South Farnham School Services Limited FARNHAM


Founded in 1991, South Farnham School Services, classified under reg no. 02638620 is an active company. Currently registered at South Farnham School GU9 8DY, Farnham the company has been in the business for 33 years. Its financial year was closed on July 31 and its latest financial statement was filed on Mon, 31st Jul 2023.

At present there are 4 directors in the the firm, namely Esther W., Claire H. and Susan S. and others. In addition one secretary - Claire B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Farnham School Services Limited Address / Contact

Office Address South Farnham School
Office Address2 Menin Way
Town Farnham
Post code GU9 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638620
Date of Incorporation Fri, 16th Aug 1991
Industry Primary education
End of financial Year 31st July
Company age 33 years old
Account next due date Wed, 30th Apr 2025 (338 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Esther W.

Position: Director

Appointed: 28 June 2021

Claire H.

Position: Director

Appointed: 05 February 2019

Claire B.

Position: Secretary

Appointed: 17 October 2006

Susan S.

Position: Director

Appointed: 03 January 1996

Andrew C.

Position: Director

Appointed: 05 September 1991

Claire D.

Position: Director

Appointed: 05 February 2019

Resigned: 28 June 2021

Bernard B.

Position: Director

Appointed: 18 June 2002

Resigned: 31 July 2004

Charles L.

Position: Secretary

Appointed: 31 March 1995

Resigned: 17 October 2006

Stephen M.

Position: Secretary

Appointed: 08 February 1994

Resigned: 31 March 1995

Michael D.

Position: Director

Appointed: 05 September 1991

Resigned: 31 August 1995

Ian F.

Position: Director

Appointed: 16 August 1991

Resigned: 18 June 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1991

Resigned: 05 September 1991

Elizabeth M.

Position: Secretary

Appointed: 16 August 1991

Resigned: 08 February 1994

London Law Services Limited

Position: Nominee Director

Appointed: 16 August 1991

Resigned: 05 September 1991

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Claire D. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Claire D.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements