SIR THOMAS FREMANTLE SCHOOL - WINSLOW


Company Profile Company Filings

Overview

SIR THOMAS FREMANTLE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WINSLOW ENGLAND and has the status: Active.
SIR THOMAS FREMANTLE SCHOOL was incorporated 12 years ago on 20/02/2012 and has the registered number: 07955870. The accounts status is FULL and accounts are next due on 31/05/2024.

SIR THOMAS FREMANTLE SCHOOL - WINSLOW

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 31/08/2022 31/05/2024

Registered Office

SIR THOMAS FREMANTLE SCHOOL
WINSLOW
BUCKINGHAMSHIRE
MK18 3GH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN ELCOCK Aug 1957 British Director 2021-03-30 CURRENT
EMMA CAROLINE BRAMLEY Jun 1973 British Director 2017-12-06 CURRENT
MRS GEMMA BROOKS Mar 1981 British Director 2023-08-31 CURRENT
MS MAXINE JAYNE WARD Jul 1961 British Director 2023-05-01 CURRENT
MRS NATASHA THIEBAUT Feb 1971 British Director 2019-09-01 CURRENT
MR JOHN ROBERT CHILVER Jun 1960 British Director 2013-12-10 CURRENT
MRS SARAH MORGAN DRISCOLL Dec 1979 British Director 2021-03-30 CURRENT
MRS ANNE MCGUIGAN Feb 1969 British Director 2022-03-01 CURRENT
MS CLARE GABRIELLE LEECH Sep 1970 British Director 2023-08-31 CURRENT
MRS PAMELA MARIE HEATH Aug 1958 British Director 2021-04-01 CURRENT
MISS CLAIRE FRASER Dec 1975 British Director 2021-05-12 CURRENT
MRS SARAH ANNE HARRIS Jul 1977 British Director 2021-04-01 CURRENT
MR GLENN MATTHEW SMITH Secretary 2013-02-01 UNTIL 2018-08-30 RESIGNED
ADRIAN JOHN BUCK Secretary 2012-08-23 UNTIL 2013-01-31 RESIGNED
GLENN MATTHEW SMITH Mar 1972 British Director 2012-09-14 UNTIL 2019-08-30 RESIGNED
MR SIMON SPENCER GIBBS Nov 1966 British Director 2013-12-10 UNTIL 2016-03-12 RESIGNED
RICHARD CLARK Dec 1969 British Director 2013-12-10 UNTIL 2019-12-31 RESIGNED
MR SIMON SPENCER GIBBS Nov 1966 British Director 2016-04-20 UNTIL 2016-05-25 RESIGNED
MR SIMON SPENCER GIBBS Nov 1966 British Director 2016-05-09 UNTIL 2016-05-25 RESIGNED
JACQUELINE MCCLINTOCK DOVE Jun 1965 British Director 2013-12-10 UNTIL 2016-06-23 RESIGNED
MR ANDREW SIMON JONES Aug 1955 British Director 2020-09-18 UNTIL 2022-09-30 RESIGNED
BRIAN ALFRED KNAVES Jun 1967 British Director 2012-02-20 UNTIL 2015-03-08 RESIGNED
MR DARREN LYON Feb 1967 British Director 2013-01-01 UNTIL 2018-08-31 RESIGNED
MRS ANN MARIE MCGUIGAN Feb 1969 British Director 2019-09-01 UNTIL 2021-08-25 RESIGNED
MARTIN OSBOURNE Sep 1965 British Director 2013-12-10 UNTIL 2021-11-15 RESIGNED
MR. MATTHEW OWENS Dec 1965 British Director 2017-12-06 UNTIL 2023-06-19 RESIGNED
MR NEALE PLEDGER Jan 1977 British Director 2018-09-01 UNTIL 2022-08-31 RESIGNED
MR JAMES EDWARD RICHARDSON May 1974 British Director 2019-09-01 UNTIL 2021-03-01 RESIGNED
MR CHRISTOPHER BERNARD WILLIAM BROWN May 1953 British Director 2013-12-10 UNTIL 2019-08-30 RESIGNED
MR PAUL WILLIAM BROWN Mar 1966 British Director 2013-12-10 UNTIL 2021-08-31 RESIGNED
HELEN COLE Oct 1980 British Director 2013-12-10 UNTIL 2017-09-01 RESIGNED
JILL BAILEY Aug 1961 British Director 2013-12-10 UNTIL 2023-08-31 RESIGNED
MS HARRIET MARY BARTLEY Aug 1982 British Director 2020-09-01 UNTIL 2023-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEOGENE PAINTS LIMITED WATFORD BUSINESS PARK Active TOTAL EXEMPTION FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
GEORGE BROWNS LIMITED BEDS Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
CHELMSFORD GRASS MACHINERY LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED BEDS Active GROUP 70100 - Activities of head offices
G.B.I. FARMS LIMITED LEIGHTON BUZZARD Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
GROVER OUT OF SCHOOL CLUB LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 85600 - Educational support services
G.B.I. PROPERTIES LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HALLAM LEARNING CONSULTANCY LIMITED BEDFORDSHIRE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GLM PARTNERSHIP LIMITED TOWCESTER Active -... TOTAL EXEMPTION FULL 85600 - Educational support services
ANTHEM SCHOOLS TRUST READING Active FULL 85100 - Pre-primary education
LINSLADE ACADEMY TRUST LEIGHTON BUZZARD Dissolved... FULL 85590 - Other education n.e.c.
INSIGNIS ACADEMY TRUST AYLESBURY Active SMALL 85310 - General secondary education
4CM LIMITED LUTON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
PRIME7 MAT BANBURY Active FULL 85200 - Primary education
NEOGENE HOLDINGS LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NEOGENE LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
JJSH HOLDINGS LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
NEOGENE TRADING LLP WATFORD Dissolved... TOTAL EXEMPTION FULL None Supplied