STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED - ST. ASAPH


Company Profile Company Filings

Overview

STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST. ASAPH WALES and has the status: Active.
STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED was incorporated 71 years ago on 01/05/1953 and has the registered number: 00519230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED - ST. ASAPH

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SALISBURY
ST. ASAPH
DENBIGHSHIRE
LL17 0RN
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FRANCES ELIZABETH RUSSELL Secretary 2019-11-02 CURRENT
DIANA FRANCES BALL Jan 1963 British Director 2020-02-01 CURRENT
MR NICHOLAS PAUL BRETT Jan 1964 British Director 2013-11-01 CURRENT
MR CONSTANTIN COURT Sep 1976 British Director 2018-04-20 CURRENT
MS MICHAELA ALEXANDRA DE WINTER Sep 1960 British Director 2012-11-02 CURRENT
MR PAUL GEORGHIADES Sep 1960 British Director 2018-11-03 CURRENT
MR EVAN STEPHEN JAMES Dec 1959 British Director 2020-10-31 CURRENT
MS ERIKA FRANCES TAYLOR Jan 1970 British Director 2003-10-24 CURRENT
MRS SINEAD WILSON-DEVANE Mar 1980 Irish Director 2018-11-03 CURRENT
MR BENJAMIN WILLIAM ARTHUR ARNOLD Apr 1973 British Director 2023-06-22 CURRENT
ANGELA CLARK Mar 1948 British Director 1997-10-17 UNTIL 2001-11-16 RESIGNED
CHRISTOPHER CLOUDER Feb 1946 British Director RESIGNED
MR ROBIN COOK Feb 1947 British Director 2002-10-25 UNTIL 2005-09-04 RESIGNED
ANGELA CLARKE Mar 1948 British Director RESIGNED
MARK ARTHUR CHUDZIK Feb 1950 British Director 1992-10-02 UNTIL 1993-10-15 RESIGNED
MARK ARTHUR CHUDZIK Feb 1950 British Director 1999-10-15 UNTIL 2000-06-15 RESIGNED
DAVID CHAPMAN Oct 1939 British Director RESIGNED
MARCUS CHENEY Dec 1963 British Director 2008-05-09 UNTIL 2009-02-27 RESIGNED
DAVID PRENTICE CHISHOLM Nov 1966 British Director 1996-05-08 UNTIL 1999-02-05 RESIGNED
MS ANTHEA ELLEN CHAPMAN Jul 1976 Uk Director 2012-11-02 UNTIL 2013-11-01 RESIGNED
MS ANTHEA ELLEN CHAPMAN Jul 1976 Uk Director 2015-06-13 UNTIL 2016-11-04 RESIGNED
SVEN SAAR Nov 1966 German Secretary 2000-10-20 UNTIL 2001-11-16 RESIGNED
ALAN WILLIAM ALEXANDER DICKEY Jun 1957 Irish Director 2004-10-15 UNTIL 2005-10-15 RESIGNED
MRS JANE ELIZABETH AVISON Secretary 2015-06-13 UNTIL 2019-11-02 RESIGNED
JILL TINA TAPLIN Jan 1957 British Secretary 2004-10-15 UNTIL 2008-05-09 RESIGNED
MRS ANTHEA STOCK Sep 1968 Secretary 2008-05-09 UNTIL 2013-11-01 RESIGNED
MR DENIS JOHN MCCARTHY Secretary 2013-11-01 UNTIL 2015-06-13 RESIGNED
BRIEN MASTERS May 1931 Secretary 1992-10-02 UNTIL 2000-10-20 RESIGNED
VIVIEN EASTON Feb 1953 British Secretary 2001-11-16 UNTIL 2004-10-15 RESIGNED
CHRISTOPHER COOPER Jun 1940 British Director 1994-09-01 UNTIL 1996-05-03 RESIGNED
JOSIE ALLYN Apr 1951 British Director 2002-02-01 UNTIL 2003-10-24 RESIGNED
CHARLES DOUGLAS BROOKES Mar 1949 British Director 1995-10-13 UNTIL 1996-06-30 RESIGNED
UTE BOLKE WOOGE Apr 1964 German Director 1998-06-05 UNTIL 2004-10-15 RESIGNED
SAMUEL BETTS Nov 1946 British Director RESIGNED
MS AMANDA YVONNE BELL Jan 1959 British Director 2010-11-05 UNTIL 2016-11-04 RESIGNED
AVITAL TALIE BARUCH British Israeli Director 2005-10-15 UNTIL 2006-02-14 RESIGNED
KEVIN AVISON Dec 1951 British Director RESIGNED
MR ANTHONY ARULANANDAM Jul 1952 Australian Director 2015-11-06 UNTIL 2016-06-11 RESIGNED
MARY ANNE BURGESS May 1953 Director 1996-10-04 UNTIL 2000-02-11 RESIGNED
TONY ANDREWS Jul 1953 British Director 1996-09-26 UNTIL 2000-10-20 RESIGNED
