Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FHS TRUST LIMITED
Company Information for

FHS TRUST LIMITED

36 ST. JAMES CRESCENT, SWANSEA, SA1 6DR,
Company Registration Number
01080984
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fhs Trust Ltd
FHS TRUST LIMITED was founded on 1972-11-09 and has its registered office in Swansea. The organisation's status is listed as "Active". Fhs Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FHS TRUST LIMITED
 
Legal Registered Office
36 ST. JAMES CRESCENT
SWANSEA
SA1 6DR
Other companies in SA1
 
Previous Names
FFYNONE HOUSE SCHOOL TRUST LIMITED06/07/2007
Charity Registration
Charity Number 525489
Charity Address CHARTER COURT, PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9FS
Charter SUPPORT OF EDUCATION
Filing Information
Company Number 01080984
Company ID Number 01080984
Date formed 1972-11-09
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 27/05/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FHS TRUST LIMITED
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 FHS TRUST LIMITED

Current Directors
Officer Role Date Appointed
GARRY MICHAEL ASTLEY
Company Secretary 2012-03-28
GARRY MICHAEL ASTLEY
Director 2012-03-20
BARBARA HELEN HUGHES
Director 2012-03-20
JAYNE MORGAN
Director 2012-03-20
DAVID ANDREW ROWE
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MORGAN
Company Secretary 2007-09-01 2012-03-20
STEPHEN PETER JEFFORD
Director 2006-09-01 2012-03-20
MARTYN SPENCER JENKINS
Director 2005-09-01 2012-03-20
KENNETH MORGAN
Director 2006-05-16 2012-03-20
KEITH THOMAS
Director 2005-09-01 2012-03-20
WILLIAM ELIAS STANLEY WATKINS
Director 1995-01-01 2012-03-20
MEGAN EVANS
Director 1992-05-23 2009-10-23
BRIAN HUGH MAYBERRY BELLINGHAM
Company Secretary 1993-07-08 2007-08-01
BRIAN HUGH MAYBERRY BELLINGHAM
Director 1992-05-23 2007-08-01
MARK FOURACRE
Director 2004-01-13 2007-04-01
ROBERT JOHN WILLIAMS
Director 2004-01-01 2006-05-31
PAUL HUW THORBURN
Director 2000-04-01 2005-10-31
SIMON DAVID HUGH REES
Director 1997-11-01 2005-08-31
ROBERT JOHN DAVIES
Director 2000-04-01 2004-10-15
ANNE GEORGE
Director 1997-05-13 2004-08-31
JOHN EDWARD HUGH REES
Director 1992-05-23 2003-12-14
JANE GWILLIM-DAVID
Director 1992-05-23 2003-09-23
GEORGE MARK FOURACRE
Director 1998-05-15 2003-09-22
HELEN MARY WHYMENT
Director 1995-01-21 2003-09-22
VICTOR STUART BATCUP
Director 1992-05-23 2002-01-01
ARTHUR GLYN HOWELLS
Director 1992-05-23 1999-09-01
ALBERT JOHN FRANCIS LEWIS
Director 1992-05-23 1999-09-01
RICHARD ALFORD LEYSHON DAVIES
Director 1997-05-13 1998-09-01
DOUGLAS STUART WILLIAMS
Director 1992-05-23 1995-05-01
THOMAS OWEN
Company Secretary 1992-05-23 1993-07-08
THOMAS OWEN
Director 1992-05-23 1993-07-08
DANIEL GARFIELD EVANS
Director 1992-05-23 1992-09-09

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
2024-03-19CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-26Previous accounting period shortened from 28/08/22 TO 27/08/22
2023-03-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-08-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-05-28AA28/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-03-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-05-29AA01Previous accounting period shortened from 29/08/18 TO 28/08/18
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PHILLIPS
2019-02-06AP01DIRECTOR APPOINTED MRS SHARON PHILLIPS
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR PINAKIN PATEL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MORGAN
2018-05-17AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-08-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-09-14AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-02DISS40Compulsory strike-off action has been discontinued
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-10DISS40Compulsory strike-off action has been discontinued
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-05AR0123/08/13 ANNUAL RETURN FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS United Kingdom
2013-11-05CH03SECRETARY'S DETAILS CHNAGED FOR GARY MICHAEL ASTLEY on 2013-08-23
2013-09-07DISS40Compulsory strike-off action has been discontinued
2013-09-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-24AR0123/08/12 NO MEMBER LIST
2012-03-28AP03SECRETARY APPOINTED GARY MICHAEL ASTLEY
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL ASTLEY / 23/03/2012
2012-03-23AP01DIRECTOR APPOINTED GARRY MICHAEL ASTLEY
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATKINS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORGAN
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JENKINS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFORD
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MORGAN
2012-03-22AP01DIRECTOR APPOINTED JAYNE MORGAN
2012-03-22AP01DIRECTOR APPOINTED BARBARA HELEN HUGHES
2012-03-22AP01DIRECTOR APPOINTED DAVID ANDREW ROWE
2011-08-25AR0123/08/11 NO MEMBER LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-17AUDAUDITOR'S RESIGNATION
2010-10-29AR0123/08/10 NO MEMBER LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELIAS STANLEY WATKINS / 23/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MORGAN / 23/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER JEFFORD / 23/08/2010
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN EVANS
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM GRIFFITHS & MILES CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-16AR0123/08/09 NO MEMBER LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-29363aANNUAL RETURN MADE UP TO 23/08/08
2008-07-02288aSECRETARY APPOINTED KENNETH MORGAN
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-12363(288)DIRECTOR RESIGNED
2007-11-12363sANNUAL RETURN MADE UP TO 23/08/07
2007-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-06CERTNMCOMPANY NAME CHANGED FFYNONE HOUSE SCHOOL TRUST LIMIT ED CERTIFICATE ISSUED ON 06/07/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20363sANNUAL RETURN MADE UP TO 23/08/06
2006-09-20288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sANNUAL RETURN MADE UP TO 23/08/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-11288bDIRECTOR RESIGNED
1972-11-09New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to FHS TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against FHS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-27 Outstanding COGNITA SCHOOLS LIMITED
LEGAL CHARGE 1998-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-31 Satisfied DANIEL GARFIELD EVANS
MORTGAGE 1995-08-31 Satisfied DANIEL GARFIELD EVANS
LEGAL CHARGE 1973-05-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2020-08-28

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 FHS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of FHS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FHS TRUST LIMITED
Trademarks
We have not found any records of FHS TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FHS TRUST LIMITED. 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 (85310 - General secondary education) as FHS TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FHS TRUST LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFHS TRUST LIMITEDEvent Date2014-09-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyFHS TRUST LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FHS TRUST LIMITED 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 FHS TRUST LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4