Company NameFeltonfleet School Trust Limited
Company StatusActive
Company Number00911933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1967(56 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMary Jenner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(27 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMr Giles Douglas Ashbee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(30 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMr Michael George Sadler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(41 years, 8 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMr Paul Arthur Howard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(49 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Caroline St Gallay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(50 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Sarah Humphrey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleDeputy Head Of A School
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Mary White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Feltonfleet School
Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Holly Diana Quincey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHR Director
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Secretary NameMr Nicholas William David Binnington
StatusCurrent
Appointed23 May 2022(54 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Priya Gajendra Barai
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(55 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMr Keith Darryl Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(56 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RolePartner
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameRobin Frederick Baum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 1994)
RoleMerchant Banker
Correspondence AddressLongwood Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Simon Anthony Allen Block
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleSolicitor
Correspondence AddressBentwitchen House
South Molton
Devon
EX36 3HA
Director NameHenry Graham Stanley Bourne
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(24 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2003)
RoleRetired
Correspondence AddressBarley Mow House
Winchfield
Basingstoke
Hampshire
RG27 8DE
Director NameMr Peter John Colborne-Baber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(24 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2009)
RoleDirector Of Garage Business
Correspondence AddressThe Laurels 170 The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
Director NameDr John Barry Cook
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(24 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2003)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Road
Bagshot
Surrey
GU19 5DB
Secretary NameMrs Rosemary Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressCathay
Leatherhead Road
Oxshott
Surrey
KT22 0EX
Secretary NameJennifer Forse
NationalityBritish
StatusResigned
Appointed31 August 1993(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address44 Fullerton Road
Byfleet
West Byfleet
Surrey
KT14 7TB
Director NameMr Michael Owen Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(27 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Oaken Lane
Claygate
Esher
Surrey
KT10 0RG
Secretary NameChristina Janet Felix
NationalityBritish
StatusResigned
Appointed01 June 1995(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressClan Cottage Edgar Court
Sycamore Grove
New Malden
Surrey
KT3 3DQ
Secretary NameCmdr Barry Collicutt
NationalityBritish
StatusResigned
Appointed04 November 1997(30 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address85 Mays Lane
Stubbington
Fareham
Hampshire
PO14 2EG
Director NameAuriol Mary Chisholm
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 March 2004)
RoleTeacher
Correspondence AddressYehudi Menuhin School, Millfield
Cobham Road, Stoke Dabernon
Cobham
Surrey
KT11 3QQ
Director NameMr Richard Murray Bray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(31 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMr Christopher Frank Gosney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(36 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Wolverton Avenue
Kingston Upon Thames
Surrey
KT2 7QD
Secretary NameJeremy Clive Peter Herrtage
NationalityBritish
StatusResigned
Appointed01 September 2004(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2006)
RoleBursar
Correspondence AddressIngrams
Ingrams Green
Midhurst
West Sussex
GU29 0LJ
Director NameMrs Eimear Moulds Cook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(37 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2013)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressVachery House Vachery Farm
Horsham Road
Cranleigh
Surrey
GU6 8EJ
Director NameMr Michael Hamilton Bowack
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(37 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Fairmile Lane
Cobham
Surrey
KT11 2DH
Secretary NameMr Simon Eaves
NationalityBritish
StatusResigned
Appointed13 November 2006(39 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2016)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address6 Dudley Road
Wimbledon
London
SW19 8PN
Director NameMr Richard James Cairns
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(41 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2010)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressBrighton College
Brighton
East Sussex
BN2 0AL
Director NameMrs Helen Susan Benedict
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(41 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence Address4 North View
Wimbledon
London
SW19 4UJ
Director NameMrs Deborah Janet Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(44 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Secretary NameMr Jason Player McKinlay
StatusResigned
Appointed24 June 2016(48 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Rosaleen Mary Bishop
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2016(49 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMr David Joseph Barry
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2016(49 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR
Director NameMrs Elizabeth Anderson Forsyth Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(51 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeltonfleet School Byfleet Road
Cobham
Surrey
KT11 1DR

Contact

Websitefeltonfleet.co.uk/
Email address[email protected]
Telephone01932 862264
Telephone regionWeybridge

Location

Registered AddressFeltonfleet School
Byfleet Road
Cobham
Surrey
KT11 1DR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill

