ELMFIELD RUDOLF STEINER SCHOOL LIMITED - STOURBRIDGE


Company Profile Company Filings

Overview

ELMFIELD RUDOLF STEINER SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOURBRIDGE and has the status: Active.
ELMFIELD RUDOLF STEINER SCHOOL LIMITED was incorporated 50 years ago on 25/10/1973 and has the registered number: 01141571. The accounts status is FULL and accounts are next due on 31/05/2024.

ELMFIELD RUDOLF STEINER SCHOOL LIMITED - STOURBRIDGE

This company is listed in the following categories:
85100 - Pre-primary education
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

PARK HILL
STOURBRIDGE
WEST MIDLANDS
DY8 2EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUE DAWSON May 1964 British Director 2017-11-14 CURRENT
MRS RACHEL SCHIEBER Jul 1978 British Director 2020-07-15 CURRENT
MR ROGER HAMER PAULI Oct 1950 British Director 2022-09-06 CURRENT
DR DAVID CHARLES JENKINS-HANDY Feb 1962 British Director 2020-03-17 UNTIL 2020-05-23 RESIGNED
MR KEITH WILLIAM MOLE Oct 1951 British Director 1996-12-09 UNTIL 2008-02-25 RESIGNED
ASHLEY MILLER Apr 1951 British Director 1995-03-07 UNTIL 1995-09-13 RESIGNED
VANESSA SEAN MANSELL Apr 1962 British Director 2011-02-28 UNTIL 2011-03-03 RESIGNED
CATHARINE PHYLLIS MACMASTER Apr 1946 British Director 2011-02-28 UNTIL 2015-02-01 RESIGNED
JEAN AMY LOVELL Sep 1935 Director RESIGNED
MR RAINER KLOCKE Apr 1963 German Director 2016-02-29 UNTIL 2020-02-11 RESIGNED
SUSAN CAROL GRUFFYD May 1944 British Director 1996-12-09 UNTIL 2000-03-06 RESIGNED
JANET MURRAY KLAAR Oct 1944 British Director 2007-03-05 UNTIL 2016-02-29 RESIGNED
MR MATTHIAS KLIMM May 1951 Swiss Director RESIGNED
GUDRUN KEEBLE Jan 1935 German Director RESIGNED
STEPHANIE NORMAN JORDAN Mar 1953 British Director RESIGNED
HELEN KATHERINE MOSLEY Nov 1956 British Director 2000-03-06 UNTIL 2010-08-01 RESIGNED
MS SARA VIVIEN HUNT Nov 1971 British Director 2016-02-29 UNTIL 2018-08-01 RESIGNED
MR FRANK WILLIAM HEATHCOCK Oct 1941 British Director RESIGNED
MR ANDREW EDWARD HASNIP Jun 1969 Director 2012-10-01 UNTIL 2015-09-01 RESIGNED
MR. DAVID HARRIS May 1965 British Director 2008-05-19 UNTIL 2015-02-23 RESIGNED
CHRISTOPHER HARDWICKE-GARNER Mar 1947 British Director 1992-10-01 UNTIL 1995-06-13 RESIGNED
PETER JEREMY HALL May 1965 British Director 2010-02-22 UNTIL 2011-06-18 RESIGNED
JANET MURRAY KLAAR Oct 1944 British Director 2017-02-06 UNTIL 2017-08-31 RESIGNED
CAROLINE ANN HILTON SMITH Jun 1951 Secretary 2001-09-24 UNTIL 2011-03-29 RESIGNED
JEAN AMY LOVELL Sep 1935 Secretary RESIGNED
CHRISTOPHER HARDWICKE-GARNER Mar 1947 British Secretary 1995-08-29 UNTIL 2001-04-05 RESIGNED
THOMAS ARTHUR CHENEY Nov 1942 British Director 2003-01-13 UNTIL 2003-03-10 RESIGNED
NICHOLAS WILLIAM GODWIN Feb 1948 British Director 2010-02-22 UNTIL 2015-03-01 RESIGNED
MR NICHOLAS WILLIAM GODWIN Feb 1948 British Director 2017-02-06 UNTIL 2018-07-10 RESIGNED
MR JULIAN SIMON GILDE Jun 1969 German Director 2017-11-14 UNTIL 2022-06-27 RESIGNED
ROBERT EDWARD BRUCE GILBERT Jun 1952 British Director RESIGNED
ROSALIND GARTNER Feb 1928 British Director 1993-03-15 UNTIL 2003-01-13 RESIGNED
MR STUART GALLAGHER Jul 1977 Irish Director 2020-02-11 UNTIL 2020-08-31 RESIGNED
MS JANE GAYNOR GALLAGHER Jan 1957 British Director 2017-09-01 UNTIL 2019-03-21 RESIGNED
