About

Registered Number: 07652902
Date of Incorporation: 31/05/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: South Farnham School, Menin Way, Farnham, Surrey, GU9 8DY,

 

South Farnham Educational Trust was setup in 2011, it's status is listed as "Active". We do not know the number of employees at South Farnham Educational Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABID, Ateeq Ahmad 06 January 2020 - 1
CHESTER, Alexandra Louise 04 October 2016 - 1
HANDLEY, Claire Louise 01 July 2017 - 1
KENDALL, Georgina Ann 16 November 2016 - 1
LENNARD, Charles Anthony 31 May 2011 - 1
PATTERSON, Sally Fiona 01 October 2019 - 1
ROSS, Linda Anne 31 May 2011 - 1
ANTHONY, William Llewellyn 31 May 2011 25 May 2012 1
BISHOP, Andrew Leslie 31 May 2011 31 January 2015 1
BOON, Margaret Helen, Dr 31 May 2011 02 May 2014 1
BOOTH, Charles Brindley 31 May 2011 31 January 2015 1
CAMERON SMAIL, Jennifer Rosemary 31 May 2011 25 May 2012 1
CARTER, Andrew Nicholas, Sir 31 May 2011 31 August 2020 1
COOPER, Ann Belinda 31 May 2011 31 January 2015 1
DOWNING, Jennifer Clare 12 January 2012 31 January 2015 1
HALL, Jennifer May 31 May 2011 31 January 2015 1
HUTCHINSON, Karen Elizabeth, Reverend Canon 01 February 2015 30 September 2016 1
KILGOUR, Veronica, Dr 31 May 2011 17 April 2014 1
MCDONUGH, Stella Ruth 31 May 2011 11 March 2014 1
ORTHMANN, Victoria Kate Handley 20 December 2012 31 January 2015 1
PEARCE, Sarah 31 May 2011 31 January 2015 1
PLUMB, Sarah Jane 31 May 2011 12 June 2012 1
POWNALL, John Anthony 10 June 2014 31 January 2015 1
RAINE, David 31 May 2011 08 May 2013 1
REYERSBACH, John Quentin 01 February 2015 27 January 2019 1
SHOVELLER, Susan May 31 May 2011 16 December 2011 1
TROTTIER, Carol Ann 31 May 2011 31 January 2015 1
UFFINDELL, Harold David, The Reverend 09 May 2017 13 March 2019 1
WALTERS, Grant Spencer Peter 31 May 2011 21 January 2012 1
WATERS, Kay Dorothy 31 May 2011 24 April 2015 1
WATTS, Gavin 31 May 2011 08 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Claire Julia 31 May 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 29 October 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 11 July 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AUD - Auditor's letter of resignation 12 July 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 18 December 2014
RESOLUTIONS - N/A 01 December 2014
CERTNM - Change of name certificate 07 August 2014
MISC - Miscellaneous document 07 August 2014
CONNOT - N/A 07 August 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA01 - Change of accounting reference date 20 June 2011
NEWINC - New incorporation documents 31 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.