Background WavePink WaveYellow Wave

SIR THOMAS FREMANTLE SCHOOL (07955870)

SIR THOMAS FREMANTLE SCHOOL (07955870) is an active UK company. incorporated on 20 February 2012. with registered office in Winslow. The company operates in the Education sector, engaged in general secondary education. SIR THOMAS FREMANTLE SCHOOL has been registered for 14 years. Current directors include BROOKS, Gemma Lucy, DIMMOCK, Ben, HARRIS, Sarah Anne and 5 others.

Company Number
07955870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2012
Age
14 years
Address
Sir Thomas Fremantle School, Winslow, MK18 3GH
Industry Sector
Education
Business Activity
General secondary education
Directors
BROOKS, Gemma Lucy, DIMMOCK, Ben, HARRIS, Sarah Anne, JORDAN, Lawrence Jarvis, LEE, Amanda Sarah Jane, MOORE, Darren, MURPHY, Francis Alexander, WEIR, Dianne
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR THOMAS FREMANTLE SCHOOL

SIR THOMAS FREMANTLE SCHOOL is an active company incorporated on 20 February 2012 with the registered office located in Winslow. The company operates in the Education sector, specifically engaged in general secondary education. SIR THOMAS FREMANTLE SCHOOL was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07955870

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Sir Thomas Fremantle School Buckingham Road Winslow, MK18 3GH,

Previous Addresses

Park Road Winslow Buckinghamshire MK18 3DL
From: 23 September 2013To: 14 July 2017
9 the Falcon Watermead Aylesbury Bucks HP19 0GE
From: 24 July 2012To: 23 September 2013
Gable End Station Road Swanbourne Buckinghamshire MK17 0SR
From: 20 February 2012To: 24 July 2012
Timeline

69 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BELL, Jenny

Active
Buckingham Road, WinslowMK18 3GH
Secretary
Appointed 18 Dec 2023

BROOKS, Gemma Lucy

Active
Buckingham Road, WinslowMK18 3GH
Born March 1981
Director
Appointed 31 Aug 2023

DIMMOCK, Ben

Active
Buckingham Road, WinslowMK18 3GH
Born November 1978
Director
Appointed 24 Sept 2024

HARRIS, Sarah Anne

Active
Buckingham Road, WinslowMK18 3GH
Born July 1977
Director
Appointed 01 Apr 2021

JORDAN, Lawrence Jarvis

Active
Buckingham Road, WinslowMK18 3GH
Born February 1972
Director
Appointed 18 Jun 2025

LEE, Amanda Sarah Jane

Active
Buckingham Road, WinslowMK18 3GH
Born September 1972
Director
Appointed 19 Mar 2025

MOORE, Darren

Active
Buckingham Road, WinslowMK18 3GH
Born September 1990
Director
Appointed 19 Mar 2025

MURPHY, Francis Alexander

Active
Buckingham Road, WinslowMK18 3GH
Born April 1979
Director
Appointed 01 Sept 2022

WEIR, Dianne

Active
Buckingham Road, WinslowMK18 3GH
Born June 1958
Director
Appointed 08 Nov 2024

BUCK, Adrian John

Resigned
Spring Lane, Milton KeynesMK17 0QP
Secretary
Appointed 23 Aug 2012
Resigned 31 Jan 2013

MURPHY, Francis

Resigned
Buckingham Road, WinslowMK18 3GH
Secretary
Appointed 01 Sept 2022
Resigned 01 Nov 2024

SMITH, Glenn Matthew

Resigned
Buckingham Road, WinslowMK18 3GH
Secretary
Appointed 01 Feb 2013
Resigned 30 Aug 2018

BAILEY, Jill

Resigned
Ridgway Cottages, Milton KeynesMK17 0SJ
Born August 1961
Director
Appointed 10 Dec 2013
Resigned 31 Aug 2023

BARTLEY, Harriet Mary

Resigned
Buckingham Road, WinslowMK18 3GH
Born August 1982
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2023

BRAMLEY, Emma Caroline, Mrs.

Resigned
Dean Way, AylesburyHP22 5GB
Born June 1973
Director
Appointed 06 Dec 2017
Resigned 31 Aug 2024

BROWN, Christopher Bernard William

Resigned
Great Horwood Road, BuckinghamMK18 3LY
Born May 1953
Director
Appointed 10 Dec 2013
Resigned 30 Aug 2019

BROWN, Paul William

Resigned
Chaffinch, AylesburyHP19 0GQ
Born March 1966
Director
Appointed 10 Dec 2013
Resigned 31 Aug 2021

CHILVER, John Robert, Cllr

Resigned
Greenfields, BuckinghamMK18 2JA
Born June 1960
Director
Appointed 10 Dec 2013
Resigned 10 Jul 2024

CLARK, Richard

Resigned
Tank House Road, BuckinghamMK18 3LT
Born December 1969
Director
Appointed 10 Dec 2013
Resigned 31 Dec 2019

COLE, Helen

Resigned
Park Road, WinslowMK18 3DL
Born October 1980
Director
Appointed 10 Dec 2013
Resigned 01 Sept 2017

DOVE, Jacqueline Mcclintock, Revd

Resigned
Offas Lane, BuckinghamMK18 3JS
Born June 1965
Director
Appointed 10 Dec 2013
Resigned 23 Jun 2016

DRISCOLL, Sarah Morgan

Resigned
Buckingham Road, WinslowMK18 3GH
Born December 1979
Director
Appointed 30 Mar 2021
Resigned 17 Sept 2025

ELCOCK, Steven

Resigned
Buckingham Road, WinslowMK18 3GH
Born August 1957
Director
Appointed 30 Mar 2021
Resigned 13 Dec 2023

EVELEIGH, Emma

Resigned
Buckingham Road, WinslowMK18 3GH
Born October 1988
Director
Appointed 18 Jun 2025
Resigned 21 Jul 2025

FRASER, Claire

Resigned
Buckingham Road, WinslowMK18 3GH
Born December 1975
Director
Appointed 12 May 2021
Resigned 24 Feb 2026

GIBBS, Simon Spencer

Resigned
East End, AylesburyHP22 4NJ
Born November 1966
Director
Appointed 09 May 2016
Resigned 25 May 2016

GIBBS, Simon Spencer

Resigned
East End, WeedonHP22 4NJ
Born November 1966
Director
Appointed 20 Apr 2016
Resigned 25 May 2016

GIBBS, Simon Spencer

Resigned
East End, WeedonHP22 4NJ
Born November 1966
Director
Appointed 10 Dec 2013
Resigned 12 Mar 2016

HEATH, Pamela Marie

Resigned
Buckingham Road, WinslowMK18 3GH
Born August 1958
Director
Appointed 01 Apr 2021
Resigned 17 Sept 2024

JONES, Andrew Simon

Resigned
Buckingham Road, WinslowMK18 3GH
Born August 1955
Director
Appointed 18 Sept 2020
Resigned 30 Sept 2022

KNAVES, Brian Alfred

Resigned
Ridgeway Cottages, Milton KeynesMK17 0SJ
Born June 1967
Director
Appointed 20 Feb 2012
Resigned 08 Mar 2015

LEECH, Clare Gabrielle

Resigned
Buckingham Road, WinslowMK18 3GH
Born September 1970
Director
Appointed 31 Aug 2023
Resigned 19 Oct 2023

LYON, Darren

Resigned
Randall Drive, Milton KeynesMK4 4SZ
Born February 1967
Director
Appointed 01 Jan 2013
Resigned 31 Aug 2018

MCGUIGAN, Ann Marie

Resigned
46 West Street, BuckinghamMK18 2NS
Born February 1969
Director
Appointed 01 Sept 2019
Resigned 25 Aug 2021

MCGUIGAN, Anne

Resigned
Buckingham Road, WinslowMK18 3GH
Born February 1969
Director
Appointed 01 Mar 2022
Resigned 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Person Director Company
7 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
14 May 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2013
TM02Termination of Secretary
Memorandum Articles
26 September 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Incorporation Company
20 February 2012
NEWINCIncorporation