ALL HALLOWS FARNHAM CHARITABLE TRUST

Register to unlock more data on OkredoRegister

ALL HALLOWS FARNHAM CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925196

Incorporation date

03/05/1994

Size

Small

Contacts

Registered address

Registered address

All Hallows R.C School, Weybourne Road, Farnham, Surrey GU9 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1994)
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon11/06/2024
Termination of appointment of James Valentine Madden as a director on 2023-11-28
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon13/11/2020
Appointment of Mr Clyde Ian Anderson as a director on 2020-11-13
dot icon01/07/2020
Appointment of Mr Mark Adam Baines as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Guy Stephens as a director on 2020-06-09
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/07/2020
Termination of appointment of Patrick Damien Doyle as a director on 2020-04-30
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon29/06/2018
Notification of a person with significant control statement
dot icon29/06/2018
Withdrawal of a person with significant control statement on 2018-06-29
dot icon26/04/2018
Appointment of Mr Guy Stephens as a director on 2018-04-13
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon15/12/2017
Appointment of Mr James Valentine Madden as a director on 2017-12-14
dot icon15/12/2017
Appointment of Mr Phillip Joseph Jukes as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Elizabeth Catriona Lutzeier as a director on 2017-12-12
dot icon15/12/2017
Termination of appointment of Helen Collins as a director on 2017-11-30
dot icon15/12/2017
Termination of appointment of Timothy Bernard Bradley as a director on 2017-11-14
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon15/02/2017
Director's details changed for Mrs Elizabeth Catriona Lutzeier on 2017-01-01
dot icon15/02/2017
Appointment of Mrs Helen Collins as a director on 2017-01-25
dot icon15/02/2017
Appointment of Mr Patrick Damien Doyle as a director on 2017-01-25
dot icon15/02/2017
Appointment of Mrs Elizabeth Catriona Lutzeier as a director on 2016-12-06
dot icon15/02/2017
Termination of appointment of Laurie Cufley as a director on 2015-12-31
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon09/12/2015
Termination of appointment of Elizabeth Catriona Lutzeier as a director on 2015-11-24
dot icon09/12/2015
Termination of appointment of John Henry Bird as a director on 2015-11-10
dot icon02/09/2015
Annual return made up to 2015-07-01 no member list
dot icon20/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Appointment of Mr Timothy Joseph Somerville Mcginn as a director on 2014-12-10
dot icon01/09/2014
Annual return made up to 2014-08-01 no member list
dot icon23/07/2014
Registration of charge 029251960008, created on 2014-07-18
dot icon17/07/2014
Registration of charge 029251960007, created on 2014-07-17
dot icon14/01/2014
Termination of appointment of Timothy Mcginn as a director
dot icon14/01/2014
Appointment of Mr David Spare as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-01 no member list
dot icon22/08/2013
Termination of appointment of Moira Reynolds as a director
dot icon22/08/2013
Director's details changed for Mr Timothy Bernard Bradley on 2013-06-19
dot icon22/08/2013
Termination of appointment of Moira Reynolds as a director
dot icon05/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Appointment of Mr Laurie Cufley as a director
dot icon22/11/2012
Termination of appointment of Antony Johnson as a director
dot icon03/08/2012
Annual return made up to 2012-08-01 no member list
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-01 no member list
dot icon29/11/2010
Full accounts made up to 2010-03-31
dot icon12/11/2010
Appointment of Mr Antony David Johnson as a director
dot icon03/08/2010
Annual return made up to 2010-08-01 no member list
dot icon03/08/2010
Director's details changed for John Bird on 2010-08-01
dot icon03/08/2010
Termination of appointment of Simon Smith as a director
dot icon03/08/2010
Director's details changed for Elizabeth Catriona Lutzeier on 2010-08-01
dot icon03/08/2010
Termination of appointment of Diane Fairbairn as a director
dot icon03/08/2010
Director's details changed for Timothy Bernard Bradley on 2010-08-01
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon14/12/2009
Appointment of Mrs Diane Ernestine Fairbairn as a director
dot icon08/12/2009
Appointment of Mrs Moira Jean Reynolds as a director
dot icon07/12/2009
Termination of appointment of Moira Reynolds as a secretary
dot icon07/12/2009
Appointment of Mrs Caroline Susan Antrobus as a secretary
dot icon18/08/2009
Annual return made up to 01/08/09
dot icon17/07/2009
Appointment terminated director phillip jukes
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon20/09/2008
Annual return made up to 01/08/08
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon31/08/2007
Annual return made up to 01/08/07
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon19/09/2006
New director appointed
dot icon25/08/2006
Annual return made up to 01/08/06
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Annual return made up to 01/08/05
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon27/08/2004
Annual return made up to 01/08/04
dot icon27/08/2004
Director resigned
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon13/12/2003
Particulars of mortgage/charge
dot icon26/08/2003
Annual return made up to 01/08/03
dot icon25/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Annual return made up to 01/08/02
dot icon22/01/2002
Particulars of mortgage/charge
dot icon07/12/2001
Director resigned
dot icon03/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon27/11/2001
New director appointed
dot icon30/08/2001
Annual return made up to 01/08/01
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Annual return made up to 01/08/00
dot icon27/01/2000
New director appointed
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon02/09/1999
New director appointed
dot icon31/08/1999
Annual return made up to 01/08/99
dot icon09/10/1998
New director appointed
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Annual return made up to 01/08/98
dot icon10/11/1997
Annual return made up to 01/08/97
dot icon10/11/1997
New secretary appointed
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Annual return made up to 01/08/96
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon18/10/1995
Annual return made up to 03/05/95
dot icon26/06/1995
New director appointed
dot icon28/11/1994
New director appointed
dot icon13/10/1994
Particulars of mortgage/charge
dot icon13/10/1994
Particulars of mortgage/charge
dot icon20/05/1994
Accounting reference date notified as 31/03
dot icon03/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Helen
Director
25/01/2017 - 30/11/2017
-
Bradley, Timothy Bernard
Director
12/03/1999 - 14/11/2017
2
Mcginn, Timothy Joseph Somerville
Director
10/12/2014 - Present
4
Mcginn, Timothy Joseph Somerville
Director
03/05/1994 - 02/12/2003
4
Mcginn, Timothy Joseph Somerville
Director
17/01/2005 - 01/09/2013
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL HALLOWS FARNHAM CHARITABLE TRUST

ALL HALLOWS FARNHAM CHARITABLE TRUST is an(a) Active company incorporated on 03/05/1994 with the registered office located at All Hallows R.C School, Weybourne Road, Farnham, Surrey GU9 9HF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL HALLOWS FARNHAM CHARITABLE TRUST?

toggle

ALL HALLOWS FARNHAM CHARITABLE TRUST is currently Active. It was registered on 03/05/1994 .

Where is ALL HALLOWS FARNHAM CHARITABLE TRUST located?

toggle

ALL HALLOWS FARNHAM CHARITABLE TRUST is registered at All Hallows R.C School, Weybourne Road, Farnham, Surrey GU9 9HF.

What does ALL HALLOWS FARNHAM CHARITABLE TRUST do?

toggle

ALL HALLOWS FARNHAM CHARITABLE TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ALL HALLOWS FARNHAM CHARITABLE TRUST?

toggle

The latest filing was on 04/12/2025: Accounts for a small company made up to 2025-03-31.