Fyling Hall School Trust Limited NORTH YORKSHIRE


Fyling Hall School Trust started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01377607. The Fyling Hall School Trust company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in North Yorkshire at Fyling Hall. Postal code: YO22 4QD.

At the moment there are 9 directors in the the company, namely Emma S., Kenneth J. and Rebecca M. and others. In addition one secretary - Philip B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fyling Hall School Trust Limited Address / Contact

Office Address Fyling Hall
Office Address2 Robin Hood's Bay
Town North Yorkshire
Post code YO22 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377607
Date of Incorporation Fri, 7th Jul 1978
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Philip B.

Position: Secretary

Appointed: 01 September 2020

Emma S.

Position: Director

Appointed: 14 March 2020

Kenneth J.

Position: Director

Appointed: 01 May 2017

Rebecca M.

Position: Director

Appointed: 13 May 2016

Caroline S.

Position: Director

Appointed: 13 May 2016

John J.

Position: Director

Appointed: 02 July 2011

Helen F.

Position: Director

Appointed: 20 April 2009

Michael B.

Position: Director

Appointed: 01 October 2007

Philip B.

Position: Director

Appointed: 26 July 2006

Brenda E.

Position: Director

Appointed: 06 July 2001

Michael S.

Position: Director

Resigned: 11 December 2021

John H.

Position: Secretary

Resigned: 16 November 1994

Christopher T.

Position: Director

Appointed: 09 March 2019

Resigned: 18 March 2019

Jacqueline G.

Position: Director

Appointed: 01 January 2017

Resigned: 08 September 2022

Jane B.

Position: Secretary

Appointed: 04 November 2016

Resigned: 31 August 2020

Amy A.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2020

Richard F.

Position: Director

Appointed: 20 April 2009

Resigned: 20 January 2016

Michael F.

Position: Director

Appointed: 24 February 2009

Resigned: 22 June 2011

Neil D.

Position: Director

Appointed: 27 January 2009

Resigned: 20 May 2014

Matthew S.

Position: Director

Appointed: 11 February 2008

Resigned: 04 July 2009

Patricia D.

Position: Director

Appointed: 01 February 2008

Resigned: 18 August 2015

Edward G.

Position: Secretary

Appointed: 01 September 2007

Resigned: 04 November 2016

Deborah M.

Position: Director

Appointed: 02 May 2006

Resigned: 18 October 2011

Farhad E.

Position: Director

Appointed: 01 June 2005

Resigned: 14 December 2010

George R.

Position: Secretary

Appointed: 28 January 2005

Resigned: 31 August 2007

Stuart F.

Position: Director

Appointed: 05 July 2003

Resigned: 31 July 2006

Kate C.

Position: Director

Appointed: 05 July 2003

Resigned: 31 August 2008

Andrew T.

Position: Director

Appointed: 22 October 2002

Resigned: 31 December 2004

George R.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 December 2004

George R.

Position: Director

Appointed: 11 February 2000

Resigned: 01 March 2001

Geoffrey B.

Position: Director

Appointed: 27 October 1998

Resigned: 20 June 2003

Jill R.

Position: Director

Appointed: 27 January 1997

Resigned: 04 November 2016

Gerald B.

Position: Director

Appointed: 06 July 1996

Resigned: 14 June 2002

Howard G.

Position: Director

Appointed: 16 November 1994

Resigned: 09 February 1996

Anthony L.

Position: Secretary

Appointed: 16 November 1994

Resigned: 01 March 2001

Richard B.

Position: Director

Appointed: 04 October 1994

Resigned: 24 April 1998

Penelope C.

Position: Director

Appointed: 27 April 1994

Resigned: 01 July 2001

Philippa A.

Position: Director

Appointed: 11 May 1991

Resigned: 20 July 2005

Margaret T.

Position: Director

Appointed: 11 May 1991

Resigned: 14 July 2004

Godfrey K.

Position: Director

Appointed: 11 May 1991

Resigned: 16 November 1994

Daisy H.

Position: Director

Appointed: 11 May 1991

Resigned: 16 May 1995

Anthony L.

Position: Director

Appointed: 11 May 1991

Resigned: 06 January 2003

John H.

Position: Director

Appointed: 11 May 1991

Resigned: 01 June 2005

Norman G.

Position: Director

Appointed: 11 May 1991

Resigned: 07 June 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Amy A. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,. Then there is Angela W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Amy A.

Notified on 18 December 2020
Nature of control: significiant influence or control

Michael S.

Notified on 10 December 2021
Ceased on 6 March 2024
Nature of control: significiant influence or control

Angela W.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 4th, January 2023
Free Download (20 pages)

Company search

Advertisements