Financials

Year2014
Turnover£5,623,922
Net Worth£6,530,899
Cash£2,367,887
Current Liabilities£2,693,549

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

28 February 2000Delivered on: 9 March 2000
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Calvi byfleet road cobham surrey t/no: SY48843. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 February 2000Delivered on: 2 March 2000
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Felton fleet school byfleet road cobham surrey (f/h) land at pains hill calvi and land adjoining felton fleet school - SY231459 SY461315 SY118816 SY48843. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 February 2000Delivered on: 2 March 2000
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining feltonfleet school byfleet road cobham surrey (f/h) - SY461315. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 February 2000Delivered on: 2 March 2000
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pains hill cobham surrey (f/h) - SY118816. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 March 1979Delivered on: 15 March 1979
Satisfied on: 4 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being or situate at calvi, byfleet rd cobham surrey. Feltonfleet school byfleet rd, cobham surrey pains hill byfleet rd cobham surrey land ajoining feltonfleet school byfleet rd cobham together with all fixtures title nos sy 48843 sy 231459 sy 118816 sy 461315.
Fully Satisfied
8 March 1979Delivered on: 15 March 1979
Satisfied on: 4 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land, hereditaments and premises being moorcroft, cobham, surrey together with all fixtures.
Fully Satisfied
10 March 1971Delivered on: 30 March 1971
Satisfied on: 4 June 2004
Persons entitled: K.T. Leighton

Classification: Debenture
Secured details: £3,000.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 September 1967Delivered on: 29 September 1967
Satisfied on: 4 June 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Feltonfleet school, cobham surrey together with all fixtures.
Fully Satisfied

