FARLEIGH SCHOOL TRUST LIMITED - ANDOVER


Company Profile Company Filings

Overview

FARLEIGH SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ANDOVER and has the status: Active.
FARLEIGH SCHOOL TRUST LIMITED was incorporated 57 years ago on 08/05/1967 and has the registered number: 00905522. The accounts status is GROUP and accounts are next due on 30/04/2025.

FARLEIGH SCHOOL TRUST LIMITED - ANDOVER

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

FARLEIGH SCHOOL
ANDOVER
HAMPSHIRE
SP11 7PW

This Company Originates in : United Kingdom
Previous trading names include:
FARLEIGH HOUSE TRUSTEE LIMITED (until 01/08/2017)

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KIRSTY ANDERSON Aug 1970 British Director 2018-08-31 CURRENT
MR PAUL RICHARD LORIMER LANE Secretary 2018-09-01 CURRENT
MR SIMON ANTHONY GLIDDEN HENDERSON Oct 1968 British Director 2013-03-11 CURRENT
OSWALD MCBRIDE Jul 1966 British Director 2016-05-12 CURRENT
MR HUGO GEORGE KEITH Feb 1967 British Director 2019-08-01 CURRENT
MR CHARLES INGRAM EVANS Jun 1975 British Director 2014-10-20 CURRENT
MRS JANE ELIZABETH VYVYAN Mar 1965 British Director 2014-08-01 CURRENT
MRS EMMA ELISABETH JANE TODD Dec 1968 British Director 2016-01-02 CURRENT
MISS GILLIAN FIONA ORR Aug 1978 British Director 2022-08-01 CURRENT
MALCOLM JAMES EWAN MILLAR Feb 1974 British Director 2023-08-01 CURRENT
MR GAVIN JOHN HAMILTON Jul 1956 British Director 2011-05-26 UNTIL 2019-07-31 RESIGNED
MRS SARAH GABRIELLE RAFFRAY Sep 1968 British Director 2013-03-11 UNTIL 2022-12-31 RESIGNED
MRS ELIZABETH LAURA BRIDGET HURST-BANNISTER Mar 1955 British Director RESIGNED
SUSAN ANNE KIRBY Oct 1949 British Director 2003-01-01 UNTIL 2014-07-31 RESIGNED
MRS SARAH CAROLINE KISIELEWSKA Nov 1961 British Director 2004-07-12 UNTIL 2010-05-14 RESIGNED
MR FREDERICK ALAN SIMON LESSER Jun 1934 British Director RESIGNED
SISTER MARY CAMPION LIVESEY Nov 1955 British Director 1997-08-28 UNTIL 2002-12-31 RESIGNED
WILLIAM JAMES MURPHY O CONNOR Dec 1968 British Director 2003-06-19 UNTIL 2014-09-01 RESIGNED
JOHN RICHARD VAIL May 1937 British Director RESIGNED
DR ROSEMARY GROVES Jan 1946 British Director 1997-10-09 UNTIL 2003-07-07 RESIGNED
EDWARD CHARLES AWDELEY SPARROW Jan 1953 British Director 1996-03-06 UNTIL 1999-05-12 RESIGNED
MAJOR GENERAL SIMON WILLIAM ST JOHN LYTLE Oct 1940 British Director 1999-02-10 UNTIL 2004-10-17 RESIGNED
LT COL KEVIN JAMES LAWTON Jan 1945 British Secretary 1993-04-15 UNTIL 1998-08-26 RESIGNED
BRIGADIER BRIAN MICHAEL JOHN ALDOUS DALTON Secretary RESIGNED
NICHOLAS MICHAEL ROBINSON Jun 1947 British Secretary 1999-02-10 UNTIL 2011-01-07 RESIGNED
MRS ESTHER ANNE HORWOOD Secretary 2011-01-07 UNTIL 2015-12-31 RESIGNED
MR DANIEL JOHN BOSWELL Secretary 2016-01-02 UNTIL 2018-08-31 RESIGNED
MR HUGH EDMUND WATTS Mar 1922 British Director RESIGNED
MR MARTIN FREDERICK EMMANUEL EPHSON Aug 1956 British Director 1998-01-11 UNTIL 2010-05-14 RESIGNED
MR MICHAEL NOEL FRANCIS COTTRELL Dec 1938 British Director RESIGNED
DOM MICHAEL EDWARD CORBOULD Sep 1932 British Director RESIGNED
MR IVOR PAUL COATS Jan 1923 British Director RESIGNED
