Company NameFelsted School Mission(The)
Company StatusActive
Company Number00388698
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1944(79 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Nigel John Copsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(49 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleChaplain-Nhs
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawksmoor Close
Beckton
London
E6 5SL
Director NameAlistair Balfour Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(55 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarshalls Cottage Chappel Road
Great Tey
Colchester
Essex
CO6 1JR
Director NameNicholas Stanislaus Hinde
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(56 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address7 The Terrace
Chelmsford Road Felsted
Dunmow
Essex
CM6 3ER
Director NameMr Paul Harvey Beaufrere
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(57 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuinces
The Street, Sheering
Bishops Stortford
Hertfordshire
CM22 7LU
Director NameDr Michael John Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(65 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressStephensons Stebbing Road
Felsted
Gt Dunmow
Essex
CM6 3JD
Director NameMr William John Buchanan Lake
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(65 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinces The Street
Sheering
Bishop's Stortford
Hertfordshire
CM22 7LU
Director NameRev'D David Chesney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(67 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleClergyman
Country of ResidenceEngland
Correspondence AddressThe Vicarage Ascension Church
Baxter Road
London
E16 3HJ
Director NameMr Michael Geoffrey John Yeatts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(69 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGrove House Oxen End
Little Bardfield
Braintree
Essex
CM7 4PX
Director NameMr Charles Collingwood Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(69 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanbridge Road
London
SW15 1DX
Director NameRev'D Nigel James Little
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(70 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleChaplain
Country of ResidenceUnited Kingdom
Correspondence AddressFelsted School Felsted
Essex
CM6 3LL
Director NameMr Christopher James Townsend
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(70 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressStephenson's Felsted
Dunmow
Essex
CM6 3LL
Director NameMs Heather Jane Mollison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(72 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address9 Thorley Park Road
Bishop's Stortford
CM23 3NG
Director NameMr Simon James
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(73 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleSchoolmaster
Country of ResidenceEngland
Correspondence AddressQuinces The Street
Sheering
Bishop's Stortford
Hertfordshire
CM22 7LU
Director NameMrs Miranda Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(78 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressQuinces The Street
Sheering
Bishop's Stortford
Hertfordshire
CM22 7LU
Director NameRoderick James Hunter
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration22 years, 10 months (resigned 21 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Mortimer Road
Rayleigh
Essex
SS6 9NX
Director NameFrederick John Eaton
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration24 years, 10 months (resigned 18 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 17 Overton Drive
London
E11 2NN
Director NameRev Robert Howarth
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 1997)
RolePriest
Correspondence Address23 Burley Road
London
E16 3JU
Director NameRev Charles Henry Hope
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2000)
RoleClerk In Holy Orders
Correspondence Address18 St Stephens Way
Percy Main
North Shields
Tyne & Wear
NE29 6JF
Director NameMs Clare Higson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration12 years, 10 months (resigned 06 May 2005)
RoleStudent
Correspondence Address110 Stapleton Hall Road
London
N4 4QA
Director NameRev Christopher Griffin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 1998)
RoleClerk
Correspondence AddressFelsted School
Felsted
Dunmow
Essex
CM6 3EP
Director NameMr Edward John Humphrey Gould
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressBrette Cottage
Cross Lane, Brancaster
King's Lynn
Norfolk
PE31 8AE
Director NameRev David Andrew Eaton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration11 years, 3 months (resigned 05 October 2003)
RoleClerk In Holy Orders
Correspondence AddressVange Rectory 782 Clay Hill Road
Basildon
Essex
SS16 4NG
Director NameRev Philip De Grey-Warter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2005)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Fowey
Cornwall
PL23 1BU
Director NameRev Robert Michael Clarke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 1992)
RoleClerk
Correspondence AddressDeacons House
Felsted School
Dunmow
Essex
CM6 3JQ
Director NameMiss Janet Heather Bicheno
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1995)
RoleSolicitor
Correspondence Address34 Cleveland Way
London
E1 4UF
Secretary NameDr Philippa Jane Madgwick
NationalityBritish
StatusResigned
Appointed04 July 1992(48 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address19 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameMr Michael Christopher Behrend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(48 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1993)
RoleSchoolmaster
Correspondence AddressFelsted School
Felsted
Dunmow
Essex
CM6 3EP
Director NameRobert Philip Appleyard
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(49 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 21 May 2015)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBachelors Farm
High Halden
Ashford
Kent
TN26 3JD
Secretary NameRev Philip De Grey-Warter
NationalityBritish
StatusResigned
Appointed12 May 1994(49 years, 10 months after company formation)
Appointment Duration8 years (resigned 16 May 2002)
RoleClerk In Holy Orders
Correspondence AddressThe Mill Bradbourne Farm
Bradbourne Vale Road
Sevenoaks
Kent
TN13 3DH
Director NameMrs Caroline Laura Elizabeth Margaret Bewes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(50 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Newton Road
Little Shelford
Cambridge
Cambridgeshire
CB22 5HL
Director NameRev Timothy Charles Dossor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(51 years, 10 months after company formation)
Appointment Duration23 years, 12 months (resigned 29 April 2020)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address31 Southdale Road
Oxford
OX2 7SE
Director NameRev Jonathan Andrew William Brice
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(52 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 May 2011)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate Road
Custom House
London
E16 3TL
Director NameFrank Michael Craven
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(52 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Walk
Cambridge
CB5 8DH
Director NameJames Hart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(56 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2005)
RoleChaplain
Correspondence AddressAustens
Bury Chase Felsted
Great Dunmow
Essex
CM6 3DY
Secretary NameRev Timothy Charles Dossor
NationalityBritish
StatusResigned
Appointed17 May 2002(57 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Southdale Road
Oxford
OX2 7SE
Director NameGeoffrey Charles Allen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(62 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2007)
RoleSchoolmaster
Correspondence AddressBlenheim
Rayne Road, Bannister Green
Felsted
Essex
CM6 3NH
Director NameRev Christopher John Hanson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(65 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2011)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate Road
London
E16 3TL

