About

Registered Number: 07558466
Date of Incorporation: 09/03/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Queen Elizabeth''s Grammar School, Abbey Place, Faversham, ME13 7BQ

 

Queen Elizabeth's Grammar School Trust Faversham was registered on 09 March 2011 and has its registered office in Faversham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 32 directors listed as O'flaherty, Siobhain Margaret Carmel, Amfo, Nana Abena, Anderson, David Murray, Bottomley, Roger, Davison, Stuart John, Elderkin, Stephen Richard, Jack, Tina Ann, Percy, Sarah Helen, Rawlings, Ian Ward, Rose, Tracey Elizabeth, Rowlands, Simon David, Revd, Shepherd, Andrew David, Spicer, Roger Antony, Wade, Desmond Geoffrey, Wills, Yvonne Gloria, Wilson, Stephen, Nunn, Lynda Ann, Abram, Trevor Francis, Colyer, Hazel Mary, Connolly, Adrian Patrick, Eaglestone, Deborah Jane, Figgis, Cherry Rosemary, Harwood, Daniel Robert, Lee, Peter John, Lock, Peter, The Ven, Mocroft, Ian Ernest, Morris, Roger Ian, Munro, David, Reeves, Derek William, Richards, James David, Roberts, Wendy Joanne, Taylor, Patricia Anne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMFO, Nana Abena 06 December 2018 - 1
ANDERSON, David Murray 09 March 2011 - 1
BOTTOMLEY, Roger 10 May 2018 - 1
DAVISON, Stuart John 13 February 2020 - 1
ELDERKIN, Stephen Richard 03 October 2019 - 1
JACK, Tina Ann 27 April 2018 - 1
PERCY, Sarah Helen 19 December 2012 - 1
RAWLINGS, Ian Ward 10 May 2018 - 1
ROSE, Tracey Elizabeth 19 December 2013 - 1
ROWLANDS, Simon David, Revd 01 January 2016 - 1
SHEPHERD, Andrew David 08 June 2017 - 1
SPICER, Roger Antony 28 September 2017 - 1
WADE, Desmond Geoffrey 01 April 2012 - 1
WILLS, Yvonne Gloria 30 March 2017 - 1
WILSON, Stephen 10 July 2014 - 1
ABRAM, Trevor Francis 22 March 2012 31 March 2016 1
COLYER, Hazel Mary 01 April 2011 31 December 2016 1
CONNOLLY, Adrian Patrick 05 January 2015 30 March 2017 1
EAGLESTONE, Deborah Jane 19 December 2013 30 March 2017 1
FIGGIS, Cherry Rosemary 19 December 2013 31 August 2016 1
HARWOOD, Daniel Robert 30 November 2011 11 July 2019 1
LEE, Peter John 09 March 2011 01 July 2014 1
LOCK, Peter, The Ven 19 December 2013 31 August 2020 1
MOCROFT, Ian Ernest 09 March 2011 28 September 2014 1
MORRIS, Roger Ian 10 July 2014 30 March 2017 1
MUNRO, David 11 October 2016 27 September 2017 1
REEVES, Derek William 19 December 2012 31 August 2014 1
RICHARDS, James David 16 November 2015 08 June 2019 1
ROBERTS, Wendy Joanne 16 November 2015 30 September 2018 1
TAYLOR, Patricia Anne 01 December 2014 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
O'FLAHERTY, Siobhain Margaret Carmel 01 December 2017 - 1
NUNN, Lynda Ann 21 June 2013 30 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 August 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP03 - Appointment of secretary 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 09 May 2017
AUD - Auditor's letter of resignation 05 May 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 21 February 2015
AP03 - Appointment of secretary 19 December 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA01 - Change of accounting reference date 03 October 2011
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.