Background WavePink WaveYellow Wave

FARLEIGH SCHOOL TRUST LIMITED (00905522)

FARLEIGH SCHOOL TRUST LIMITED (00905522) is an active UK company. incorporated on 8 May 1967. with registered office in Andover. The company operates in the Education sector, engaged in primary education. FARLEIGH SCHOOL TRUST LIMITED has been registered for 58 years. Current directors include ANDERSON, Kirsty, GEDDES, Stephen George, GHIKA, Christopher John, Sir and 8 others.

Company Number
00905522
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1967
Age
58 years
Address
Farleigh School, Andover, SP11 7PW
Industry Sector
Education
Business Activity
Primary education
Directors
ANDERSON, Kirsty, GEDDES, Stephen George, GHIKA, Christopher John, Sir, HENDERSON, Simon Anthony Glidden, INGRAM EVANS, Charles, KEITH, Hugo George, LUCKETT, Dominic Antony, Dr, MILLAR, Malcolm James Ewan, ORR, Gillian Fiona, TODD, Emma Elisabeth Jane, VYVYAN, Jane Elizabeth
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH SCHOOL TRUST LIMITED

FARLEIGH SCHOOL TRUST LIMITED is an active company incorporated on 8 May 1967 with the registered office located in Andover. The company operates in the Education sector, specifically engaged in primary education. FARLEIGH SCHOOL TRUST LIMITED was registered 58 years ago.(SIC: 85200)

Status

active

Active since 58 years ago

Company No

00905522

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 8 May 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

FARLEIGH HOUSE TRUSTEE LIMITED
From: 8 May 1967To: 1 August 2017
Contact
Address

Farleigh School Red Rice Andover, SP11 7PW,

Timeline

35 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
May 67
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MAWDSLEY, Gareth Richard

Active
Farleigh School, AndoverSP11 7PW
Secretary
Appointed 31 Aug 2024

ANDERSON, Kirsty

Active
Red Rice, AndoverSP11 7PW
Born August 1970
Director
Appointed 31 Aug 2018

GEDDES, Stephen George

Active
Farleigh School, AndoverSP11 7PW
Born June 1969
Director
Appointed 11 Feb 2026

GHIKA, Christopher John, Sir

Active
Farleigh School, AndoverSP11 7PW
Born September 1969
Director
Appointed 01 Apr 2024

HENDERSON, Simon Anthony Glidden

Active
Farleigh School, AndoverSP11 7PW
Born October 1968
Director
Appointed 11 Mar 2013

INGRAM EVANS, Charles

Active
Farleigh School, AndoverSP11 7PW
Born June 1975
Director
Appointed 20 Oct 2014

KEITH, Hugo George

Active
Farleigh School, AndoverSP11 7PW
Born February 1967
Director
Appointed 01 Aug 2019

LUCKETT, Dominic Antony, Dr

Active
Farleigh School, AndoverSP11 7PW
Born August 1966
Director
Appointed 01 Aug 2024

MILLAR, Malcolm James Ewan

Active
Farleigh School, AndoverSP11 7PW
Born February 1974
Director
Appointed 01 Aug 2023

ORR, Gillian Fiona

Active
Farleigh School, AndoverSP11 7PW
Born August 1978
Director
Appointed 01 Aug 2022

TODD, Emma Elisabeth Jane

Active
Red Rice, AndoverSP11 7PW
Born December 1968
Director
Appointed 02 Jan 2016

VYVYAN, Jane Elizabeth

Active
Red Rice, AndoverSP11 7PW
Born March 1965
Director
Appointed 01 Aug 2014

BOSWELL, Daniel John

Resigned
Red Rice, AndoverSP11 7PW
Secretary
Appointed 02 Jan 2016
Resigned 31 Aug 2018

DALTON, Brian Michael John Aldous, Brigadier

Resigned
12 Hawthorne Close, AndoverSP11 8JL
Secretary
Appointed N/A
Resigned 15 Apr 1993

HORWOOD, Esther Anne

Resigned
Farleigh School, AndoverSP11 7PW
Secretary
Appointed 07 Jan 2011
Resigned 31 Dec 2015

LANE, Paul Richard Lorimer

Resigned
Red Rice, AndoverSP11 7PW
Secretary
Appointed 01 Sept 2018
Resigned 31 Aug 2024

