This company is commonly known as Francis Holland (church Of England) Schools Trust(the). The company was founded 92 years ago and was given the registration number 00257981. The firm's registered office is in . You can find them at 35 Bourne Street, London, , . This company's SIC code is 85200 - Primary education.
Name | : | FRANCIS HOLLAND (CHURCH OF ENGLAND) SCHOOLS TRUST(THE) |
---|---|---|
Company Number | : | 00257981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1931 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Bourne Street, London, SW1W 8JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136 Hurlingham Road, Hurlingham Road, London, England, SW6 3NF | Secretary | 01 June 2017 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 14 November 2022 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 02 February 2021 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 28 June 2018 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 25 June 2020 | Active |
29 Foster Road, Chiswick, London, England, W4 4NY | Director | 05 December 2017 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 16 March 2017 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 22 December 2023 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 16 March 2017 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 29 June 2017 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 22 December 2023 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 14 March 2019 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 25 June 2020 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 25 June 2020 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 13 January 2021 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 05 December 2019 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 25 June 2020 | Active |
35, Bourne Street, London, England, SW1W 8JA | Secretary | 01 January 2014 | Active |
11 Regatta Court, Undercliff Gardens, Leigh On Sea, SS9 1ED | Secretary | 26 April 2000 | Active |
79 The Avenue, Ealing, London, W13 8JS | Secretary | - | Active |
41 Canonbury Square, London, N1 2AW | Director | - | Active |
Vine Cottage, Old Vicarage Lane, King's Somborne, SO20 6PZ | Director | 17 March 2000 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 11 October 2012 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 03 December 2009 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 20 June 2013 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 16 March 2017 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 25 June 2015 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 25 June 2015 | Active |
Black Ven Farm, Down Street, Nutley, Uckfield, TN22 3EH | Director | 24 June 2010 | Active |
Imperial College School Of Medicine, Norfolk Place, London, W2 1PG | Director | 16 June 1998 | Active |
47 Tenison Road, Cambridge, CB1 2DG | Director | 18 June 1998 | Active |
St. Johns House, Saint Johns Wood High Street, London, NW8 7NE | Director | 27 June 2002 | Active |
30 Blomfield Road, London, W9 1AA | Director | 05 October 1995 | Active |
13 Dawson Place, London, W2 4TH | Director | 22 June 2006 | Active |
35 Bourne Street, London, SW1W 8JA | Director | 21 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Accounts | Accounts with accounts type full. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.