MICHAEL ANDREW FRIEDEBERG Feb 1950 British Director 2003-01-13 UNTIL 2010-11-01 RESIGNED
MAARTEN EKAMA Apr 1947 Dutch Director 2001-12-10 UNTIL 2018-08-01 RESIGNED
MS SUE DUTTON Nov 1965 British Director 2019-01-11 UNTIL 2022-03-02 RESIGNED
MRS BARBARA COCKBURN Jan 1943 British Director 1992-10-01 UNTIL 2010-02-22 RESIGNED
MR PAUL DAVID JOHN MOORE-BRIDGER Apr 1979 British Director 2020-09-23 UNTIL 2022-03-02 RESIGNED
JANE ELIZABETH CARRICK Mar 1954 British Director 1995-12-12 UNTIL 2001-06-11 RESIGNED
JENNIFER BOLSIUS Oct 1952 British Director 2003-05-12 UNTIL 2006-02-27 RESIGNED
MARION RACHEL BENNETT Jul 1925 British Director RESIGNED
MS RUTH LYNNE BEACHIM-RATCLIFFE Dec 1974 British Director 2015-02-25 UNTIL 2020-04-01 RESIGNED
MRS ROSANNE ALEXA ADAMS Jan 1946 British Director 1993-03-15 UNTIL 2011-06-30 RESIGNED
KEVIN AVISON Dec 1951 British Director 2020-01-21 UNTIL 2022-09-19 RESIGNED
JULIAN ALEXANDER DONALD Jul 1967 British Director 2010-02-22 UNTIL 2012-02-28 RESIGNED
MRS STEPHANIE ELAINE LILY GREEN Mar 1982 English Director 2021-06-30 UNTIL 2021-11-22 RESIGNED
PATRICIA ANN GRAINGER Nov 1938 British Director RESIGNED
ANN GULBIS Dec 1960 British Director 2003-10-06 UNTIL 2004-10-04 RESIGNED
PATRICIA MULDER Dec 1956 British Director 1994-11-24 UNTIL 2003-03-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00117548 LIMITED LONDON Dissolved... FULL 5147 - Wholesale of other household goods
SUNFIELD CHILDRENS HOMES LIMITED STROUD ENGLAND Active FULL 85590 - Other education n.e.c.
THE CAMPHILL VILLAGE TRUST LIMITED MALTON Active FULL 87900 - Other residential care activities n.e.c.
MOUNTAIN EQUIPMENT LIMITED MACCLESFIELD ENGLAND Active DORMANT 99999 - Dormant Company
SAINT BASIL'S CENTRE LIMITED Dissolved... FULL 55900 - Other accommodation
DENNIS STREET MANAGEMENT CO. LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
DIRECT DESIGN LIMITED MACCLESFIELD ENGLAND Active DORMANT 99999 - Dormant Company
THE BLACK COUNTRY GROUNDWORK TRUST LTD STOKE ON TREN Dissolved... FULL 7487 - Other business activities
TEMPLE LODGE PUBLISHING LIMITED FOREST ROW Active TOTAL EXEMPTION FULL 58110 - Book publishing
LIFE EDUCATION CENTRES WEST MIDLANDS SUTTON COLDFIELD Dissolved... SMALL 85600 - Educational support services
PMHC LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
RUSKIN MILL LAND TRUST LIMITED NAILSWORTH Active DORMANT 68209 - Other letting and operating of own or leased real estate
R & D GLASS LIMITED STOURBRIDGE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ST BASIL'S BIRMINGHAM Active FULL 55900 - Other accommodation
NEW HORIZONS COMMUNITY ENTERPRISE BLAKENALL, WALSALL Active FULL 63990 - Other information service activities n.e.c.
BLACK COUNTRY CONSORTIUM LIMITED SOLIHULL ENGLAND ... SMALL 84110 - General public administration activities
MATRIX HOUSING PARTNERSHIP LIMITED WEST BROMWICH Dissolved... DORMANT 74990 - Non-trading company
NEW HORIZONS ENTERPRISES LIMITED WALSALL Active DORMANT 56102 - Unlicensed restaurants and cafes
FRY HOUSING TRUST WEST BROMWICH Dissolved... FULL 87900 - Other residential care activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Elmfield Rudolf Steiner School Limited - Charities report - 21.2 2022-05-25 31-08-2021 £290,743 Cash
Elmfield Rudolf Steiner School Limited - Charities report - 21.1 2021-05-22 31-08-2020 £394,074 Cash