Filing History

4 March 2021Appointment of Mrs Holly Diana Quincey as a director on 4 March 2021 (2 pages)
22 December 2020Full accounts made up to 31 August 2020 (27 pages)
3 September 2020Appointment of Mrs Mary White as a director on 1 September 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 August 2019 (26 pages)
2 December 2019Termination of appointment of Richard Murray Bray as a director on 28 November 2019 (1 page)
8 July 2019Termination of appointment of Hilary Frances Shapland Humphry Baker as a director on 5 July 2019 (1 page)
27 March 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
26 March 2019Director's details changed for Mr Michael George Sadler on 1 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Giles Douglas Ashbee on 1 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Richard Murray Bray on 1 March 2019 (2 pages)
26 March 2019Director's details changed for Hilary Frances Shapland Humphry Baker on 1 March 2019 (2 pages)
26 March 2019Director's details changed for Mary Jenner on 1 March 2019 (2 pages)
28 December 2018Full accounts made up to 31 August 2018 (26 pages)
4 December 2018Termination of appointment of Deborah Janet Burgess as a director on 29 November 2018 (1 page)
25 September 2018Appointment of Mrs Elizabeth Anderson Forsyth Anderson as a director on 24 September 2018 (2 pages)
25 September 2018Appointment of Mrs Sarah Humphrey as a director on 24 September 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 January 2018Appointment of Mrs Caroline St Gallay as a director on 8 January 2018 (2 pages)
12 January 2018Full accounts made up to 31 August 2017 (25 pages)
13 September 2017Termination of appointment of Michael Owen Evans as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Helen Susan Benedict as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Helen Susan Benedict as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Michael Owen Evans as a director on 1 September 2017 (1 page)
3 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 March 2017Appointment of Mr Graeme Robert Owton as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Graeme Robert Owton as a director on 24 March 2017 (2 pages)
16 January 2017Full accounts made up to 31 August 2016 (25 pages)
16 January 2017Full accounts made up to 31 August 2016 (25 pages)
7 October 2016Appointment of Mr Paul Arthur Howard as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr David Joseph Barry as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Paul Arthur Howard as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mrs Rosaleen Mary Bishop as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mrs Rosaleen Mary Bishop as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr David Joseph Barry as a director on 1 October 2016 (2 pages)
1 September 2016Termination of appointment of Simon Eaves as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Simon Eaves as a secretary on 31 August 2016 (1 page)
29 June 2016Termination of appointment of Peter John Martin Roberts as a director on 24 June 2016 (1 page)
29 June 2016Appointment of Mr Jason Player Mckinlay as a secretary on 24 June 2016 (2 pages)
29 June 2016Appointment of Mr Jason Player Mckinlay as a secretary on 24 June 2016 (2 pages)
29 June 2016Termination of appointment of Peter John Martin Roberts as a director on 24 June 2016 (1 page)
30 March 2016Annual return made up to 22 March 2016 no member list (12 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (12 pages)
18 December 2015Full accounts made up to 31 August 2015 (23 pages)
18 December 2015Full accounts made up to 31 August 2015 (23 pages)
4 August 2015Termination of appointment of Adrian Durrant Wimbush as a director on 18 June 2015 (1 page)
4 August 2015Termination of appointment of Adrian Durrant Wimbush as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of John Quentin Reyersbach as a director on 22 May 2015 (1 page)
18 June 2015Termination of appointment of John Quentin Reyersbach as a director on 22 May 2015 (1 page)
24 March 2015Annual return made up to 22 March 2015 no member list (13 pages)
24 March 2015Annual return made up to 22 March 2015 no member list (13 pages)
7 January 2015Full accounts made up to 31 August 2014 (23 pages)
7 January 2015Full accounts made up to 31 August 2014 (23 pages)
25 March 2014Annual return made up to 22 March 2014 no member list (13 pages)
25 March 2014Annual return made up to 22 March 2014 no member list (13 pages)
6 December 2013Full accounts made up to 31 August 2013 (23 pages)
6 December 2013Full accounts made up to 31 August 2013 (23 pages)
26 July 2013Termination of appointment of Eimear Cook as a director (1 page)
26 July 2013Termination of appointment of Eimear Cook as a director (1 page)
22 March 2013Annual return made up to 22 March 2013 no member list (14 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (14 pages)
7 January 2013Appointment of Mr John Quentin Reyersbach as a director (2 pages)
7 January 2013Appointment of Mr John Quentin Reyersbach as a director (2 pages)
3 January 2013Termination of appointment of Michael Bowack as a director (1 page)
3 January 2013Termination of appointment of Michael Bowack as a director (1 page)
11 December 2012Full accounts made up to 31 August 2012 (23 pages)
11 December 2012Full accounts made up to 31 August 2012 (23 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (15 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (15 pages)
28 December 2011Full accounts made up to 31 August 2011 (23 pages)
28 December 2011Full accounts made up to 31 August 2011 (23 pages)
26 September 2011Appointment of Mrs Deborah Janet Burgess as a director (2 pages)
26 September 2011Appointment of Mrs Deborah Janet Burgess as a director (2 pages)
20 June 2011Appointment of Mr Peter John Martin Roberts as a director (2 pages)
20 June 2011Appointment of Mr Peter John Martin Roberts as a director (2 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (13 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (13 pages)
1 February 2011Termination of appointment of Daryl Jelinek as a director (1 page)
1 February 2011Termination of appointment of Nicholas Haddock as a director (1 page)
1 February 2011Termination of appointment of Nicholas Haddock as a director (1 page)
1 February 2011Appointment of Mrs Tina Louise Harvey as a director (2 pages)
1 February 2011Termination of appointment of Daryl Jelinek as a director (1 page)
1 February 2011Appointment of Mrs Tina Louise Harvey as a director (2 pages)
2 December 2010Full accounts made up to 31 August 2010 (24 pages)
2 December 2010Full accounts made up to 31 August 2010 (24 pages)
21 September 2010Termination of appointment of Richard Cairns as a director (1 page)