LAWTON, Kevin James, Lt Col

Resigned
Faircroft, AndoverSP11 7BA
Secretary
Appointed 15 Apr 1993
Resigned 26 Aug 1998

ROBINSON, Nicholas Michael

Resigned
Bourton House High Street, GillinghamSP8 5AT
Secretary
Appointed 10 Feb 1999
Resigned 07 Jan 2011

ABEL, Keith Russell

Resigned
Farleigh School, AndoverSP11 7PW
Born November 1963
Director
Appointed 11 Mar 2013
Resigned 09 Dec 2022

BETTON, Bettina

Resigned
Farleigh School, AndoverSP11 7PW
Born August 1969
Director
Appointed 14 Oct 2010
Resigned 31 Aug 2018

BOULTON, Benedict Chad, Father

Resigned
Ampleforth, YorkYO62 4EN
Born November 1964
Director
Appointed 05 Jul 2004
Resigned 02 Jul 2016

BROOKE-HITCHING, Emma Caroline

Resigned
Osmington House, KintburyRG17 9TL
Born May 1954
Director
Appointed 06 Aug 1999
Resigned 31 Jul 2011

BRUCE, Elizabeth Claire

Resigned
New Barn Cottage, PetersfieldGU31 5SG
Born January 1952
Director
Appointed 18 May 1994
Resigned 09 Jul 2001

COATS, Ivor Paul

Resigned
110c Victoria Rise, LondonSW4 0NW
Born January 1923
Director
Appointed N/A
Resigned 01 Oct 1999

CORBOULD, Michael Edward, Dom

Resigned
St Edwards House, YorkYO6 4ET
Born September 1932
Director
Appointed N/A
Resigned 05 Jul 2004

COTTRELL, Michael Noel Francis

Resigned
The Clock House, GuildfordGU1 1UW
Born December 1938
Director
Appointed N/A
Resigned 18 May 1994

CUNNINGHAM, Charlotte

Resigned
Farleigh School, AndoverSP11 7PW
Born September 1967
Director
Appointed 13 May 2010
Resigned 31 Jul 2022

DAWSON, Michael George

Resigned
Finkley House, AndoverSP11 6AE
Born September 1961
Director
Appointed 03 May 2001
Resigned 27 Mar 2013

DIXON GREEN, Anna Frances

Resigned
Shepherd Spring House, AndoverSP11 8BE
Born April 1959
Director
Appointed 01 Sept 2002
Resigned 15 Nov 2018

EPHSON, Martin Frederick Emmanuel

Resigned
Poulton House, MarlboroughSN8 2LN
Born August 1956
Director
Appointed 11 Jan 1998
Resigned 14 May 2010

GRANT PETERKIN, Theresa Jean

Resigned
22 Orlando Road, LondonSW4 0WF
Born October 1949
Director
Appointed 01 Sept 2002
Resigned 31 Jul 2014

GRETTON, Michael Peter, Vice Admiral

Resigned
Bridge House, WinchesterSO21 1AS
Born March 1946
Director
Appointed N/A
Resigned 05 Jul 2004

GROVES, Rosemary, Dr

Resigned
Deep Hatch Gracious Street, AltonGU34 3JB
Born January 1946
Director
Appointed 09 Oct 1997
Resigned 07 Jul 2003

HAMILTON, Gavin John

Resigned
Farleigh School, AndoverSP11 7PW
Born July 1956
Director
Appointed 26 May 2011
Resigned 31 Jul 2019

HURST-BANNISTER, Elizabeth Laura Bridget

Resigned
Brook House, AndoverSP11 7NG
Born March 1955
Director
Appointed N/A
Resigned 31 Aug 2002
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Auditors Resignation Company
13 September 2017
AUDAUD
Certificate Change Of Name Company
1 August 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Resolution
18 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2014
CC04CC04
Auditors Resignation Company
11 June 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
11 February 1996
288288
Legacy
11 August 1995
288288
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
363b363b
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
9 April 1990
363363
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
26 May 1989
288288
Legacy
26 May 1989
363363
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
8 May 1987
288288
Legacy
27 March 1987
363363
Accounts With Accounts Type Small
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 May 1967
NEWINCIncorporation