ANTHROPOSOPHICAL ASSOCIATION LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

ANTHROPOSOPHICAL ASSOCIATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
ANTHROPOSOPHICAL ASSOCIATION LIMITED(THE) was incorporated 98 years ago on 06/11/1925 and has the registered number: 00209494. The accounts status is FULL and accounts are next due on 30/09/2024.

ANTHROPOSOPHICAL ASSOCIATION LIMITED(THE) - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
90010 - Performing arts
90040 - Operation of arts facilities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RUDOLF STEINER HOUSE
LONDON
NW1 6XT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2023 31/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM FORWARD Oct 1949 British Director 2023-05-20 CURRENT
MRS DORIS ILONA BAILISS Secretary 2020-02-04 CURRENT
MR. ADRIAN MARK LOCHER May 1964 British Director 2013-11-15 CURRENT
MRS ANTOINETTE REYNOLDS Oct 1952 Dutch Director 2020-05-16 CURRENT
MR ALAN NIGEL SANDERSON Oct 1946 British Director 2020-05-16 CURRENT
MS MARJATTA VAN BOESCHOTEN Nov 1946 British Director 2013-05-04 CURRENT
MRS MARILYN ANNE EDWARDS Dec 1951 British Director 2018-10-05 CURRENT
DR RICHARD SIMON BUNZL Aug 1966 British Director 2023-05-20 CURRENT
MR SIMON HENRY BLAXLAND-DE LANGE Jan 1949 British Director 2013-09-13 CURRENT
MS CHRISTIANA THEKLA AURELIA BRYAN Dec 1953 British Director 2019-06-14 CURRENT
MR MARCUS DEMETRIUS LINK Sep 1973 Irish Director 2013-09-13 UNTIL 2014-09-30 RESIGNED
DR SUSAN JOAN PEAT Jan 1956 British Director RESIGNED
TESSA JULIA LOVEMORE May 1953 British Director 1995-07-07 UNTIL 1998-01-31 RESIGNED
MR. ROBERT JOHN LORD Sep 1947 British Director 2015-03-20 UNTIL 2016-05-07 RESIGNED
RICHARD GUTHRIE FIRTH Aug 1950 British Director 2005-11-10 UNTIL 2013-05-04 RESIGNED
MR CHARLES PHILIP MARTYN Jul 1948 British Director 2006-11-17 UNTIL 2012-12-31 RESIGNED
MR ROGER HAMER PAULI Oct 1950 British Director 1994-03-19 UNTIL 2009-10-15 RESIGNED
MR CHARLES PHILIP MARTYN Jul 1948 British Director 1997-05-10 UNTIL 1999-12-16 RESIGNED
MATTHEW IAN ALEXANDER ROBINSON Sep 1956 Director RESIGNED
BRIAN GEOFFREY LINES Dec 1946 British Director 2004-05-08 UNTIL 2011-05-07 RESIGNED
MISS KARLA KINIGER Nov 1921 Austrian Director RESIGNED
MR GILBERT CARSLAKE LAMONT Dec 1911 British Director RESIGNED
MR LAWRENCE JAMES KEEN Feb 1959 British Director 2009-10-01 UNTIL 2013-05-02 RESIGNED
MRS MARGARET VIOLET JONAS Sep 1944 British Director 1992-05-18 UNTIL 1993-05-10 RESIGNED
MR DAVID ANGUS GRANT JENKINSON Jul 1950 British Director 1991-07-05 UNTIL 2000-01-14 RESIGNED
MRS MELISSA DONNE HARWOOD Feb 1948 British Director 2012-05-05 UNTIL 2013-05-04 RESIGNED
MISS ANN HARRIS Jul 1923 British Director RESIGNED
DR RUDI LISSAU Jun 1911 British Director RESIGNED
MRS MARGARET VIOLET JONAS Sep 1944 British Secretary RESIGNED
PEGGY ELLIOTT Secretary 2008-07-05 UNTIL 2009-10-15 RESIGNED
MRS CAROL BERNICE BARKER-LISTER Apr 1957 British Director 2012-05-05 UNTIL 2013-05-04 RESIGNED
PATRICIA ANN DRUITT Feb 1943 British Director 1995-03-17 UNTIL 2003-05-03 RESIGNED
PATRICIA ANN DRUITT Feb 1943 British Director 2006-11-17 UNTIL 2012-12-31 RESIGNED
MRS EVA DE CARLO-DAVIES Sep 1942 British Director 2013-05-04 UNTIL 2014-05-03 RESIGNED
MR. ROBIN COOK Feb 1947 British Director 2016-06-06 UNTIL 2018-05-05 RESIGNED
DR RICHARD SIMON BUNZL Aug 1966 British Director 2013-05-04 UNTIL 2018-05-05 RESIGNED
