This company is commonly known as Steiner Waldorf Schools Fellowship Limited. The company was founded 70 years ago and was given the registration number 00519230. The firm's registered office is in ST. ASAPH. You can find them at Salisbury, Salisbury & Co Irish Square, St. Asaph, Denbighshire. This company's SIC code is 85600 - Educational support services.
Name | : | STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED |
---|---|---|
Company Number | : | 00519230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1953 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury, Salisbury & Co Irish Square, St. Asaph, Denbighshire, Wales, LL17 0RN |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury, Salisbury & Co Irish Square, St. Asaph, Wales, LL17 0RN | Secretary | 02 November 2019 | Active |
The Reading Room, Great Urswick, Ulverston, England, LA12 0SX | Director | 22 June 2023 | Active |
Salisbury, Salisbury & Co Irish Square, St. Asaph, Wales, LL17 0RN | Director | 01 February 2020 | Active |
19, Montague Street, Edinburgh, Scotland, EH8 9QT | Director | 01 November 2013 | Active |
14, Crawshaw Grove, Sheffield, England, S8 7EB | Director | 20 April 2018 | Active |
West Dean Manor, The Lane, Westdean, Seaford, United Kingdom, BN25 4AL | Director | 02 November 2012 | Active |
Salisbury, Salisbury & Co Irish Square, St. Asaph, Wales, LL17 0RN | Director | 03 November 2018 | Active |
Salisbury, Salisbury & Co Irish Square, St. Asaph, Wales, LL17 0RN | Director | 31 October 2020 | Active |
13, Battersea Road, Bristol, BS5 6AJ | Director | 24 October 2003 | Active |
Salisbury, Salisbury & Co Irish Square, St. Asaph, Wales, LL17 0RN | Director | 03 November 2018 | Active |
Suite 1 3rd Floor Copthall House, 1 New Road, Stourbridge, England, DY8 1PH | Secretary | 13 June 2015 | Active |
Primrose Cottage, Hivhtown Collieston, Ellon, AB41 9BP | Secretary | 16 November 2001 | Active |
Friars Ash Priory Road, Forest Row, RH18 5HP | Secretary | 02 October 1992 | Active |
31, Belham Road, Kings Langley, England, WD4 8BX | Secretary | 01 November 2013 | Active |
23 Freshfield Bank, Forest Row, RH18 5HQ | Secretary | 20 October 2000 | Active |
Hollymead, Snape Hill, Nawton, Kirkbymourside, YO62 7RQ | Secretary | 09 May 2008 | Active |
Silverwood, Fairseat Close Steamer Quay, Totnes, TQ9 5AN | Secretary | 15 October 2004 | Active |
66 Upper Close, Forest Row, RH18 5DS | Director | 01 February 2002 | Active |
3 Beechcroft Lane, Ringwood, BH24 1QN | Director | 26 September 1996 | Active |
11, Church Street, Stourbridge, DY8 1LT | Director | 06 November 2015 | Active |
34 Forest Side Gardens, Poulner, Ringwood, BH24 1SZ | Director | - | Active |
Rudolf Steiner Sihou, Langley Hill, Kings Langley, WD4 9HG | Director | 15 October 2005 | Active |
12, Churchill Road, South Croydon, United Kingdom, CR2 6HA | Director | 05 November 2010 | Active |
Beech Cottage, Danby, Whitby, YO21 2AJ | Director | - | Active |
50 Corner Fielde, Streatham Hill, London, SW2 4TJ | Director | 05 June 1998 | Active |
Torphin Cottage, Torphin Road, Edinburgh, EH13 0PQ | Director | 07 February 2004 | Active |
34 The Mall, Faversham, ME13 8JN | Director | 13 October 1995 | Active |
26 Hartoft Street, York, YO10 4BN | Director | 04 October 1996 | Active |
2 Church Cottages, Berry Pomeroy, TQ9 6LQ | Director | - | Active |
13, Caledon Terrace, Canterbury, CT1 3JS | Director | 07 November 2008 | Active |
Gilfach Uchaf, Maenclochog, Clynderwen, SA66 7LH | Director | 15 June 2000 | Active |
12, Luton Road, Faversham, England, ME13 8HQ | Director | 13 June 2015 | Active |
12, Luton Road, Faversham, United Kingdom, ME13 8HQ | Director | 02 November 2012 | Active |
Perry Court School, Garlinge Green, Chartham, CT4 5RY | Director | - | Active |
5, The Rise, East Grinstead, RH19 4DS | Director | 09 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Address | Change sail address company with old address new address. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Appoint person secretary company with name date. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.