UKBizDB.co.uk

THE ST MICHAEL STEINER SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The St Michael Steiner School Limited. The company was founded 22 years ago and was given the registration number 04364394. The firm's registered office is in FELTHAM. You can find them at Park Road, Hanworth Park, Park Road, Feltham, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE ST MICHAEL STEINER SCHOOL LIMITED
Company Number:04364394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director27 April 2018Active
13, West Park Avenue, Richmond, England, TW9 4AN

Director14 October 2022Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director16 August 2021Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director15 May 2020Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary31 January 2002Active
Old Rectory, Park Road, London, England, TW13 6PN

Secretary01 January 2005Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Secretary31 July 2017Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Secretary01 September 2015Active
Grange Farm Barn, Upper Dean, PE28 0LT

Secretary31 January 2002Active
Old Rectory, Park Road, London, England, TW13 6PN

Secretary10 August 2012Active
108 Augustus Road, Wimbledon, London, SW19 6ER

Secretary13 June 2002Active
2 The Cheverils, Priory Road, Forest Row, RH18 5HR

Director05 October 2005Active
80, St. Ann's Hill, London, England, SW18 2RP

Director05 September 2022Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director10 August 2012Active
The Cottage Highfields, Forest Row, RH18 5AJ

Director15 September 2005Active
Trees Priory Road, Forest Row, RH18 5HF

Director08 July 2006Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director07 March 2020Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director01 May 2012Active
Grange Farm Barn, Upper Dean, PE28 0LT

Director31 January 2002Active
1 Dale Cottages, Lower Road, Forest Row, England, RH18 5HE

Director06 February 2019Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director31 January 2002Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director27 April 2018Active
Isle Of Erraid, Fionnphort, Isle Of Mull, Scotland, PA66 6BN

Director06 February 2019Active
Laheen, Cansiron Lane, Ashurst Wood, RH19 3SD

Director31 January 2002Active
Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN

Director27 April 2018Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director31 January 2002Active

People with Significant Control

Mrs Margot Maria Saar
Notified on:01 August 2017
Status:Active
Date of birth:January 1959
Nationality:German
Country of residence:England
Address:Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN
Nature of control:
  • Significant influence or control
Mr Peter Ahrendt Van Breda
Notified on:21 January 2017
Status:Active
Date of birth:April 1945
Nationality:German
Country of residence:England
Address:Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN
Nature of control:
  • Significant influence or control
Mr Brian Laurence Hipkin
Notified on:21 January 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN
Nature of control:
  • Significant influence or control
Mr Roy Allen
Notified on:21 January 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Park Road, Hanworth Park, Park Road, Feltham, England, TW13 6PN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type small.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-17Accounts

Accounts with accounts type small.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.