FAIRSTEAD HOUSE SCHOOL TRUST LIMITED - ELY


Company Profile Company Filings

Overview

FAIRSTEAD HOUSE SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ELY ENGLAND and has the status: Active.
FAIRSTEAD HOUSE SCHOOL TRUST LIMITED was incorporated 45 years ago on 29/09/1978 and has the registered number: 01391805. The accounts status is SMALL and accounts are next due on 31/05/2024.

FAIRSTEAD HOUSE SCHOOL TRUST LIMITED - ELY

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 / 8 31/08/2022 31/05/2024

Registered Office

THE BURSAR'S OFFICE THE KING'S SCHOOL, ELY
ELY
CB7 4DB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN FRANCIS ATTWATER Jan 1972 British Director 2022-12-21 CURRENT
DR ROGER LEONARD AXWORTHY Secretary 2022-11-24 CURRENT
CHRISTOPHER MARK SANDERSON Jul 1960 British Director 2021-06-16 CURRENT
MRS NICOLA MITCHELL Nov 1975 British Director 2020-05-18 CURRENT
MRS KATHLEEN MILNE Aug 1956 British Director 2020-05-18 CURRENT
NICHOLAS FELIX WINGFIELD LONGFORD Aug 1954 British Director 2021-03-27 CURRENT
MR DAVID JOHN DAY Jul 1959 British Director 2022-12-21 CURRENT
MR PAUL HAROLD MANGELL Jan 1959 British Secretary 2008-10-13 UNTIL 2009-11-26 RESIGNED
MS SHARON HAMILTON Jul 1970 British Director 2013-10-09 UNTIL 2016-08-31 RESIGNED
CAROLYN JOYNER Secretary 1993-12-31 UNTIL 1998-11-19 RESIGNED
ROSEMARIE COULSON Dec 1947 Secretary 1998-11-02 UNTIL 1999-07-31 RESIGNED
MRS PAMELA ANNE AITKEN Jan 1955 British Secretary 1999-08-02 UNTIL 2008-09-29 RESIGNED
MR NICHOLAS JAY Aug 1973 British Director 2016-11-24 UNTIL 2022-11-26 RESIGNED
MR NICHOLAS GODFREY HOLDSWORTH Jul 1961 British Director 2002-12-02 UNTIL 2011-01-17 RESIGNED
PETER JAMES HICKS Jan 1956 British Director 2002-12-02 UNTIL 2010-11-25 RESIGNED
MR ANDREW HEADLAND Jan 1968 British Director 2020-12-01 UNTIL 2022-11-28 RESIGNED
MR ROBERT ANTHONY DAVID HARWOOD Oct 1949 British Director 2010-10-11 UNTIL 2016-05-09 RESIGNED
MR ROBERT OWEN JAINA Apr 1976 British Director 2014-12-27 UNTIL 2016-08-31 RESIGNED
VICTORIA LINDA PARRY British Secretary 2008-09-22 UNTIL 2016-08-31 RESIGNED
MRS CAROLINE SHEEHAN Secretary RESIGNED
MRS CLAIRE LOUISE FREER Secretary 2016-09-01 UNTIL 2022-08-05 RESIGNED
MRS AMANDA HELEN CHILDS Dec 1972 British Director 2015-01-22 UNTIL 2018-11-20 RESIGNED
PAUL FRANCIS ALBERT CLARK Jul 1957 British Director 2006-11-30 UNTIL 2009-06-17 RESIGNED
MAUREEN DENNY Nov 1949 British Director RESIGNED
MR PAUL MARTIN RENDELL DODD Apr 1957 British Director 2004-12-02 UNTIL 2010-11-25 RESIGNED
MRS PATRICIA DORMAN Nov 1947 British Director RESIGNED
MRS ELIZABETH GARNER Apr 1955 British Director 2005-01-24 UNTIL 2015-01-12 RESIGNED
MR PAUL HAROLD MANGELL Jan 1959 British Director 2008-10-13 UNTIL 2011-11-24 RESIGNED
ELAINE LUNN May 1954 British Director 2007-11-29 UNTIL 2018-11-20 RESIGNED
JUDITH ANNE GEAR Feb 1954 British Director 1998-11-19 UNTIL 2006-11-30 RESIGNED
MRS JACQUELINE BERNADETTE MARGARET MARY BALL Mar 1958 British Director 1995-11-16 UNTIL 1998-01-26 RESIGNED
MR MARK EDWARD ANDERSON Apr 1957 British Director 1999-11-18 UNTIL 2003-01-27 RESIGNED
MR HUGH ALASTAIR ANDERSON Aug 1967 British Director 2011-10-10 UNTIL 2013-01-08 RESIGNED
PETER HAMILTON AMOS Jul 1947 British Director 2004-05-11 UNTIL 2005-12-01 RESIGNED
MICHAEL ANDERSON Aug 1951 British Director RESIGNED
