This company is commonly known as Brighton Waldorf School Limited. The company was founded 34 years ago and was given the registration number 02395378. The firm's registered office is in BRIGHTON. You can find them at Brighton Steiner School, Roedean Road, Brighton, Sussex. This company's SIC code is 85200 - Primary education.
Name | : | BRIGHTON WALDORF SCHOOL LIMITED |
---|---|---|
Company Number | : | 02395378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1989 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brighton Steiner School, Roedean Road, Brighton, Sussex, BN2 5RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 14 April 2016 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 11 June 2020 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 01 November 2021 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 11 June 2020 | Active |
17 Old Farm Road, Brighton, BN1 8HE | Secretary | - | Active |
14 Grantham Bank, Barcombe, Lewes, BN8 5DJ | Secretary | 13 August 2007 | Active |
99 Springfield Road, Brighton, BN1 6DH | Secretary | 01 January 2006 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Secretary | 13 June 2013 | Active |
1 Johns Close, Peacehaven, BN10 7UQ | Secretary | 01 May 2002 | Active |
Bytheway Cottage, Hamsey, BN8 5TB | Secretary | 18 October 2000 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Secretary | 01 June 2015 | Active |
49 Findon Road, Brighton, BN2 5NY | Secretary | 01 April 2004 | Active |
27 Falmer Road, Rottingdean, BN2 7DA | Secretary | 01 April 1995 | Active |
8 Westbrook, Priory Road, Forest Row, RH18 5HX | Secretary | 08 July 1994 | Active |
New Bungalow, Lullington, Polegate, BN26 5QU | Secretary | 01 September 1992 | Active |
107 Cowley Drive, Brighton, BN2 6WD | Secretary | 05 April 2000 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 15 June 2017 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 01 September 2017 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 12 July 2017 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 14 October 2010 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 15 June 2017 | Active |
14 Grantham Bank, Barcombe, Lewes, BN8 5DJ | Director | 13 August 2007 | Active |
8 Hoathly Hill, West Hoathly, East Grinstead, RH19 4SJ | Director | - | Active |
99 Springfield Road, Brighton, BN1 6DH | Director | 01 January 2006 | Active |
56 Beaconsfield Villas, Brighton, BN1 6HD | Director | - | Active |
70 Westbourne Gardens, Hove, BN3 5PQ | Director | - | Active |
13 Sackville Road, Hove, BN3 3WA | Director | 22 March 2006 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 14 October 2010 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 30 June 2015 | Active |
3 Sussex Mews, Kemp Town, Brighton, BN2 1GZ | Director | 28 March 2007 | Active |
7 Stanford Avenue, Brighton, BN1 6AD | Director | 22 January 1997 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 15 June 2017 | Active |
35 Clermont Terrace, Brighton, BN1 6SJ | Director | 10 June 1998 | Active |
Whitehouse Farm, East Chiltington, BN7 3AU | Director | 22 March 2006 | Active |
Brighton Steiner School, Roedean Road, Brighton, BN2 5RA | Director | 14 October 2010 | Active |
Mr Patick Collinson | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Mr Thomas Hugh Houlbrook | ||
Notified on | : | 29 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Mrs Thais Mary Bishop | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Mrs Thais Mary Bishop | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Mr Tom Druitt | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Mr Patrick Collinson | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Mrs Sonia Mary Price | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | Brighton Steiner School, Brighton, BN2 5RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-02-01 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.