CAMBRIDGE STEINER SCHOOL PROJECT - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE STEINER SCHOOL PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE and has the status: Active.
CAMBRIDGE STEINER SCHOOL PROJECT was incorporated 30 years ago on 28/10/1993 and has the registered number: 02866985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

CAMBRIDGE STEINER SCHOOL PROJECT - CAMBRIDGE

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

CAMBRIDGE STEINER SCHOOL PROJECT HINTON ROAD
CAMBRIDGE
CB21 5DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOEL HENRY CHALFEN Oct 1975 British Director 2017-09-08 CURRENT
MRS HOLLIE MEDDINGS May 1977 British Director 2019-12-04 CURRENT
PROFESSOR RICHARD NOBLES Jul 1955 British Director 2020-04-15 CURRENT
MR THIERRY ANDRE ALBERT CLERC Dec 1971 British Director 2023-06-07 CURRENT
MR NICHOLAS JOHN FERMOR MANSLEY Jun 1965 British Director 2008-07-03 UNTIL 2009-03-30 RESIGNED
MS ANNA ELEONORA SEELIG May 1980 Swiss Director 2017-08-01 UNTIL 2018-11-01 RESIGNED
DR KARIN SCHMITT Jan 1965 British Director 2020-02-24 UNTIL 2021-12-31 RESIGNED
MR MICHAEL ROSE Jul 1972 British Director 2010-07-21 UNTIL 2012-02-18 RESIGNED
DOCTOR HEDDA SCHWARZENFELD Aug 1966 German Director 2000-04-26 UNTIL 2004-09-15 RESIGNED
TEDDY PRESTBURY Nov 1953 British Director 2001-09-26 UNTIL 2003-10-29 RESIGNED
MRS JANNI BARBARA NICOL Oct 1952 British Director 2003-10-28 UNTIL 2004-09-15 RESIGNED
SARAH MARGARET ANNE JENKINSON Aug 1950 British Director 2004-05-04 UNTIL 2006-01-11 RESIGNED
ROSEMARY LOUISE MOORE Jan 1976 Director 2008-07-03 UNTIL 2011-03-06 RESIGNED
MR JOSHUA I M NEWTON May 1975 British Director 2012-06-19 UNTIL 2016-04-12 RESIGNED
MARY ELIZABETH MCARTHY Jul 1954 British Director 1993-10-28 UNTIL 2001-11-03 RESIGNED
MARY ELIZABETH MCARTHY Jul 1954 British Director 2008-07-03 UNTIL 2009-06-06 RESIGNED
MR ALEJANDRO SKIDELSKY Apr 1967 Israeli Director 2009-06-06 UNTIL 2011-05-20 RESIGNED
MR DAVID RICHARD JOHN FRANCIS MACAIRE Jun 1969 British Director 2010-10-14 UNTIL 2011-05-20 RESIGNED
MS JANE BRIDGET LUSH Jan 1972 New Zealander Director 2015-10-22 UNTIL 2016-05-27 RESIGNED
DR TIMOTHY HOWES LEEK Dec 1962 British Director 2004-05-04 UNTIL 2008-02-03 RESIGNED
DR VIVIEN ANNE LAW Mar 1954 British Director 1993-10-28 UNTIL 2001-11-03 RESIGNED
DR EMIL KRISTOFFERSON Mar 1986 Danish Director 2019-12-04 UNTIL 2020-02-10 RESIGNED
MRS RUTH SARAH BLANCHE KIANI NASSERI Aug 1960 British Director 2000-04-26 UNTIL 2003-02-21 RESIGNED
REBECCA JANE MITCHELL May 1971 British Director 2008-07-03 UNTIL 2009-05-28 RESIGNED
SUZANNA FRANCESCA INGERSDOTTER WILKSTROM May 1956 Secretary 2003-10-29 UNTIL 2004-06-10 RESIGNED
TEDDY PRESTBURY Nov 1953 British Secretary 1993-10-28 UNTIL 2003-10-29 RESIGNED
DR TIMOTHY HOWES LEEK Dec 1962 British Secretary 2004-05-04 UNTIL 2008-07-31 RESIGNED
DR THOMAS OLAF CORRY Mar 1971 British Director 2010-01-14 UNTIL 2012-08-02 RESIGNED
MRS CLAUDIA GOODBRAND Aug 1973 German Director 2016-06-29 UNTIL 2020-02-10 RESIGNED
MRS MADHAVI GODAVARTHY May 1972 British Director 2014-01-16 UNTIL 2014-06-19 RESIGNED
CHARLES FRANK GILDERDALE Jul 1958 British Director 2004-05-04 UNTIL 2004-12-15 RESIGNED
DR JOHN RUPERT JAMES GATTI Jul 1961 British Director 2009-06-06 UNTIL 2010-09-30 RESIGNED
MR KRISTIAN FRANZE Feb 1976 German Director 2017-09-08 UNTIL 2020-02-10 RESIGNED
MR ANDREW MALCOLM FORBES Apr 1963 British Director 2007-06-03 UNTIL 2008-07-31 RESIGNED