JANE GEORGE Feb 1962 British Director 2004-10-18 UNTIL 2006-10-10 RESIGNED
MR JONATHAN DAVID EDGE May 1976 British Director 2014-11-27 UNTIL 2021-06-16 RESIGNED
MRS ANNA MARIE HALL Jul 1960 British Director 2013-11-06 UNTIL 2020-05-18 RESIGNED
DR CHINEDU ARINZE MADICHIE Jun 1967 British Director 2009-11-26 UNTIL 2013-10-02 RESIGNED
MR MARK CHARLES JACKSON HOLME Feb 1971 British Director 2012-11-05 UNTIL 2017-05-22 RESIGNED
MRS ELAINE LUNN May 1954 British Director 2021-06-16 UNTIL 2022-12-22 RESIGNED
DR RICHARD JAMES LONGMAN Sep 1951 British Director RESIGNED
MR HENDRIK HEPKE KOOPMANS Mar 1963 Dutch Director 2001-12-03 UNTIL 2012-11-29 RESIGNED
MR SIMON PAUL CREASEY GOODERHAM Feb 1972 British Director 2012-10-17 UNTIL 2013-09-30 RESIGNED
MARGARET JOAN KERRY Jan 1954 British Director RESIGNED
MISS PATRICIA MARY KELLEHER Mar 1962 British Director 2002-12-02 UNTIL 2005-01-04 RESIGNED
MR JAMES MARK KEENAN Jan 1965 British Director 2014-01-13 UNTIL 2014-09-12 RESIGNED
ANGELA GAY KITELEY Jan 1946 British Director RESIGNED
EDWARD HUNT CHARLTON Oct 1967 British Director 2006-11-30 UNTIL 2008-05-06 RESIGNED
MR ROBERT OWEN JAINA Apr 1976 British Director 2018-11-20 UNTIL 2019-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAPS WARWICK ENGLAND Active SMALL 85600 - Educational support services
THE ROYAL THEATRICAL SUPPORT TRUST LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GLENWOOD RESIDENTS ASSOCIATION LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
JOCKEY CLUB ESTATES LIMITED NEWMARKET Active FULL 93110 - Operation of sports facilities
GREENCEM LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
NATIONAL HORSERACING MUSEUM(THE) NEWMARKET ENGLAND Active GROUP 91020 - Museums activities
DARLEY STUD MANAGEMENT COMPANY LIMITED NEWMARKET Active FULL 99999 - Dormant Company
DB GROUP (HOLDINGS) LIMITED CAMBRIDGE Active GROUP 23990 - Manufacture of other non-metallic mineral products n.e.c.
THE KING'S SCHOOL, ELY ELY Active GROUP 85100 - Pre-primary education
CEMFREE LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
GODOLPHIN MANAGEMENT CO. LIMITED NEWMARKET ENGLAND Active FULL 01430 - Raising of horses and other equines
ZEUS TECHNOLOGY LIMITED LONDON Dissolved... DORMANT 62012 - Business and domestic software development
KING'S SCHOOL ELY ENTERPRISES LIMITED ELY Active SMALL 55209 - Other holiday and other collective accommodation
BUSINESS PARTNERS (CAMBRIDGE) LIMITED CROYDON Dissolved... FULL 69201 - Accounting and auditing activities
THE NATIONAL ASSOCIATION OF DECORATIVE & FINE ARTS SOCIETIES LONDON ENGLAND Active GROUP 85520 - Cultural education
GODOLPHIN INTERNATIONAL THOROUGHBRED LEADERSHIP PROGRAMME LIMITED IPSWICH ENGLAND Active FULL 85590 - Other education n.e.c.
HOME OF HORSERACING TRUST NEWMARKET Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
POROMOI LIMITED NEWMARKET Dissolved... FULL 93199 - Other sports activities
AMADEUS CONSULTING AND TRAINING LTD ELY ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - FAIRSTEAD HOUSE SCHOOL TRUST LIMITED 2024-05-31 31-08-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KING'S SCHOOL, ELY ELY Active GROUP 85100 - Pre-primary education
KING'S SCHOOL ELY ENTERPRISES LIMITED ELY Active SMALL 55209 - Other holiday and other collective accommodation
KING'S ELY OCTAGON SCHOOLS LIMITED ELY UNITED KINGDOM Active DORMANT 85310 - General secondary education