About

Registered Number: 00872200
Date of Incorporation: 23/02/1966 (59 years and 2 months ago)
Company Status: Active
Registered Address: St Nicholas' School, Redfields House Redfield Lane, Church Crookham, Fleet Hampshire, GU52 0RF

 

Established in 1966, St. Nicholas' School (Fleet) Educational Trust Ltd has its registered office in Fleet Hampshire, it's status at Companies House is "Active". We don't know the number of employees at St. Nicholas' School (Fleet) Educational Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRICH, Toby Richard 30 October 2017 - 1
BUTCHER, Olivia 14 April 2018 - 1
COOPER, Sheila 30 October 2017 - 1
GRADIDGE, Nicholas William 17 March 2014 - 1
MELLOR, Stephen 14 January 2019 - 1
STEWART, Jessica 14 April 2018 - 1
TICKELL, Chris 30 October 2017 - 1
ARMSTRONG, Diane Tranter 19 January 1998 15 January 1999 1
ASH, Jane 14 November 2005 20 August 2017 1
CAIRNS, Margaret Boyce 08 February 2005 10 September 2014 1
CLAYSON, Gordon N/A 18 October 1993 1
COCKAYNE, Gary Ronald 11 March 2008 03 September 2017 1
DAVID, Isabelle Mary 14 March 2016 15 March 2017 1
DERGES, Marjorie 19 January 1998 08 July 2004 1
EASTWOOD, Nicola Susan 08 June 2010 31 March 2017 1
GALE, Peter 18 October 1993 16 May 1996 1
GORNALL, Elizabeth Clare 24 September 1997 31 July 2005 1
HELLINGS, Tara, Rev 17 November 2014 14 January 2019 1
ISAACSON, Susan 30 October 2017 12 December 2019 1
KEEP, Peter Jeremy 19 January 1998 11 July 2013 1
KNOWLES, Jacqueline 15 May 2017 02 July 2017 1
MACLEAN, Robert Purden 03 July 1996 14 November 1997 1
MARKHAM, Deborah Mary 07 February 2000 12 December 2004 1
MITCHELL, Alison Clare Buxton 04 November 2003 13 June 2004 1
NIGHTINGALE, Richard Charles Bernard 19 January 1998 09 January 2001 1
PIMM, Peter David 19 January 1998 14 January 2003 1
RAYNSFORD, Susan Louise 19 January 1998 31 July 2019 1
STURGE, Simon Harold 02 November 2004 31 December 2014 1
WIGRAM, Richard Inge 19 January 1998 07 July 2006 1
WINCHURCH, Brian, Doctor 19 January 1998 28 June 1999 1
Secretary Name Appointed Resigned Total Appointments
CANNING, Denisa 19 November 2015 - 1
TAYLOR, Caroline Margaret 01 October 2004 19 November 2015 1
TUCK, Coral Elizabeth N/A 01 September 1995 1
WESTON, Ian Michael Donald Linton 01 September 1995 29 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
CH01 - Change of particulars for director 14 June 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 November 2017
AP01 - Appointment of director 13 November 2017
CH03 - Change of particulars for secretary 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 28 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 19 May 2016
AAMD - Amended Accounts 04 May 2016
AA - Annual Accounts 01 April 2016
AP03 - Appointment of secretary 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AR01 - Annual Return 19 November 2015
AP03 - Appointment of secretary 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
MA - Memorandum and Articles 25 August 2015
RESOLUTIONS - N/A 05 August 2015
AA - Annual Accounts 10 April 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363s - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 24 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 23 February 2004
RESOLUTIONS - N/A 16 February 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 21 November 2000
395 - Particulars of a mortgage or charge 31 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
395 - Particulars of a mortgage or charge 07 August 1997
395 - Particulars of a mortgage or charge 28 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
395 - Particulars of a mortgage or charge 28 May 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
395 - Particulars of a mortgage or charge 09 September 1996
395 - Particulars of a mortgage or charge 21 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
288 - N/A 27 October 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1994
AA - Annual Accounts 11 December 1994
363s - Annual Return 30 November 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 01 December 1993
288 - N/A 01 December 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 27 November 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 14 November 1991
AA - Annual Accounts 15 November 1990
363a - Annual Return 09 November 1990
AA - Annual Accounts 14 November 1989
288 - N/A 14 November 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 23 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 13 February 1987
NEWINC - New incorporation documents 23 February 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2009 Outstanding

N/A

Legal charge 22 March 2000 Outstanding

N/A

Legal charge 25 July 1997 Outstanding

N/A

Debenture 15 July 1997 Outstanding

N/A

Debenture 19 May 1997 Outstanding

N/A

Legal charge 30 August 1996 Outstanding

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Legal charge 13 May 1981 Fully Satisfied

N/A

Legal charge 30 May 1973 Fully Satisfied

N/A

Legal charge 24 February 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.