This company is commonly known as Cambridge Steiner School Project. The company was founded 30 years ago and was given the registration number 02866985. The firm's registered office is in CAMBRIDGE. You can find them at Cambridge Steiner School Project Hinton Road, Fulbourn, Cambridge, . This company's SIC code is 85100 - Pre-primary education.
Name | : | CAMBRIDGE STEINER SCHOOL PROJECT |
---|---|---|
Company Number | : | 02866985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge Steiner School Project Hinton Road, Fulbourn, Cambridge, CB21 5DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 01 October 2023 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 08 September 2017 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 07 June 2023 | Active |
Cambridge Steiner School, Hinton Road, Fulbourn, Cambridge, England, CB21 5DZ | Director | 23 January 2024 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 15 April 2020 | Active |
21 Hereward Close, Cambridge, CB4 9NH | Secretary | 04 May 2004 | Active |
19 High Street, Chrishall, Royston, SG8 8RN | Secretary | 28 October 1993 | Active |
41 Woodlands Park, Girton, Cambridge, CB3 0QB | Secretary | 29 October 2003 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 19 June 2012 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 29 June 2016 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 01 August 2017 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 22 October 2015 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 07 July 2012 | Active |
34, Marlowe Road, Cambridge, England, CB3 9JW | Director | 14 January 2010 | Active |
23, Devonshire Road, Cambridge, United Kingdom, CB1 2BH | Director | 06 June 2009 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 08 September 2017 | Active |
48, Hemingford Road, Cambridge, United Kingdom, CB1 3BZ | Director | 11 March 2010 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 01 July 2013 | Active |
18 Romsey Terrace, Cambridge, CB1 3NH | Director | 04 May 2004 | Active |
34 Millington Road, Cambridge, CB3 9HP | Director | 06 June 2009 | Active |
34 Millington Road, Cambridge, CB3 9HP | Director | 03 June 2007 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 08 September 2017 | Active |
40, Devonshire Road, Cambridge, CB1 2BL | Director | 06 June 2009 | Active |
The Towers, Hinton Way, Great Shelford, CB2 5AN | Director | 04 May 2004 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 16 January 2014 | Active |
Cambridge Steiner School Project, Hinton Road, Fulbourn, Cambridge, CB21 5DZ | Director | 29 June 2016 | Active |
89, High Street, Linton, Cambridge, CB21 4JT | Director | 03 July 2008 | Active |
48, Station Road, Fulbourn, Cambridge, United Kingdom, CB21 5ES | Director | 28 May 2009 | Active |
Grange Farm Barn, Upper Dean, PE28 0LT | Director | 04 May 2004 | Active |
126 High Street, Cottenham, CB4 8RX | Director | 04 May 2004 | Active |
7 Augustus Close, Cambridge, CB4 2UD | Director | 26 April 2000 | Active |
58, Brookfields, Cambridge, England, CB1 3NZ | Director | 04 December 2019 | Active |
12 Tenison Avenue, Cambridge, CB1 2DY | Director | 28 October 1993 | Active |
21 Hereward Close, Cambridge, CB4 9NH | Director | 04 May 2004 | Active |
Helions Great Hall, Sages End Road, Helions Bumpstead, Haverhill, England, CB9 7AW | Director | 22 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.