DR HEIDI DUFFIELD Sep 1945 British,Swiss Director 2004-02-07 UNTIL 2005-06-10 RESIGNED
JOHN BURNETT Jun 1946 British Director RESIGNED
NICK BRETT Jan 1964 British Director 2004-02-07 UNTIL 2006-06-02 RESIGNED
JULIE CHAN Apr 1963 British Director 2000-06-15 UNTIL 2002-10-25 RESIGNED
DAVID CLIVE COOPER Jan 1951 British Director 2001-11-16 UNTIL 2002-10-25 RESIGNED
DR STEPHEN CRADOCK Jan 1942 British Director 2001-11-16 UNTIL 2002-02-01 RESIGNED
MR ANDREW GLENN DYER Mar 1945 British Director 1994-04-30 UNTIL 2005-10-15 RESIGNED
MR DAVID DONALDSON Feb 1948 British Director 2005-10-15 UNTIL 2008-09-01 RESIGNED
MRS TESSA ALETTA EDITH CARIAS Nov 1951 British Director 2008-11-07 UNTIL 2010-11-05 RESIGNED
ANDREA KATRINA DOWLE Nov 1974 British Director 2007-11-16 UNTIL 2008-10-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RSSKL LTD KINGS LANGLEY ENGLAND Active FULL 85590 - Other education n.e.c.
SUNFIELD CHILDRENS HOMES LIMITED STROUD ENGLAND Active FULL 85590 - Other education n.e.c.
CATHERINE GRACE TRUST STROUD ENGLAND Active FULL 86900 - Other human health activities
HAWKWOOD COLLEGE LIMITED STROUD Active SMALL 55900 - Other accommodation
ELMFIELD RUDOLF STEINER SCHOOL LIMITED STOURBRIDGE Active FULL 85100 - Pre-primary education
YORK STEINER SCHOOL LIMITED FULFORD CROSS Active SMALL 85200 - Primary education
RUDOLF STEINER SCHOOL (SOUTH DEVON) LIMITED TOTNES Active FULL 85590 - Other education n.e.c.
THE ST MICHAEL STEINER SCHOOL LIMITED FELTHAM ENGLAND Active SMALL 85200 - Primary education
RUSKIN MILL TRUST LIMITED NAILSWORTH Active GROUP 85590 - Other education n.e.c.
TRANSFORM RESIDENTIAL LIMITED NAILSWORTH Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BRANTWOOD SPECIALIST SCHOOL STROUD Active SMALL 85590 - Other education n.e.c.
STEINER ACADEMY FROME FROME Dissolved... FULL 85310 - General secondary education
RINGWOOD WALDORF SCHOOL RINGWOOD Active FULL 85100 - Pre-primary education
ACTION FOR BOTTON LTD WHITBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
STEINER ACADEMIES TRUST BRISTOL ENGLAND Dissolved... DORMANT 85600 - Educational support services
RUSKIN MILL FREE SCHOOLS TRUST NAILSWORTH Dissolved... DORMANT 85200 - Primary education
CLERVAUX GARDEN SCHOOL STROUD Active FULL 85590 - Other education n.e.c.
RUSKIN MILL CENTRE FOR PRACTICE NAILSWORTH Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
DRUMDUAN SCHOOL LIMITED FORRES SCOTLAND Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
Steiner Waldorf Schools Fellowship Limit - Charities report - 22.2 2023-05-19 31-08-2022 £278,988 Cash
Steiner Waldorf Schools Fellowship Limit - Charities report - 22.1 2022-05-21 31-08-2021 £241,142 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IRISH SQUARE LIMITED ST ASAPH WALES Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LGN INNOVATIONS LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
OWEN DESIGN LTD ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
KATAKANA LTD ST. ASAPH WALES Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HOS PROPERTY INVESTMENTS LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
R3 CAT LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QUINTON BROS. LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STRATEGIC DIRECTION (UK) LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SOCIATE AI LIMITED ST ASAPHS WALES Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
CORORION LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities