Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FELSTED SCHOOL MISSION(THE)
Company Information for

FELSTED SCHOOL MISSION(THE)

PAUL BEAUFRERE, QUINCES THE STREET, SHEERING, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7LU,
Company Registration Number
00388698
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Felsted School Mission(the)
FELSTED SCHOOL MISSION(THE) was founded on 1944-07-13 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Felsted School Mission(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FELSTED SCHOOL MISSION(THE)
 
Legal Registered Office
PAUL BEAUFRERE
QUINCES THE STREET
SHEERING
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 7LU
Other companies in CM22
 
Filing Information
Company Number 00388698
Company ID Number 00388698
Date formed 1944-07-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 23:20:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FELSTED SCHOOL MISSION(THE)

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES DOSSOR
Company Secretary 2002-05-17
PAUL HARVEY BEAUFRERE
Director 2001-10-11
ALISTAIR BALFOUR CHAPMAN
Director 1999-10-12
DAVID CHESNEY
Director 2012-06-20
NIGEL JOHN COPSEY
Director 1994-05-12
TIMOTHY CHARLES DOSSOR
Director 1996-05-09
NICHOLAS STANISLAUS HINDE
Director 2001-03-15
WILLIAM JOHN BUCHANAN LAKE
Director 2010-03-11
NIGEL JAMES LITTLE
Director 2015-01-01
HEATHER JANE MOLLISON
Director 2016-10-06
CHARLES COLLINGWOOD ROBERTS
Director 2014-06-03
CHRISTOPHER JAMES TOWNSEND
Director 2015-05-21
MICHAEL JOHN WALKER
Director 2009-10-01
MICHAEL GEOFFREY JOHN YEATTS
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN EATON
Director 1992-07-04 2017-05-18
ROBERT PHILIP APPLEYARD
Director 1994-03-08 2015-05-21
RODERICK JAMES HUNTER
Director 1992-07-04 2015-05-21
FRANK MICHAEL CRAVEN
Director 1997-03-06 2012-06-20
CHRISTOPHER JOHN HANSON
Director 2009-10-01 2011-08-21
JONATHAN ANDREW WILLIAM BRICE
Director 1996-10-10 2011-05-26
CAROLINE LAURA ELIZABETH MARGARET BEWES
Director 1995-03-14 2008-05-15
GEOFFREY CHARLES ALLEN
Director 2006-12-31 2007-10-11
PHILIP DE GREY-WARTER
Director 1992-07-04 2005-12-31
JAMES HART
Director 2000-10-10 2005-12-31
CLARE HIGSON
Director 1992-07-04 2005-05-06
DAVID ANDREW EATON
Director 1992-07-04 2003-10-05
PHILIP DE GREY-WARTER
Company Secretary 1994-05-12 2002-05-16
CHARLES HENRY HOPE
Director 1992-07-04 2000-05-25
CHRISTOPHER GRIFFIN
Director 1992-07-04 1998-05-21
ROBERT HOWARTH
Director 1992-07-04 1997-10-02
JANET HEATHER BICHENO
Director 1992-07-04 1995-03-14
PHILIPPA JANE MADGWICK
Company Secretary 1992-07-04 1994-05-12
MICHAEL CHRISTOPHER BEHREND
Director 1992-10-20 1993-08-01
EDWARD JOHN HUMPHREY GOULD
Director 1992-07-04 1993-08-01
ROBERT MICHAEL CLARKE
Director 1992-07-04 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARVEY BEAUFRERE SECOND ANCHOR MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 1985-12-24 Active
PAUL HARVEY BEAUFRERE AFRICA OUTSOURCING LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active - Proposal to Strike off
DAVID CHESNEY ASCENSION COMMUNITY TRUST Director 2012-06-20 CURRENT 2001-03-21 Active
NIGEL JOHN COPSEY ASCENSION COMMUNITY TRUST Director 2009-06-22 CURRENT 2001-03-21 Active
TIMOTHY CHARLES DOSSOR THE LITTLEGATE TRUST Director 2016-04-05 CURRENT 2016-04-05 Active
NIGEL JAMES LITTLE KIRIMA LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
CHRISTOPHER JAMES TOWNSEND FELSTED GLOBAL EDUCATION LIMITED Director 2015-08-28 CURRENT 2006-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WALKER
2025-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WALKER
2024-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-04-20CH01Director's details changed for Mr Michael Geoffrey John Yeatts on 2024-01-01
2023-05-20APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BALFOUR CHAPMAN
2023-05-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANISLAUS HINDE
2023-05-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-20CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BALFOUR CHAPMAN
2022-10-18AP01DIRECTOR APPOINTED MRS MIRANDA NORRIS
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-05-18CH01Director's details changed for Rev'd David Chesney on 2019-01-01
2020-05-13CH01Director's details changed for Mr William John Buchanan Lake on 2020-05-01
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES DOSSOR