MR ANDREW MALCOLM FORBES Apr 1963 British Director 2009-06-06 UNTIL 2012-07-09 RESIGNED
DANA ELOYA Aug 1974 British Director 2004-05-04 UNTIL 2007-09-01 RESIGNED
MR JONATHAN PAUL ELLAMS Jun 1973 British Director 2013-07-01 UNTIL 2015-10-22 RESIGNED
DR HELEN REBECCA EAST Jun 1969 British Director 2010-03-11 UNTIL 2011-04-13 RESIGNED
MR NICHOLAS ANDREW DUNCAN May 1963 British Director 2009-06-06 UNTIL 2010-07-16 RESIGNED
MORGAN SHEPPARD Nov 1964 Usa Director 2014-11-06 UNTIL 2015-10-22 RESIGNED
MR ANDREW JAMES EDWARD CLELAND Jun 1972 British Director 2012-07-07 UNTIL 2017-05-11 RESIGNED
DR TOBIAS JOHN CARTER May 1965 British Director 2015-10-22 UNTIL 2020-06-04 RESIGNED
MR ROBERT BALLARD Sep 1947 British Director 2017-08-01 UNTIL 2018-01-07 RESIGNED
MR NADAV AVIDOR Sep 1978 Israeli Director 2016-06-29 UNTIL 2017-11-23 RESIGNED
MICHAEL STEPHEN ANDERSON Oct 1974 British Director 2012-06-19 UNTIL 2017-05-11 RESIGNED
MR JACOB CHARLES DUNN Jan 1980 British Director 2017-09-08 UNTIL 2020-02-10 RESIGNED
MR NICHOLAS CHRISTOPHER JACKSON Apr 1970 British Director 2009-05-28 UNTIL 2011-07-19 RESIGNED
DEBORAH HALL Sep 1967 British Director 2008-07-03 UNTIL 2009-03-17 RESIGNED
JANE MARY SUE KATLEA ELLIS May 1941 British Director 2004-05-04 UNTIL 2004-06-10 RESIGNED
ANNA SMIELEWSKA Aug 1980 British Director 2011-05-27 UNTIL 2012-05-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELEDA (U.K.) LIMITED DERBYSHIRE Active FULL 21200 - Manufacture of pharmaceutical preparations
THORNLEIGH CAMPHILL COMMUNITIES LIMITED BRISTOL Active SMALL 85590 - Other education n.e.c.
CHESS FOR KIDS LIMITED CAMBRIDGE Active MICRO ENTITY 85510 - Sports and recreation education
HISTORICAL ENGINEERING LIMITED LONG MELFORD UNITED KINGDOM Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
PAN VOICE LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
THE BRITISH ASSOCIATION OF ANTHROPOSOPHIC PHARMACISTS SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social s
OPEN BOOK PUBLISHERS COMMUNITY INTEREST COMPANY CAMBRIDGE Active MICRO ENTITY 58110 - Book publishing
RUSKIN MILL TRUST LIMITED NAILSWORTH Active GROUP 85590 - Other education n.e.c.
ADVENTURE ON THE WEB LIMITED SEVENOAKS ENGLAND Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ARCHANGEL BREWING LTD. CAMBRIDGE Active MICRO ENTITY 11050 - Manufacture of beer
FOODFORFREEDOM LIMITED CAMBRIDGE Dissolved... DORMANT 56103 - Take-away food shops and mobile food stands
STRATEGIC ORGANISATIONAL ETHICS LTD. CAMBRIDGE Dissolved... DORMANT 72200 - Research and experimental development on social sciences and humanities
THIERRY-HEALTH LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
NETWORK AND DATA SYSTEMS LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... DORMANT 62020 - Information technology consultancy activities
CONTENTIOUS MUSIC LIMITED IMPERIAL WHARF ENGLAND Active MICRO ENTITY 69102 - Solicitors
CONTENTIOUS MANAGEMENT LIMITED IMPERIAL WHARF ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
OPEN ACCESS BOOK COLLECTIVE LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
THOTH OPEN METADATA COMMUNITY INTEREST COMPANY CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
LEE & THOMPSON LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CAMBRIDGE STEINER SCHOOL PROJECT 2017-05-26 31-08-2016 £151,239 Cash £787,093 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LABSCOUSE CONSULTANCY LIMITED CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.