YORK STEINER SCHOOL LIMITED - FULFORD CROSS


Company Profile Company Filings

Overview

YORK STEINER SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FULFORD CROSS and has the status: Active.
YORK STEINER SCHOOL LIMITED was incorporated 42 years ago on 14/10/1981 and has the registered number: 01591107. The accounts status is SMALL and accounts are next due on 31/05/2024.

YORK STEINER SCHOOL LIMITED - FULFORD CROSS

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

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

YORK STEINER SCHOOL
FULFORD CROSS
YORK
YO10 4PB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM JAMES DUXBURY Jun 1986 British Director 2024-03-19 CURRENT
DR SIMONE EVE DOCTORS Apr 1963 British Director 2022-09-08 CURRENT
MR JONATHAN HASTE Mar 1977 British Director 2021-11-04 CURRENT
MRS ALISON ELIZABETH LONGRIDGE Aug 1970 British Director 2021-11-04 CURRENT
MR LYNDON JAMES NICHOLSON Dec 1972 British Director 2020-11-26 CURRENT
MR BRENDAN O'BRIEN Nov 1963 British Director 2021-11-04 CURRENT
MR LIAM CLEGG Jun 1981 British Director 2023-10-09 CURRENT
MS ELEANOR GILL Oct 1971 British Director 2008-05-14 UNTIL 2016-03-16 RESIGNED
MR OLIVER GRAHAM GARSIDE Mar 1966 British Director 2007-06-13 UNTIL 2013-06-21 RESIGNED
LOUIS GIBB Feb 1955 British Director 1999-02-03 UNTIL 2002-09-11 RESIGNED
LOUIS GIBB Feb 1955 British Director 1995-11-13 UNTIL 1997-12-10 RESIGNED
SIMON KIN-MAN HO Dec 1977 British Director 2021-11-09 UNTIL 2023-07-11 RESIGNED
LUCINDA HARRIET IRMA GLAISTER Aug 1953 British Director 2003-06-11 UNTIL 2005-07-15 RESIGNED
MR MARK GRENYER Jul 1945 English Director 2015-05-21 UNTIL 2016-04-21 RESIGNED
MR MAX EDWARD GOOD Jan 1951 British Director RESIGNED
MRS JESSICA KATHERINE GOWAR Jul 1971 British Director 2018-04-25 UNTIL 2019-03-12 RESIGNED
FIONA DUDLEY May 1959 British Director 1996-09-18 UNTIL 1998-03-31 RESIGNED
CLAIRE KENNARD Jan 1950 British Director 1993-06-30 UNTIL 1996-07-03 RESIGNED
MR DAVID FRYER Apr 1950 British Director 2012-04-26 UNTIL 2014-06-24 RESIGNED
MR NICHOLAS SIMON FINCH Aug 1977 British Director 2021-11-04 UNTIL 2022-09-29 RESIGNED
MR BENJAMIN EASTWOOD Aug 1987 British Director 2022-07-07 UNTIL 2023-12-04 RESIGNED
MRS ANNE CHRISTINE GOOD Dec 1955 British Director 2000-02-09 UNTIL 2004-03-17 RESIGNED
MAUREEN MARY RYAN Dec 1945 British Secretary 2004-06-23 UNTIL 2013-03-13 RESIGNED
MR ALUN CHARLTON KIRBY Secretary 2013-03-13 UNTIL 2015-07-31 RESIGNED
MARY ANNE BURGESS May 1953 Secretary 2002-06-19 UNTIL 2004-03-17 RESIGNED
ROBERT FLINT JENKINSON Secretary RESIGNED
MS BERNADETTE CULLEN Feb 1958 British Director 2002-06-19 UNTIL 2003-06-11 RESIGNED
MR ROSS LANGFORD Aug 1957 British Director 2013-03-13 UNTIL 2015-01-27 RESIGNED
MR ANTONY ANDREWS Jul 1953 British Director 1992-06-17 UNTIL 1995-02-08 RESIGNED
MAURICE PETER CRICHTON Oct 1964 British Director 1994-06-22 UNTIL 1999-08-22 RESIGNED
DOROTHY DENISE CRAGHILL Apr 1959 British Director 2001-12-12 UNTIL 2006-07-14 RESIGNED
MR JONATHAN CONNOR Sep 1961 British Director 2008-10-22 UNTIL 2011-03-10 RESIGNED
ANN CIECHANOWSKI Oct 1961 British Director 2002-06-19 UNTIL 2004-03-17 RESIGNED
MR JONATHAN CAINER Dec 1957 British Director 2008-11-12 UNTIL 2012-01-10 RESIGNED
MR. ROBERT EDWARD BUTLER May 1979 British Director 2019-04-28 UNTIL 2021-06-15 RESIGNED
MR ANTHONY PAUL DENT Feb 1969 British Director 2018-04-25 UNTIL 2022-07-07 RESIGNED
MRS CAROLINE MARY BUCKNILL Jul 1951 British Director 1991-06-19 UNTIL 1994-06-22 RESIGNED