Contact

Websitefelsted.org

Location

Registered AddressPaul Beaufrere
Quinces The Street
Sheering
Bishop's Stortford
Hertfordshire
CM22 7LU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardHastingwood, Matching and Sheering Village
Built Up AreaSheering

Financials

Year2014
Net Worth£488,542
Cash£12,576
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Director's details changed for Rev'd David Chesney on 1 January 2019 (2 pages)
13 May 2020Director's details changed for Mr William John Buchanan Lake on 1 May 2020 (2 pages)
13 May 2020Director's details changed for Mr William John Buchanan Lake on 1 May 2020 (2 pages)
11 May 2020Termination of appointment of Timothy Charles Dossor as a secretary on 29 April 2020 (1 page)
11 May 2020Termination of appointment of Timothy Charles Dossor as a director on 29 April 2020 (1 page)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 July 2019Appointment of Mr Simon James as a director on 1 January 2018 (2 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Frederick John Eaton as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Jeremy William Phelan as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Jeremy William Phelan as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Frederick John Eaton as a director on 18 May 2017 (1 page)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Appointment of Ms Heather Jane Mollison as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Ms Heather Jane Mollison as a director on 6 October 2016 (2 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
23 June 2016Appointment of Rev'd Nigel James Little as a director on 1 January 2015 (2 pages)
23 June 2016Appointment of Rev'd Nigel James Little as a director on 1 January 2015 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (15 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (15 pages)
17 June 2015Appointment of Mr Christopher James Townsend as a director on 21 May 2015 (2 pages)
17 June 2015Appointment of Mr Christopher James Townsend as a director on 21 May 2015 (2 pages)
16 June 2015Termination of appointment of Roderick James Hunter as a director on 21 May 2015 (1 page)
16 June 2015Termination of appointment of Robert Philip Appleyard as a director on 21 May 2015 (1 page)
16 June 2015Termination of appointment of Roderick James Hunter as a director on 21 May 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Termination of appointment of Robert Philip Appleyard as a director on 21 May 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (16 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (16 pages)
10 June 2014Appointment of Mr Charles Collingwood Roberts as a director (2 pages)
10 June 2014Appointment of Mr Charles Collingwood Roberts as a director (2 pages)
9 June 2014Appointment of Mr Michael Geoffrey John Yeatts as a director (2 pages)
9 June 2014Appointment of Mr Michael Geoffrey John Yeatts as a director (2 pages)
16 July 2013Annual return made up to 13 July 2013 no member list (14 pages)
16 July 2013Annual return made up to 13 July 2013 no member list (14 pages)
15 July 2013Termination of appointment of Simon Walker as a director (1 page)
15 July 2013Termination of appointment of Simon Walker as a director (1 page)
15 July 2013Termination of appointment of Simon Walker as a director (1 page)
15 July 2013Termination of appointment of Simon Walker as a director (1 page)
15 July 2013Termination of appointment of Simon Walker as a director (1 page)
15 July 2013Termination of appointment of Simon Walker as a director (1 page)
19 June 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
20 July 2012Appointment of Rev'd David Chesney as a director (2 pages)
20 July 2012Termination of appointment of Frank Craven as a director (1 page)
20 July 2012Termination of appointment of Christopher Hanson as a director (1 page)
20 July 2012Termination of appointment of Christopher Hanson as a director (1 page)
20 July 2012Annual return made up to 13 July 2012 no member list (15 pages)
20 July 2012Termination of appointment of Frank Craven as a director (1 page)
20 July 2012Annual return made up to 13 July 2012 no member list (15 pages)
20 July 2012Appointment of Rev'd David Chesney as a director (2 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 August 2011Appointment of Mr William John Buchanan Lake as a director (2 pages)
1 August 2011Appointment of Mr William John Buchanan Lake as a director (2 pages)
1 August 2011Annual return made up to 13 July 2011 no member list (16 pages)
1 August 2011Annual return made up to 13 July 2011 no member list (16 pages)
29 July 2011Termination of appointment of Jonathan Brice as a director (1 page)
29 July 2011Termination of appointment of Jonathan Brice as a director (1 page)
7 October 2010Appointment of Dr Michael John Walker as a director (2 pages)
7 October 2010Appointment of Dr Michael John Walker as a director (2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Director's details changed for Simon Patrick Walker on 13 July 2010 (2 pages)
14 July 2010Appointment of Rev Christopher John Hanson as a director (2 pages)
14 July 2010Director's details changed for Nicholas Stanislaus Hinde on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Reverend Nigel John Copsey on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Roderick James Hunter on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Philip Appleyard on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Alistair Balfour Chapman on 13 July 2010 (2 pages)
14 July 2010Director's details changed for The Reverend Timothy Charles Dossor on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 no member list (9 pages)
