Company NameBristol Free School Trust
Company StatusDissolved
Company Number07474359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Karen Lynch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameDaniel Christopher Lynch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(1 day after company formation)
Appointment Duration7 years, 8 months (closed 04 September 2018)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Karen Louise Foster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 04 September 2018)
RoleMum
Country of ResidenceEngland
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Clive James Brazil
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2011(11 months after company formation)
Appointment Duration6 years, 9 months (closed 04 September 2018)
RoleHouse Parent
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Benjamin Sillince
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(11 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 04 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr David Andrew Hale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 04 September 2018)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Nathalie Haines
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 04 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr John McDermott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Nicholas Clive Short
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor James House Bridge Street
Leatherhead
Surrey
KT22 7EP
Director NameBlair Jonathon King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor James House Bridge Street
Leatherhead
Surrey
KT22 7EP
Director NameHelen Watson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor James House Bridge Street
Leatherhead
Surrey
KT22 7EP
Director NameMrs Sheila Mary Batchelor Nolan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(5 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 February 2012)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address1st Floor James House Bridge Street
Leatherhead
Surrey
KT22 7EP
Director NameMr Paul Tunstall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2011(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2016)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr James Douglas Chamberlain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2015)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Richard Clutterbuck
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameDr Adeela Shafi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressManor House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Christopher Robert Corp
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 January 2013)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address1st Floor James House Bridge Street
Leatherhead
Surrey
KT22 7EP

Contact

Websitebristolfreeschool.org.uk
Telephone0117 9597200
Telephone regionBristol

Location

Registered AddressManor House
The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 March 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
3 February 2016Annual return made up to 20 December 2015 no member list (7 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 February 2015Full accounts made up to 30 April 2014 (36 pages)
26 January 2015Registered office address changed from 1St Floor James House Bridge Street Leatherhead Surrey KT22 7EP to Manor House the Crescent Leatherhead Surrey KT22 8DY on 26 January 2015 (1 page)
26 January 2015Annual return made up to 20 December 2014 no member list (7 pages)
5 January 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
7 May 2014Auditor's resignation (1 page)
24 February 2014Memorandum and Articles of Association (42 pages)
10 February 2014Termination of appointment of Christopher Corp as a director (1 page)
10 February 2014Annual return made up to 20 December 2013 no member list (7 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2014Full accounts made up to 31 August 2013 (40 pages)
2 April 2013Full accounts made up to 31 August 2012 (40 pages)
13 February 2013Appointment of Mrs Nathalie Haines as a director (2 pages)
13 February 2013Annual return made up to 20 December 2012 no member list (8 pages)
13 February 2013Termination of appointment of Sheila Nolan as a director (1 page)
13 February 2013Termination of appointment of Blair King as a director (1 page)
13 February 2013Appointment of Mr Chris Corp as a director (2 pages)
6 March 2012Appointment of Mr David Andrew Hale as a director (2 pages)
5 March 2012Termination of appointment of Helen Watson as a director (1 page)
17 January 2012Appointment of Mr Clive Brazil as a director (2 pages)
17 January 2012Annual return made up to 20 December 2011 no member list (8 pages)
16 January 2012Appointment of Ms Sheila Mary Batchelor Nolan as a director (2 pages)
16 January 2012Appointment of Mrs Karen Foster as a director (2 pages)
16 January 2012Appointment of Mr Paul Tunstall as a director (2 pages)
16 January 2012Appointment of Mr Richard Clutterbuck as a director (2 pages)
16 January 2012Appointment of Ms Adeela Shafi as a director (2 pages)
16 January 2012Termination of appointment of Nicholas Short as a director (1 page)
16 January 2012Appointment of Mr Benjamin Sillince as a director (2 pages)
16 January 2012Appointment of Mr James Douglas Chamberlain as a director (2 pages)
4 January 2012Full accounts made up to 31 August 2011 (28 pages)
22 November 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages)
22 March 2011Appointment of Blair Jonathon King as a director (3 pages)
22 March 2011Appointment of Daniel Lynch as a director (3 pages)
22 March 2011Appointment of Helen Watson as a director (3 pages)
20 December 2010Incorporation (59 pages)