2020-05-11TM02Termination of appointment of Timothy Charles Dossor on 2020-04-29
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-13AP01DIRECTOR APPOINTED MR SIMON JAMES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PHELAN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK EATON
2016-10-11AP01DIRECTOR APPOINTED MS HEATHER JANE MOLLISON
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED REV'D NIGEL JAMES LITTLE
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15AR0113/07/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TOWNSEND
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT APPLEYARD
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HUNTER
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR CHARLES COLLINGWOOD ROBERTS
2014-06-09AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY JOHN YEATTS
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-20AR0113/07/12 NO MEMBER LIST
2012-07-20AP01DIRECTOR APPOINTED REV'D DAVID CHESNEY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANSON
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CRAVEN
2012-06-27AA31/12/11 TOTAL EXEMPTION FULL
2011-08-19AA31/12/10 TOTAL EXEMPTION FULL
2011-08-01AR0113/07/11 NO MEMBER LIST
2011-08-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN BUCHANAN LAKE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRICE
2010-10-07AP01DIRECTOR APPOINTED DR MICHAEL JOHN WALKER
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0113/07/10 NO MEMBER LIST
2010-07-14AP01DIRECTOR APPOINTED REV CHRISTOPHER JOHN HANSON
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK WALKER / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM PHELAN / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES HUNTER / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STANISLAUS HINDE / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN EATON / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND TIMOTHY CHARLES DOSSOR / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MICHAEL CRAVEN / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND NIGEL JOHN COPSEY / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BALFOUR CHAPMAN / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JONATHAN ANDREW WILLIAM BRICE / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP APPLEYARD / 13/07/2010
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE BURSAR'S OFFICE INGRAMS CLOSE FELSTED DUNMOW ESSEX CM6 3JG
2009-08-20AA31/12/08 TOTAL EXEMPTION FULL
2009-07-30363aANNUAL RETURN MADE UP TO 13/07/09
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM THE BURSAR'S OFFICE INGRAMS CLOSE FELSTED DUNMOW, ESSEX CM6 3JG
2008-07-15363aANNUAL RETURN MADE UP TO 13/07/08
2008-07-15288aDIRECTOR APPOINTED MR JEREMY WILLIAM PHELAN
2008-06-23AA31/12/07 TOTAL EXEMPTION FULL
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE BEWES
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR NEILL STANNARD
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ALLEN
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-08-20363aANNUAL RETURN MADE UP TO 13/07/07
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aANNUAL RETURN MADE UP TO 13/07/06
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363sANNUAL RETURN MADE UP TO 14/07/05
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sANNUAL RETURN MADE UP TO 14/07/04
2004-02-27288bDIRECTOR RESIGNED
2003-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FELSTED SCHOOL MISSION(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FELSTED SCHOOL MISSION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FELSTED SCHOOL MISSION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FELSTED SCHOOL MISSION(THE)

Intangible Assets
Patents
We have not found any records of FELSTED SCHOOL MISSION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FELSTED SCHOOL MISSION(THE)
Trademarks
We have not found any records of FELSTED SCHOOL MISSION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FELSTED SCHOOL MISSION(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as FELSTED SCHOOL MISSION(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FELSTED SCHOOL MISSION(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FELSTED SCHOOL MISSION(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FELSTED SCHOOL MISSION(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.