DR STUART CAMERON BROWN Sep 1955 British Director RESIGNED
GILLIAN MARY BRAND Aug 1940 British Director 2002-05-30 UNTIL 2009-10-15 RESIGNED
MRS SUE BRADLEY Mar 1957 British Director 2009-10-01 UNTIL 2011-05-07 RESIGNED
MR KLAUS BOHNE Oct 1954 British Director 2016-07-17 UNTIL 2020-12-31 RESIGNED
MR JOHN EDWARD JOSEPH PICKIN Mar 1955 British Director 2009-10-01 UNTIL 2011-05-07 RESIGNED
MRS MARIA MARTHA BARGUIRDJIAN Nov 1930 French Director RESIGNED
MR DAVID ROBERT ADAMS Jan 1947 British Director 2009-10-01 UNTIL 2012-05-05 RESIGNED
LUKE AUGUSTYN Dec 1969 British Director 2014-05-03 UNTIL 2015-01-31 RESIGNED
MR RUSSELL EVANS Nov 1924 British Director RESIGNED
MS SIBYLLE EICHSTAEDT Jul 1957 British Director 2013-05-04 UNTIL 2020-06-27 RESIGNED
MRS JANET ELIZABETH SMITH Sep 1946 British Director 2011-05-07 UNTIL 2013-05-04 RESIGNED
DR KENNETH GIBSON Jan 1951 British Director 2005-09-17 UNTIL 2013-03-14 RESIGNED
MR SIMON WAYNE REAKES Aug 1969 British Director 2012-05-05 UNTIL 2013-04-05 RESIGNED
MR DONALD ARTHUR RATCLIFFE Sep 1946 British Director 2013-05-04 UNTIL 2016-05-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL HALL SCHOOL LIMITED SUSSEX Active DORMANT 85590 - Other education n.e.c.
EMERSON COLLEGE TRUST LIMITED(THE) SUSSEX Active GROUP 85590 - Other education n.e.c.
THE MOUNT CAMPHILL COMMUNITY LIMITED FAIRCROUCH LANE, WADHURST Active SMALL 85590 - Other education n.e.c.
MICHAEL FIELDS AMENITY LANDS LIMITED KIDBROOKE PARK FOREST ROW Active DORMANT 96090 - Other service activities n.e.c.
ELIDYR COMMUNITIES TRUST LTD CARMARTHENSHIRE Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ESKDALE COMMUNITY TRUST FOR EDUCATION LIMITED WHITBY Active TOTAL EXEMPTION FULL 85200 - Primary education
OLD PLAW HATCH FARM LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 01500 - Mixed farming
THE SHEILING TRUST RINGWOOD Dissolved... GROUP 85590 - Other education n.e.c.
ALDER BRIDGE ASSOCIATION FOR STEINER-WALDORF EDUCATION READING In... TOTAL EXEMPTION FULL 85200 - Primary education
RUDOLF STEINER PRESS FOREST ROW Active TOTAL EXEMPTION FULL 58110 - Book publishing
NEXUS NEWS AGENCY C.I.C. BERKSHIRE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CALDER VALLEY STEINER EDUCATION LTD. HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE ST MICHAEL STEINER SCHOOL LIMITED FELTHAM ENGLAND Active SMALL 85200 - Primary education
PERICLES LIMITED WEST SUSSEX Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
ON MY SIDE FOREST ROW ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
PANCHO'S BURRITOS (NORTH WEST) LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
HEBDEN BRIDGE PIANO FESTIVAL HEBDEN BRIDGE Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ROSE GARDEN EARLY YEARS CENTRE CIC READING ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ST.LUKE'S TRUSTEE (BERKSHIRE) NEWBURY ENGLAND Active DORMANT 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Anthroposophical Association Limited - Charities report - 22.2 2023-07-01 31-12-2022 £129,487 Cash
Anthroposophical Association Limited - Charities report - 22.2 2022-09-15 31-12-2021 £81,549 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILLENNIUM PERFORMING ARTS LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MILLENNIUM DIRECTORATE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE EURYTHMY THERAPY ASSOCIATION LTD LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations