FARMOR'S SCHOOL - FAIRFORD


Company Profile Company Filings

Overview

FARMOR'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAIRFORD ENGLAND and has the status: Active.
FARMOR'S SCHOOL was incorporated 12 years ago on 18/07/2011 and has the registered number: 07707979. The accounts status is FULL and accounts are next due on 31/05/2025.

FARMOR'S SCHOOL - FAIRFORD

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

FARMOR'S SCHOOL
FAIRFORD
GLOUCESTERSHIRE
GL7 4JQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SARAH KATE HUGHES Secretary 2020-08-24 CURRENT
MR SAMUEL JOHN BARTHOLOMEW Aug 1979 British Director 2016-01-29 CURRENT
MR DAVID VINCENT RUSSELL Jul 1973 British Director 2021-01-06 CURRENT
DR SYLVIA LOUISE BETTINGTON Jun 1978 British Director 2021-12-01 CURRENT
MS RACHEL CHAMBERLAIN Jul 1977 British Director 2023-03-22 CURRENT
MR MATTHEW STUART EVANS Jul 1971 British Director 2013-09-01 CURRENT
MR TREVOR GILLIS Sep 1956 British Director 2023-03-22 CURRENT
MR MICHAEL JAMES HAWKINS Jan 1974 British Director 2024-03-21 CURRENT
SIMON HILL Aug 1975 British Director 2024-03-21 CURRENT
ELIZABETH KNOX Feb 1947 British Director 2011-07-18 CURRENT
MR ANDREW KEITH MITCHELL May 1969 British Director 2022-03-31 CURRENT
MRS LYNNE PORTER Sep 1961 British Director 2014-02-07 CURRENT
MRS RACHEL CLAIRE SURCH Nov 1975 British Director 2022-03-31 CURRENT
MR THOMAS PATRICK GILLIBRAND Apr 1986 British Director 2022-11-30 UNTIL 2023-07-11 RESIGNED
MRS KAY ANTONIA NORMAN Jun 1975 British Director 2018-03-01 UNTIL 2022-02-07 RESIGNED
MRS RACHAEL ANN MUNDY Feb 1971 British Director 2016-05-29 UNTIL 2020-05-28 RESIGNED
MR SIMON HUGH MUMFORD Aug 1955 British Director 2011-07-18 UNTIL 2015-08-31 RESIGNED
MRS CLAIRE ANNE MORAN May 1974 British Director 2018-03-01 UNTIL 2021-12-02 RESIGNED
MR KURT BRENDAN EYRE Sep 1966 British Director 2011-12-01 UNTIL 2014-01-05 RESIGNED
MS CLAIRE MINETT Aug 1957 British Director 2015-02-06 UNTIL 2017-05-04 RESIGNED
MISS LOUISE SUZANNE MATLEY Dec 1971 British Director 2012-12-05 UNTIL 2016-12-04 RESIGNED
MR MICHAEL JAMES FRANCIS Oct 1952 British Director 2011-12-01 UNTIL 2015-11-08 RESIGNED
SUSAN DOREY Secretary 2011-07-18 UNTIL 2020-08-24 RESIGNED
MR GUPTI GOSINE Jan 1971 British Director 2016-01-29 UNTIL 2017-07-20 RESIGNED
MRS CAROLE JEAN GRAY Sep 1966 British Director 2013-12-05 UNTIL 2016-04-10 RESIGNED
MR RICHARD HILLS Mar 1968 British,New Zealander Director 2018-03-01 UNTIL 2023-04-11 RESIGNED
MR CHRISTOPHER BEN HOLLICK Apr 1949 British Director 2011-07-18 UNTIL 2013-05-21 RESIGNED
MR KEITH HOWLETT Oct 1956 British Director 2011-07-18 UNTIL 2012-06-30 RESIGNED
MR ANTHONY JOSEPH JOSLYN Feb 1959 British Director 2011-07-18 UNTIL 2019-11-01 RESIGNED
MS TOR KELLY Jun 1968 British Director 2021-07-01 UNTIL 2022-09-08 RESIGNED
MRS CHRISTINE KINDER Apr 1960 British Director 2013-03-08 UNTIL 2017-03-07 RESIGNED
MR NEIL ASHLEY Mar 1963 British Director 2014-01-01 UNTIL 2017-01-16 RESIGNED
MISS SARAH MICHELLE CRAWFORD Sep 1985 British Director 2018-09-01 UNTIL 2021-09-20 RESIGNED
MR STEPHEN ALEXANDER CONLAN Nov 1970 British Director 2012-12-05 UNTIL 2021-09-16 RESIGNED
MR ARTHUR CHASE Dec 1937 British Director 2011-07-18 UNTIL 2012-09-26 RESIGNED
MR SIMON TIMOTHY WAKE CAMPKIN Oct 1957 British Director 2013-05-22 UNTIL 2015-11-29 RESIGNED
REVD BARBARA JEAN BRIDGES Apr 1955 British Director 2011-07-18 UNTIL 2014-11-14 RESIGNED
MR DAVID BOWMAN Aug 1955 British Director 2011-07-18 UNTIL 2012-07-19 RESIGNED
MR DAVID BENSON Feb 1946 British Director 2011-07-18 UNTIL 2013-01-31 RESIGNED
LISA BAYLISS Aug 1969 British Director 2011-07-18 UNTIL 2013-11-25 RESIGNED
MR ROBIN THOMAS BAILEY Aug 1949 British Director 2011-07-18 UNTIL 2018-01-01 RESIGNED
MRS SUZANNE RUTH PATON May 1967 British Director 2012-12-05 UNTIL 2021-09-30 RESIGNED
MRS AMANDA JANE CRIPPS Sep 1970 British Director 2018-12-11 UNTIL 2020-04-30 RESIGNED
MR DAMIAN MICHAEL EVANS May 1969 British Director 2011-07-18 UNTIL 2019-11-01 RESIGNED
ANNE STOKES Jan 1957 British Director 2011-07-18 UNTIL 2013-08-31 RESIGNED
MRS JO SUSAN SIMMONITE Aug 1970 British Director 2020-05-20 UNTIL 2021-12-03 RESIGNED
MISS AMY REBECCA PETERSONS SEVIER Feb 1982 British Director 2019-06-25 UNTIL 2023-09-20 RESIGNED
MR ANTHONY SCRIVENS Apr 1947 British Director 2011-07-18 UNTIL 2013-01-31 RESIGNED
MRS SIAN VASILIOU VASILIOU-SALTER Jul 1963 British Director 2011-12-01 UNTIL 2012-06-21 RESIGNED
MRS MELANIE PREECE SMITH Jan 1972 British Director 2020-12-02 UNTIL 2022-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONGREGATIONAL FEDERATION LIMITED(THE) NOTTINGHAM Active FULL 94910 - Activities of religious organizations
CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) ALNWICK ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PROSPECT HOSPICE LIMITED WILTSHIRE Active GROUP 86101 - Hospital activities
FAIRFORD STEAM RALLY LIMITED FAIRFORD Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
GS ENERGY SERVICES LIMITED WEST BROMWICH ENGLAND Dissolved... SMALL 43220 - Plumbing, heat and air-conditioning installation
NATIONWIDE INDEPENDENT FINANCIAL SERVICES LIMITED SWINDON UNITED KINGDOM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
AHN1 LIMITED PIPERS WAY Dissolved... DORMANT 41100 - Development of building projects
GLOUCESTERSHIRE ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED MAISEMORE Active TOTAL EXEMPTION FULL 85310 - General secondary education
ACCORD CARE SERVICES LIMITED WEST MIDLANDS Dissolved... MICRO ENTITY 86900 - Other human health activities
GREENSQUARE HOMES LIMITED WEST BROMWICH ENGLAND Active FULL 41100 - Development of building projects
GREENSQUARE CONSTRUCTION LIMITED WEST BROMWICH ENGLAND Active FULL 41202 - Construction of domestic buildings
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION WEST BROMWICH ENGLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
STANDARD FINANCIAL GROUP LIMITED LONDON Dissolved... GROUP 64205 - Activities of financial services holding companies
PETER LANG CHILDREN'S TRUST TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FORWARD SWINDON LTD SWINDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
FARMOR'S SPORTS CENTRE LIMITED FAIRFORD Dissolved... SMALL 93110 - Operation of sports facilities
GREENSQUARE ESTATES LIMITED WEST BROMWICH ENGLAND Active FULL 96090 - Other service activities n.e.c.
ESP LAW LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
BROOKSTREET DES ROCHES LLP NEWCASTLE-UNDER-LYME ENGLAND Active AUDIT EXEMPTION SUBSI None Supplied