About

Registered Number: 00924280
Date of Incorporation: 07/12/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Brickwall Rye Road, Northiam, Rye, East Sussex, TN31 6NL

 

Based in Rye, East Sussex, The Frewen Educational Trust Ltd was registered on 07 December 1967, it's status at Companies House is "Active". The business has 26 directors listed as Hopkins, Yvonne Patricia, Mills, Victoria Anne, Moore-bick, Anne, Slater, Joanna Elisabeth, Stevenson, John Melford, Field, Jeremy Stroud, Gore, Guy Stanton, Harrison, Jennifer Claire, Marsh, Glyn, Beazley, Richard John Ronald, Botterell, Frances, Chivers, David William, Dorman, Charles Swinford, Flint, Fiona, Frewen Di Tuttavilla, Jonathan Briscoe Moreton, Gawthorne, John Richard, Jackson-sytner, Jeremy Patrick, Kelly, Frances, Kerr, Roy Richard, Mccarthy, John Gilman, Millington-drake, Tristan James, Payne, Caroline Mary, Squires, Stephen James, Steven, Alison, Turner, Martin, Ware, Denise Anne in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Victoria Anne 07 June 2013 - 1
MOORE-BICK, Anne 15 January 2007 - 1
SLATER, Joanna Elisabeth 01 January 2009 - 1
STEVENSON, John Melford 16 March 2007 - 1
BEAZLEY, Richard John Ronald 20 May 1994 20 October 1995 1
BOTTERELL, Frances 02 February 1996 12 February 1998 1
CHIVERS, David William 11 February 1994 03 February 1995 1
DORMAN, Charles Swinford N/A 15 October 1993 1
FLINT, Fiona 31 December 2013 16 November 2018 1
FREWEN DI TUTTAVILLA, Jonathan Briscoe Moreton N/A 25 November 2003 1
GAWTHORNE, John Richard N/A 15 October 1993 1
JACKSON-SYTNER, Jeremy Patrick 09 October 1992 07 February 1997 1
KELLY, Frances 21 May 1999 15 June 2007 1
KERR, Roy Richard 03 February 1995 02 February 1996 1
MCCARTHY, John Gilman N/A 15 May 1998 1
MILLINGTON-DRAKE, Tristan James N/A 04 November 2005 1
PAYNE, Caroline Mary 14 May 1993 12 February 1998 1
SQUIRES, Stephen James N/A 14 May 1993 1
STEVEN, Alison 04 November 2005 27 June 2011 1
TURNER, Martin N/A 01 September 1994 1
WARE, Denise Anne 18 September 2003 13 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Yvonne Patricia 04 February 2020 - 1
FIELD, Jeremy Stroud 19 June 2003 17 March 2016 1
GORE, Guy Stanton 17 March 2016 15 April 2019 1
HARRISON, Jennifer Claire 15 April 2019 11 September 2019 1
MARSH, Glyn 11 September 2019 04 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
MR01 - N/A 03 August 2020
AP03 - Appointment of secretary 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
MR01 - N/A 16 December 2019
MR01 - N/A 19 November 2019
MR01 - N/A 02 October 2019
TM01 - Termination of appointment of director 11 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
AP03 - Appointment of secretary 11 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 May 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP03 - Appointment of secretary 15 April 2019
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 14 July 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 15 November 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 13 April 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 28 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 09 March 2005
395 - Particulars of a mortgage or charge 24 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 29 May 2001
395 - Particulars of a mortgage or charge 27 February 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 30 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
RESOLUTIONS - N/A 12 November 1996
MEM/ARTS - N/A 12 November 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 10 April 1996
288 - N/A 15 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
395 - Particulars of a mortgage or charge 25 July 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 13 June 1995
288 - N/A 13 June 1995
RESOLUTIONS - N/A 24 March 1995
MEM/ARTS - N/A 24 March 1995
288 - N/A 28 February 1995
288 - N/A 08 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 18 November 1994
288 - N/A 11 November 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 18 March 1994
288 - N/A 13 March 1994
288 - N/A 02 March 1994
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 25 June 1993
288 - N/A 25 June 1993
287 - Change in situation or address of Registered Office 27 May 1993
288 - N/A 01 November 1992
288 - N/A 01 November 1992
RESOLUTIONS - N/A 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 08 June 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 07 February 1992
288 - N/A 05 December 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 02 May 1991
288 - N/A 26 October 1990
288 - N/A 06 July 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 12 June 1990
AA - Annual Accounts 27 June 1989
288 - N/A 14 June 1989
363 - Annual Return 14 June 1989
288 - N/A 20 March 1989
288 - N/A 28 July 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 16 June 1988
288 - N/A 24 October 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 10 February 1987
288 - N/A 02 August 1986
363 - Annual Return 28 July 1986
AA - Annual Accounts 31 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 12 December 2019 Outstanding

N/A

A registered charge 14 November 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Legal mortgage 13 August 2004 Outstanding

N/A

Legal charge 20 February 2001 Fully Satisfied

N/A

Legal mortgage 18 July 1995 Fully Satisfied

N/A

Legal charge 16 September 1978 Fully Satisfied

N/A

Series of debentures 01 March 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.