14 July 2010Director's details changed for Frederick John Eaton on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Simon Patrick Walker on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Philip Appleyard on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Rev Jonathan Andrew William Brice on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Frank Michael Craven on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Frederick John Eaton on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Roderick James Hunter on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Alistair Balfour Chapman on 13 July 2010 (2 pages)
14 July 2010Director's details changed for The Reverend Timothy Charles Dossor on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 no member list (9 pages)
14 July 2010Director's details changed for Mr Jeremy William Phelan on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Reverend Nigel John Copsey on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Rev Jonathan Andrew William Brice on 13 July 2010 (2 pages)
14 July 2010Appointment of Rev Christopher John Hanson as a director (2 pages)
14 July 2010Director's details changed for Nicholas Stanislaus Hinde on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Jeremy William Phelan on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Frank Michael Craven on 13 July 2010 (2 pages)
22 October 2009Registered office address changed from the Bursar's Office Ingrams Close Felsted Dunmow Essex CM6 3JG on 22 October 2009 (1 page)
22 October 2009Registered office address changed from the Bursar's Office Ingrams Close Felsted Dunmow Essex CM6 3JG on 22 October 2009 (1 page)
20 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from the bursar's office ingrams close felsted dunmow, essex CM6 3JG (1 page)
30 July 2009Annual return made up to 13/07/09 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from the bursar's office ingrams close felsted dunmow, essex CM6 3JG (1 page)
30 July 2009Annual return made up to 13/07/09 (6 pages)
15 July 2008Annual return made up to 13/07/08 (6 pages)
15 July 2008Annual return made up to 13/07/08 (6 pages)
15 July 2008Director appointed mr jeremy william phelan (1 page)
15 July 2008Director appointed mr jeremy william phelan (1 page)
23 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 June 2008Appointment terminated director caroline bewes (1 page)
13 June 2008Appointment terminated director geoffrey allen (1 page)
13 June 2008Appointment terminated director geoffrey allen (1 page)
13 June 2008Appointment terminated director stephen roberts (1 page)
13 June 2008Appointment terminated director neill stannard (1 page)
13 June 2008Appointment terminated director neill stannard (1 page)
13 June 2008Appointment terminated director stephen roberts (1 page)
13 June 2008Appointment terminated director caroline bewes (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
20 August 2007Annual return made up to 13/07/07 (4 pages)
20 August 2007Annual return made up to 13/07/07 (4 pages)
2 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Annual return made up to 13/07/06 (4 pages)
14 July 2006Director resigned (1 page)
14 July 2006Annual return made up to 13/07/06 (4 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 July 2005Annual return made up to 14/07/05 (11 pages)
21 July 2005Annual return made up to 14/07/05 (11 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
13 January 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
13 January 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
10 September 2004Annual return made up to 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 September 2004Annual return made up to 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
15 August 2003Annual return made up to 14/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 August 2003Annual return made up to 14/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Annual return made up to 14/07/02
  • 363(288) ‐ Secretary resigned
(10 pages)
2 September 2002Annual return made up to 14/07/02
  • 363(288) ‐ Secretary resigned
(10 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 August 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 August 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (5 pages)
17 July 2000Full accounts made up to 31 December 1999 (5 pages)
17 July 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 July 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 July 1999Full accounts made up to 31 December 1998 (5 pages)
13 July 1999Annual return made up to 14/07/99 (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (5 pages)
13 July 1999Annual return made up to 14/07/99 (10 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
26 July 1998Annual return made up to 14/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 July 1998Annual return made up to 14/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 July 1998Full accounts made up to 31 December 1997 (5 pages)
26 July 1998Full accounts made up to 31 December 1997 (5 pages)
28 November 1997Full accounts made up to 31 December 1996 (5 pages)
28 November 1997Full accounts made up to 31 December 1996 (5 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
22 July 1997Annual return made up to 14/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 July 1997Annual return made up to 14/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (5 pages)
9 July 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Full accounts made up to 31 December 1995 (5 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director resigned
(8 pages)
9 August 1995Full accounts made up to 31 December 1994 (5 pages)
9 August 1995Full accounts made up to 31 December 1994 (5 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Annual return made up to 04/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Annual return made up to 04/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)