UKBizDB.co.uk

ST. NICHOLAS' SCHOOL (FLEET) EDUCATIONAL TRUST LIMITED

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

This company is commonly known as St. Nicholas' School (fleet) Educational Trust Limited. The company was founded 58 years ago and was given the registration number 00872200. The firm's registered office is in FLEET. You can find them at Redfields House Redfields Lane, Church Crookham, Fleet, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ST. NICHOLAS' SCHOOL (FLEET) EDUCATIONAL TRUST LIMITED
Company Number:00872200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1966
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Redfields House Redfields Lane, Church Crookham, Fleet, England, GU52 0RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Secretary19 November 2015Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director21 May 2021Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director23 March 2022Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director14 January 2019Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director16 April 2021Active
22 Old Frensham Road, Lower Bourne, Farnham, GU10 3HD

Secretary04 April 1997Active
Lyndhurst Woodhouse Lane, Holmbury St Mary, Dorking, RH5 6NN

Secretary01 November 1997Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Secretary01 October 2004Active
Branksomewood Road, Fleet, GU13 8JT

Secretary-Active
Whitewater Cottage, North Warnborough, Hook, RG29 1ET

Secretary01 September 1995Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director30 October 2017Active
6 Corringway, Fleet, GU13 0AN

Director19 January 1998Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director14 November 2005Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director14 April 2018Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director08 February 2005Active
Kenricks Piece 64 Church Road, Fleet, GU13 8LB

Director-Active
Bonhams Lodge, London Road Holybourne, Alton, GU34 4JA

Director04 November 2003Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director11 March 2008Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director02 November 2020Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director30 October 2017Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director14 March 2016Active
29 Glen Road, Fleet, GU13 9QS

Director19 January 1998Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director19 January 1998Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director08 June 2010Active
Thackhams Orchard, Thackhams Lane, Hartley Wintney, RG27 8JG

Director18 October 1993Active
Cross Barn Cottage, Palace Gate Farm Odiham, Hook, RG29 1JX

Director24 September 1997Active
Redfields House, Redfields Lane, Church Crookham, Fleet, England, GU52 0RF

Director17 March 2014Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director17 November 2014Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director30 October 2017Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director19 January 1998Active
St Nicholas' School, Redfields House Redfield Lane, Church Crookham, GU52 0RF

Director15 May 2017Active
31a Avondale Road, Fleet, GU13 9BP

Director03 July 1996Active
Clevedge House, Hook Road, North Warnborough, Hook, RG29 1ER

Director07 February 2000Active
3 Park Villas, Park Corner Road, Hartley Wintney, France, RG27 8PX

Director04 November 2003Active
7 Knoll Close, Fleet, GU13 8PP

Director19 January 1998Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.