MR EOGHAN THOMAS BRIDGE Mar 1963 British Director 2008-10-22 UNTIL 2010-11-23 RESIGNED
THOMAS BLAKE Mar 1963 British Director 1994-06-22 UNTIL 1998-02-18 RESIGNED
JO-ANNE HOPEWELL Jan 1958 British Director 1998-02-11 UNTIL 2003-01-15 RESIGNED
DR DAVID ROY AL BAHRANI PEACOCK Oct 1953 British Director 2004-03-17 UNTIL 2012-07-13 RESIGNED
KATHRYN BROWN Jan 1946 British Director 1993-06-30 UNTIL 1994-11-16 RESIGNED
MRS SUSAN DENT Feb 1972 British Director 2022-11-28 UNTIL 2023-02-20 RESIGNED
MR WILLIAM BENJAMIN DEAKIN Nov 1969 British Director 2016-05-04 UNTIL 2019-03-03 RESIGNED
CATHARINE JUDITH EARL Mar 1958 British Director 1998-02-11 UNTIL 2001-01-31 RESIGNED
DENNY LANE Aug 1953 British Director 1997-01-29 UNTIL 2000-02-26 RESIGNED
MRS SARAH LOUISE KIRBY Sep 1973 British Director 2013-03-13 UNTIL 2014-11-20 RESIGNED
NICOLA ANNE KINGSLEY Apr 1957 British Director 2004-03-17 UNTIL 2004-05-26 RESIGNED
RACHEL CRUICKSHANKS Jun 1970 British Director 2012-04-26 UNTIL 2014-06-24 RESIGNED
SASIKI CAROLINE HUBBERSTEY Mar 1952 British Director 1993-06-30 UNTIL 1995-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Willian Deakin 2016-05-24 - 2018-04-25 11/1969 Significant influence or control
Mr Marc Philip Walker 2016-04-06 - 2018-04-25 4/1968 Significant influence or control
Mr Marco Polledri 2016-04-06 - 2018-04-25 3/1971 Significant influence or control
Mr Amit Patel 2016-04-06 - 2018-04-25 4/1975 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENNINE CAMPHILL COMMUNITY LIMITED(THE) CHAPELTHORPE, WAKEFIELD Active SMALL 85590 - Other education n.e.c.
CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WENLOCK TERRACE (YORK) LIMITED YORK Active MICRO ENTITY 98000 - Residents property management
REALITY MARKETING LIMITED LONDON ENGLAND Active MICRO ENTITY 63120 - Web portals
CLERVAUX TRUST HOLDINGS YORK ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CLERVAUX TRUST LIMITED STROUD Active FULL 85320 - Technical and vocational secondary education
NUMENSIS LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 18201 - Reproduction of sound recording
FESTIVALIFE LIMITED STREET Dissolved... NO ACCOUNTS FILED None Supplied
NICHOLSON SMITH HOLDINGS LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
COMMS SPECTRUM LTD CLECKHEATON Dissolved... MICRO ENTITY 62012 - Business and domestic software development
THE NATURAL COMMUNITIES FOUNDATION COLEFORD Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
NICHOLSON BUSINESS SERVICES LTD GREEN HAMMERTON Dissolved... NO ACCOUNTS FILED 63910 - News agency activities
NICHOLSON PUBLISHING LTD YORK Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
CROWDBAIT LTD YORK ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
HAUNTED HOUSE LIMITED COLEFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82302 - Activities of conference organisers
LITTLE FROG INVESTMENTS LTD YORK ENGLAND Active -... MICRO ENTITY 70221 - Financial management
MIND GARDEN YORK CIC YORK ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THIRTY NORTHERN LLP YORK Dissolved... TOTAL EXEMPTION SMALL None Supplied
THE ELECTRIC PARTNERSHIP LLP YORK ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROJAK DESIGN LIMITED YORK Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
WILES AND MAGUIRE LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
WAMJAM LIMITED YORK Active DORMANT 74990 - Non-trading company
DANDELION ARTS LIMITED FULFORD CROSS ENGLAND Active MICRO ENTITY 90030 - Artistic creation
SUSTAINABLE SYMPHONY LIMITED YORK ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores