395 - Particulars of a mortgage or charge 29 October 1976

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 2005 Fully Satisfied

N/A

Legal charge 30 November 1989 Fully Satisfied

N/A

Legal charge 21 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.