21 September 2010Termination of appointment of Richard Cairns as a director (1 page)
15 April 2010Director's details changed for Mr Michael Owen Evans on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Hamilton Bowack on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Eimear Montgomerie on 15 April 2010 (2 pages)
15 April 2010Director's details changed (2 pages)
15 April 2010Director's details changed for Daryl Jelinek on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Michael George Sadler on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard James Cairns on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Hamilton Bowack on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 no member list (9 pages)
15 April 2010Director's details changed (2 pages)
15 April 2010Director's details changed for Mr Nicholas John Rudyerd Haddock on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Adrian Durrant Wimbush on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas John Rudyerd Haddock on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Daryl Jelinek on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Hilary Frances Shapland Humphry Baker on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Hilary Frances Shapland Humphry Baker on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Michael Owen Evans on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Richard Murray Bray on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 no member list (9 pages)
15 April 2010Director's details changed for Richard Murray Bray on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard James Cairns on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Adrian Durrant Wimbush on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Eimear Montgomerie on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Michael George Sadler on 22 March 2010 (2 pages)
10 December 2009Full accounts made up to 31 August 2009 (25 pages)
10 December 2009Full accounts made up to 31 August 2009 (25 pages)
12 October 2009Termination of appointment of Paul Roffey as a director (1 page)
12 October 2009Termination of appointment of Paul Roffey as a director (1 page)
30 September 2009Appointment terminated director peter colborne-baber (1 page)
30 September 2009Director appointed mr richard cairns (1 page)
30 September 2009Director appointed mr richard cairns (1 page)
30 September 2009Appointment terminated director peter colborne-baber (1 page)
12 May 2009Director appointed mrs helen susan benedict (1 page)
12 May 2009Director appointed mrs helen susan benedict (1 page)
12 May 2009Director appointed mr michael george sadler (1 page)
12 May 2009Director appointed mr michael george sadler (1 page)
25 March 2009Annual return made up to 22/03/09 (6 pages)
25 March 2009Annual return made up to 22/03/09 (6 pages)
12 January 2009Appointment terminated director gordon mackay (1 page)
12 January 2009Appointment terminated director gordon mackay (1 page)
17 December 2008Full accounts made up to 31 August 2008 (22 pages)
17 December 2008Full accounts made up to 31 August 2008 (22 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Appr of shaeholders agree/appointments 15/03/2007
(23 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Appr of shaeholders agree/appointments 15/03/2007
(23 pages)
26 June 2008Appointment terminated director graeme newman (1 page)
26 June 2008Appointment terminated director graeme newman (1 page)
16 April 2008Annual return made up to 22/03/08 (6 pages)
16 April 2008Annual return made up to 22/03/08 (6 pages)
15 April 2008Registered office changed on 15/04/2008 from feltonfleet school cobham surrey KT11 1DR (1 page)
15 April 2008Registered office changed on 15/04/2008 from feltonfleet school cobham surrey KT11 1DR (1 page)
13 December 2007Full accounts made up to 31 August 2007 (23 pages)
13 December 2007Full accounts made up to 31 August 2007 (23 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
11 April 2007Full accounts made up to 31 August 2006 (20 pages)
11 April 2007Full accounts made up to 31 August 2006 (20 pages)
1 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
26 May 2006Annual return made up to 22/03/06 (4 pages)
26 May 2006Annual return made up to 22/03/06 (4 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
4 May 2006Full accounts made up to 31 August 2005 (18 pages)
4 May 2006Full accounts made up to 31 August 2005 (18 pages)
28 June 2005Full accounts made up to 31 August 2004 (18 pages)
28 June 2005Full accounts made up to 31 August 2004 (18 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Full accounts made up to 31 August 2003 (18 pages)
29 April 2004Full accounts made up to 31 August 2003 (18 pages)
22 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
6 April 2003Full accounts made up to 31 August 2002 (19 pages)
6 April 2003Full accounts made up to 31 August 2002 (19 pages)
31 March 2003Annual return made up to 22/03/03 (9 pages)
31 March 2003Annual return made up to 22/03/03 (9 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
29 March 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2002Full accounts made up to 31 August 2001 (14 pages)
27 March 2002Full accounts made up to 31 August 2001 (14 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
10 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
10 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 March 2001Full accounts made up to 31 August 2000 (13 pages)
28 March 2001Full accounts made up to 31 August 2000 (13 pages)
12 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2000Full accounts made up to 31 August 1999 (13 pages)
14 March 2000Full accounts made up to 31 August 1999 (13 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
9 June 1999Full accounts made up to 31 August 1998 (13 pages)
9 June 1999Full accounts made up to 31 August 1998 (13 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
24 March 1998Full accounts made up to 31 August 1997 (14 pages)
24 March 1998Full accounts made up to 31 August 1997 (14 pages)
23 March 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director resigned
(8 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
2 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 1997New secretary appointed (2 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
6 June 1996Annual return made up to 22/03/96 (8 pages)
6 June 1996Annual return made up to 22/03/96 (8 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 June 1995Full accounts made up to 31 August 1994 (20 pages)
14 June 1995Full accounts made up to 31 August 1994 (20 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
24 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
28 July 1967Incorporation (21 pages)
28 July 1967Incorporation (21 pages)