ELIZABETH CLAIRE BRUCE Jan 1952 British Director 1994-05-18 UNTIL 2001-07-09 RESIGNED
MRS EMMA CAROLINE BROOKE-HITCHING May 1954 British Director 1999-08-06 UNTIL 2011-07-31 RESIGNED
FATHER BENEDICT CHAD BOULTON Nov 1964 British Director 2004-07-05 UNTIL 2016-07-02 RESIGNED
ANNA FRANCES DIXON GREEN Apr 1959 British Director 2002-09-01 UNTIL 2018-11-15 RESIGNED
MRS BETTINA BETTON Aug 1969 German Director 2010-10-14 UNTIL 2018-08-31 RESIGNED
KEITH RUSSELL ABEL Nov 1963 British Director 2013-03-11 UNTIL 2022-12-09 RESIGNED
PHILIP ARTHUR NICHOLAS NOEL May 1959 British Director RESIGNED
MR MICHAEL GEORGE DAWSON Sep 1961 British Director 2001-05-03 UNTIL 2013-03-27 RESIGNED
VICE ADMIRAL MICHAEL PETER GRETTON Mar 1946 British Director RESIGNED
MR JOHN MICHAEL POLAND May 1925 British Director RESIGNED
MR ARTHUR CHARLES DAVID PETRI Jun 1949 British Director 2008-02-21 UNTIL 2014-01-22 RESIGNED
TIMOTHY DOMINIC JAMES SYDER Jun 1958 British Director 2002-09-01 UNTIL 2018-07-31 RESIGNED
MRS CHARLOTTE CUNNINGHAM Sep 1967 Luxembourger Director 2010-05-13 UNTIL 2022-07-31 RESIGNED
MRS MARY WINIFRED VYVYAN Feb 1937 British Director RESIGNED
THERESA JEAN GRANT PETERKIN Oct 1949 British Director 2002-09-01 UNTIL 2014-07-31 RESIGNED
MR SIMON JOHN WARD Jul 1944 British Director 1995-12-06 UNTIL 2008-04-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
110 VICTORIA RISE LTD Active DORMANT 68209 - Other letting and operating of own or leased real estate
ACTIVE-PCB SOLUTIONS LIMITED BERKSHIRE Active FULL 27900 - Manufacture of other electrical equipment
ABEL & COLE LIMITED HESSLE Active FULL 47990 - Other retail sale not in stores, stalls or markets
WJS PROPERTIES 2 LIMITED HESSLE Active SMALL 64209 - Activities of other holding companies n.e.c.
WESSEX DRAINAGE SOLUTIONS LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THREE RAYMOND BUILDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GOZNEY GROUP LIMITED BOURNEMOUTH UNITED KINGDOM Active GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
JIMMY'S ICED COFFEE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 10832 - Production of coffee and coffee substitutes
AVON BARRIER CORPORATION LIMITED BRISTOL Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
STOCKBRIDGE MGT LIMITED STOCKBRIDGE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
PIP GP 2 LIMITED STOCKBRIDGE ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
PIP GP 1 LIMITED STOCKBRIDGE ENGLAND Active MICRO ENTITY 64303 - Activities of venture and development capital companies
THIRD WAVE COFFEE SERVICES LIMITED STOCKBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MERCERS' COMPANY HOUSING ASSOCIATION LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
TURTLE KEY PRODUCTIONS LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
ENSCO 1507 LIMITED READING Active NO ACCOUNTS FILED 74990 - Non-trading company
PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP STOCKBRIDGE ENGLAND Active FULL None Supplied
PROVENANCE INVESTMENT PARTNERS I (GP) LLP STOCKBRIDGE ENGLAND Active MICRO ENTITY None Supplied
PROVENANCE INVESTMENTS SCOTLAND (GP) LLP EDINBURGH SCOTLAND Active DORMANT None Supplied