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 BENJAMIN EASTWOOD Aug 1987 British Director 2022-07-07 CURRENT
DR SIMONE EVE DOCTORS Apr 1963 British Director 2022-09-08 CURRENT
MR JONATHAN HASTE Mar 1977 British Director 2021-11-04 CURRENT
MS HARRIET LANSDOWN Apr 1957 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
CLAIRE KENNARD Jan 1950 British Director 1993-06-30 UNTIL 1996-07-03 RESIGNED
ROBERT FLINT JENKINSON Secretary RESIGNED
SASIKI CAROLINE HUBBERSTEY Mar 1952 British Director 1993-06-30 UNTIL 1995-06-28 RESIGNED
JO-ANNE HOPEWELL Jan 1958 British Director 1998-02-11 UNTIL 2003-01-15 RESIGNED
FIONA DUDLEY May 1959 British Director 1996-09-18 UNTIL 1998-03-31 RESIGNED
SIMON KIN-MAN HO Dec 1977 British Director 2021-11-09 UNTIL 2023-07-11 RESIGNED
MR MARK GRENYER Jul 1945 English Director 2015-05-21 UNTIL 2016-04-21 RESIGNED
MRS JESSICA KATHERINE GOWAR Jul 1971 British Director 2018-04-25 UNTIL 2019-03-12 RESIGNED
MRS ANNE CHRISTINE GOOD Dec 1955 British Director 2000-02-09 UNTIL 2004-03-17 RESIGNED
LUCINDA HARRIET IRMA GLAISTER Aug 1953 British Director 2003-06-11 UNTIL 2005-07-15 RESIGNED
MS ELEANOR GILL Oct 1971 British Director 2008-05-14 UNTIL 2016-03-16 RESIGNED
LOUIS GIBB Feb 1955 British Director 1995-11-13 UNTIL 1997-12-10 RESIGNED
LOUIS GIBB Feb 1955 British Director 1999-02-03 UNTIL 2002-09-11 RESIGNED
MR OLIVER GRAHAM GARSIDE Mar 1966 British Director 2007-06-13 UNTIL 2013-06-21 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 MAX EDWARD GOOD Jan 1951 British Director 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
MR ROSS LANGFORD Aug 1957 British Director 2003-10-08 UNTIL 2009-07-15 RESIGNED
MR EOGHAN THOMAS BRIDGE Mar 1963 British Director 2008-10-22 UNTIL 2010-11-23 RESIGNED
MS BERNADETTE CULLEN Feb 1958 British Director 2002-06-19 UNTIL 2003-06-11 RESIGNED
RACHEL CRUICKSHANKS Jun 1970 British Director 2012-04-26 UNTIL 2014-06-24 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
NICOLA ANNE KINGSLEY Apr 1957 British Director 2004-03-17 UNTIL 2004-05-26 RESIGNED
THOMAS BLAKE Mar 1963 British Director 1994-06-22 UNTIL 1998-02-18 RESIGNED
MR ANTONY ANDREWS Jul 1953 British Director 1992-06-17 UNTIL 1995-02-08 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
MR ROSS LANGFORD Aug 1957 British Director 2013-03-13 UNTIL 2015-01-27 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

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 Marco Polledri 2016-04-06 - 2018-04-25 3/1971 Significant influence or control
Mr Marc Philip Walker 2016-04-06 - 2018-04-25 4/1968 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
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
THE BIKE RESCUE PROJECT LIMITED YORK Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FESTIVALIFE LIMITED STREET Dissolved... NO ACCOUNTS FILED None Supplied
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.
HAUNTED HOUSE LIMITED COLEFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82302 - Activities of conference organisers
MORWOOD PROPERTY SOLUTIONS LTD STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WOODWELL PROPERTIES LIMITED DONCASTER ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
LETTS-STAY LTD STOKE-ON-TRENT ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
COACHWAY HOMES LIMITED STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MORWOOD PROPERTIES LIMITED STOKE-ON-TRENT ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
RIVERSIDE STAYS LTD STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ACOMB HOMES LTD STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RIVER WHARFE PROPERTIES LTD STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

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