UKBizDB.co.uk

FRANCIS HOLLAND (CHURCH OF ENGLAND) SCHOOLS TRUST(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:35 Bourne Street, London, SW1W 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136 Hurlingham Road, Hurlingham Road, London, England, SW6 3NF

Secretary01 June 2017Active
35 Bourne Street, London, SW1W 8JA

Director14 November 2022Active
35 Bourne Street, London, SW1W 8JA

Director02 February 2021Active
35 Bourne Street, London, SW1W 8JA

Director28 June 2018Active
35 Bourne Street, London, SW1W 8JA

Director25 June 2020Active
29 Foster Road, Chiswick, London, England, W4 4NY

Director05 December 2017Active
35 Bourne Street, London, SW1W 8JA

Director16 March 2017Active
35 Bourne Street, London, SW1W 8JA

Director22 December 2023Active
35 Bourne Street, London, SW1W 8JA

Director16 March 2017Active
35 Bourne Street, London, SW1W 8JA

Director29 June 2017Active
35 Bourne Street, London, SW1W 8JA

Director22 December 2023Active
35 Bourne Street, London, SW1W 8JA

Director14 March 2019Active
35 Bourne Street, London, SW1W 8JA

Director25 June 2020Active
35 Bourne Street, London, SW1W 8JA

Director25 June 2020Active
35 Bourne Street, London, SW1W 8JA

Director13 January 2021Active
35 Bourne Street, London, SW1W 8JA

Director05 December 2019Active
35 Bourne Street, London, SW1W 8JA

Director25 June 2020Active
35, Bourne Street, London, England, SW1W 8JA

Secretary01 January 2014Active
11 Regatta Court, Undercliff Gardens, Leigh On Sea, SS9 1ED

Secretary26 April 2000Active
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

Director17 March 2000Active
35 Bourne Street, London, SW1W 8JA

Director11 October 2012Active
35 Bourne Street, London, SW1W 8JA

Director03 December 2009Active
35 Bourne Street, London, SW1W 8JA

Director20 June 2013Active
35 Bourne Street, London, SW1W 8JA

Director16 March 2017Active
35 Bourne Street, London, SW1W 8JA

Director25 June 2015Active
35 Bourne Street, London, SW1W 8JA

Director25 June 2015Active
Black Ven Farm, Down Street, Nutley, Uckfield, TN22 3EH

Director24 June 2010Active
Imperial College School Of Medicine, Norfolk Place, London, W2 1PG

Director16 June 1998Active
47 Tenison Road, Cambridge, CB1 2DG

Director18 June 1998Active
St. Johns House, Saint Johns Wood High Street, London, NW8 7NE

Director27 June 2002Active
30 Blomfield Road, London, W9 1AA

Director05 October 1995Active
13 Dawson Place, London, W2 4TH

Director22 June 2006Active
35 Bourne Street, London, SW1W 8JA

Director21 June 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-22Accounts

Accounts with accounts type full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.