FHS TRUST LIMITED
SWANSEA FFYNONE HOUSE SCHOOL TRUST LIMITED

Hellopages » Swansea » Swansea » SA1 8QY

Company number 01080984
Status Active
Incorporation Date 9 November 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Full accounts made up to 31 August 2014. The most likely internet sites of FHS TRUST LIMITED are www.fhstrust.co.uk, and www.fhs-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Fhs Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01080984. Fhs Trust Limited has been working since 09 November 1972. The present status of the company is Active. The registered address of Fhs Trust Limited is The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. . ASTLEY, Garry Michael is a Secretary of the company. ASTLEY, Garry Michael is a Director of the company. HUGHES, Barbara Helen is a Director of the company. MORGAN, Jayne is a Director of the company. ROWE, David Andrew is a Director of the company. Secretary BELLINGHAM, Brian Hugh Mayberry has been resigned. Secretary MORGAN, Kenneth has been resigned. Secretary OWEN, Thomas has been resigned. Director BATCUP, Victor Stuart has been resigned. Director BELLINGHAM, Brian Hugh Mayberry has been resigned. Director DAVIES, Richard Alford Leyshon has been resigned. Director DAVIES, Robert John has been resigned. Director EVANS, Daniel Garfield has been resigned. Director EVANS, Megan has been resigned. Director FOURACRE, George Mark has been resigned. Director FOURACRE, Mark has been resigned. Director GEORGE, Anne has been resigned. Director GWILLIM-DAVID, Jane has been resigned. Director HOWELLS, Arthur Glyn, Canon has been resigned. Director JEFFORD, Stephen Peter has been resigned. Director JENKINS, Martyn Spencer has been resigned. Director LEWIS, Albert John Francis, Ven has been resigned. Director MORGAN, Kenneth has been resigned. Director OWEN, Thomas has been resigned. Director REES, John Edward Hugh has been resigned. Director REES, Simon David Hugh has been resigned. Director THOMAS, Keith has been resigned. Director THORBURN, Paul Huw has been resigned. Director WATKINS, William Elias Stanley has been resigned. Director WHYMENT, Helen Mary has been resigned. Director WILLIAMS, Douglas Stuart has been resigned. Director WILLIAMS, Robert John, The Venerable has been resigned. The company operates in "Primary education".


Current Directors

Secretary
ASTLEY, Garry Michael
Appointed Date: 28 March 2012

Director
ASTLEY, Garry Michael
Appointed Date: 20 March 2012
69 years old

Director
HUGHES, Barbara Helen
Appointed Date: 20 March 2012
57 years old

Director
MORGAN, Jayne
Appointed Date: 20 March 2012
70 years old

Director
ROWE, David Andrew
Appointed Date: 20 March 2012
57 years old

Resigned Directors

Secretary
BELLINGHAM, Brian Hugh Mayberry
Resigned: 01 August 2007
Appointed Date: 08 July 1993

Secretary
MORGAN, Kenneth
Resigned: 20 March 2012
Appointed Date: 01 September 2007

Secretary
OWEN, Thomas
Resigned: 08 July 1993

Director
BATCUP, Victor Stuart
Resigned: 01 January 2002
80 years old

Director
BELLINGHAM, Brian Hugh Mayberry
Resigned: 01 August 2007
86 years old

Director
DAVIES, Richard Alford Leyshon
Resigned: 01 September 1998
Appointed Date: 13 May 1997
74 years old

Director
DAVIES, Robert John
Resigned: 15 October 2004
Appointed Date: 01 April 2000
73 years old

Director
EVANS, Daniel Garfield
Resigned: 09 September 1992
104 years old

Director
EVANS, Megan
Resigned: 23 October 2009
96 years old

Director
FOURACRE, George Mark
Resigned: 22 September 2003
Appointed Date: 15 May 1998
73 years old

Director
FOURACRE, Mark
Resigned: 01 April 2007
Appointed Date: 13 January 2004
73 years old

Director
GEORGE, Anne
Resigned: 31 August 2004
Appointed Date: 13 May 1997
68 years old

Director
GWILLIM-DAVID, Jane
Resigned: 23 September 2003
61 years old

Director
HOWELLS, Arthur Glyn, Canon
Resigned: 01 September 1999
93 years old

Director
JEFFORD, Stephen Peter
Resigned: 20 March 2012
Appointed Date: 01 September 2006
63 years old

Director
JENKINS, Martyn Spencer
Resigned: 20 March 2012
Appointed Date: 01 September 2005
65 years old

Director
LEWIS, Albert John Francis, Ven
Resigned: 01 September 1999
104 years old

Director
MORGAN, Kenneth
Resigned: 20 March 2012
Appointed Date: 16 May 2006
75 years old

Director
OWEN, Thomas
Resigned: 08 July 1993
100 years old

Director
REES, John Edward Hugh
Resigned: 14 December 2003
97 years old

Director
REES, Simon David Hugh
Resigned: 31 August 2005
Appointed Date: 01 November 1997
61 years old

Director
THOMAS, Keith
Resigned: 20 March 2012
Appointed Date: 01 September 2005
68 years old

Director
THORBURN, Paul Huw
Resigned: 31 October 2005
Appointed Date: 01 April 2000
62 years old

Director
WATKINS, William Elias Stanley
Resigned: 20 March 2012
Appointed Date: 01 January 1995
82 years old

Director
WHYMENT, Helen Mary
Resigned: 22 September 2003
Appointed Date: 21 January 1995
72 years old

Director
WILLIAMS, Douglas Stuart
Resigned: 01 May 1995
81 years old

Director
WILLIAMS, Robert John, The Venerable
Resigned: 31 May 2006
Appointed Date: 01 January 2004
74 years old

FHS TRUST LIMITED Events

13 Oct 2016
Confirmation statement made on 23 August 2016 with updates
08 Jun 2016
Total exemption full accounts made up to 31 August 2015
24 Sep 2015
Full accounts made up to 31 August 2014
14 Sep 2015
Annual return made up to 23 August 2015 no member list
02 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 128 more events
12 Jul 1988
Full accounts made up to 31 August 1986

02 Mar 1988
Annual return made up to 05/02/88

06 Feb 1987
Full accounts made up to 31 August 1985

06 Feb 1987
Annual return made up to 26/01/87

07 May 1973
Particulars of mortgage/charge

FHS TRUST LIMITED Charges

14 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Cognita Schools Limited
Description: F/H property k/a oakleigh house school 38 penlan crescent…
1 June 1998
Legal charge
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oakleigh house school 38 penlan crescent uplands…
31 August 1995
Mortgage
Delivered: 16 September 1995
Status: Satisfied on 13 April 2007
Persons entitled: Megan Eileen Evans Daniel Garfield Evans
Description: Floating charge all equipment employed by the company in…
31 August 1995
Legal charge
Delivered: 16 September 1995
Status: Satisfied on 13 April 2007
Persons entitled: Daniel Garfield Evans Megan Eileen Evans
Description: Oakleigh house school 38 penlan crescent uplands swansea.
31 August 1995
Legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oakleigh house school 38 penlan crescent uplands swansea.
2 May 1973
Legal charge
Delivered: 7 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St winifreds convent st james crescent swansea, glam.