CAMPHILL RUDOLF STEINER SCHOOLS LIMITED - ABERDEEN


Company Profile Company Filings

Overview

CAMPHILL RUDOLF STEINER SCHOOLS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN and has the status: Active.
CAMPHILL RUDOLF STEINER SCHOOLS LIMITED was incorporated 37 years ago on 31/03/1987 and has the registered number: SC103899. The accounts status is FULL and accounts are next due on 31/12/2024.

CAMPHILL RUDOLF STEINER SCHOOLS LIMITED - ABERDEEN

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BRODIES HOUSE
ABERDEEN
AB10 6SD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-10-20 CURRENT
DR AGNES LOUISE JOHNSTON Jul 1975 British Director 2020-04-30 CURRENT
MR STEPHEN WILLIAM JOHNSTON Sep 1960 British Director 2016-06-09 CURRENT
KRISTEN ROSSVOLL-GALLOW Dec 1975 British Director 2016-06-09 CURRENT
MR JAMES ANDREW FLORANCE Jul 1983 British Director 2018-10-04 CURRENT
MRS LESLEY JANE MUNRO Feb 1970 British Director 2023-06-22 CURRENT
MS SHEILA NIXON SANSBURY Jan 1952 British Director 2018-08-16 CURRENT
MR TOM GARRETT STEWART Jan 1989 British Director 2018-04-26 CURRENT
ANGELIKA MONTEUX Aug 1945 German Director 1989-02-16 UNTIL 2005-02-03 RESIGNED
MR FRANK BARRY RICHARDS Jan 1949 British Director 2011-09-01 UNTIL 2020-01-20 RESIGNED
NORMA MARY HART Sep 1951 British Director 2016-01-28 UNTIL 2021-07-08 RESIGNED
MR JOHN RICHARDS Dec 1950 British Director 2021-10-07 UNTIL 2022-09-30 RESIGNED
RAINER REINARDY Jun 1949 German Director RESIGNED
MARGARET LAW ORR POOLER Apr 1953 British Director 1990-02-15 UNTIL 1994-06-16 RESIGNED
STEPHANIE NEWBATT Apr 1957 British Director 2011-01-27 UNTIL 2016-06-09 RESIGNED
MR RICHARD PATRICK PEACE Sep 1966 British Director 2021-04-22 UNTIL 2021-11-29 RESIGNED
NORMA MARY HART Sep 1951 British Director 2000-02-24 UNTIL 2012-11-08 RESIGNED
DOROTHY MILES Nov 1949 British Director 2007-11-29 UNTIL 2011-06-17 RESIGNED
JAMES ALEXANDER DAVIDSON MICHIE Oct 1926 British Director 1991-02-21 UNTIL 2001-11-29 RESIGNED
BERNHARD MENZINGER Nov 1958 Austrian Director 1996-11-28 UNTIL 2016-06-09 RESIGNED
ISABEL MCINTYRE Feb 1954 British Director 2016-06-09 UNTIL 2016-08-25 RESIGNED
JENS HOLBEK Jul 1928 Danish Director RESIGNED
DR NORMAN MACKENZIE Jul 1926 British Director RESIGNED
MRS MARIANNE HOPE LIPP Sep 1970 British Director 2010-04-29 UNTIL 2016-06-09 RESIGNED
PIET THEODORUS HOGENBOOM Feb 1953 Dutch Director 1998-07-02 UNTIL 2009-06-23 RESIGNED
MS VIBEKE SUNDDAL Apr 1972 Danish Director 2016-06-09 UNTIL 2019-12-09 RESIGNED
GEORGE REID MORGAN Sep 1940 British Director RESIGNED
NIGEL RODERICK WOOD May 1952 British Secretary RESIGNED
LAWRENCE WALKER MILNE Mar 1925 Secretary RESIGNED
ANNELIES BRULL Dutch Director RESIGNED
HANS HENNING HANSMANN Feb 1927 British Director RESIGNED
BRIGIT KJELDGAARD HANSEN Sep 1961 Danish Director 1996-11-28 UNTIL 2016-06-09 RESIGNED
DR STEFAN ALOIS GEIDER Aug 1961 German Director 2016-06-09 UNTIL 2017-10-25 RESIGNED
MRS KAHREN EIDE EHLEN Nov 1949 Other Director 1996-11-28 UNTIL 2000-06-06 RESIGNED
BERNDT EHLEN Sep 1943 German Director RESIGNED
DOCTOR DENIS DURNO May 1936 British Director RESIGNED
JOHN DUNCAN British Director RESIGNED
VINCENT PAUL ANTHONY D'AGOSTINO Nov 1951 British Director RESIGNED
ANTHONY FRANK CRABBE Sep 1946 British Director 2001-11-29 UNTIL 2021-06-17 RESIGNED
MS MARIA MANUELA DOS SANTOS CRUZ COSTA Nov 1964 Spanish Director 2011-01-27 UNTIL 2014-10-14 RESIGNED
ELIZABETH AMELIA SHELDON Feb 1926 British Director RESIGNED
FRIEDWART BOCK Sep 1928 British Director RESIGNED
LAURENCE MICHAEL ALFRED Apr 1953 British Director 1990-09-20 UNTIL 2016-06-09 RESIGNED
CHAITRA VINAY AARADHYA Oct 1984 British Director 2021-04-22 UNTIL 2023-04-05 RESIGNED
DOCTOR IVAN JOHN BOUSFIELD Feb 1944 British Director 2004-01-22 UNTIL 2010-09-02 RESIGNED
MRS THERESA ELIZABETH HARRISON Feb 1961 British Director 2011-01-27 UNTIL 2013-12-14 RESIGNED
SIGRID EDITH HANSMANN British Director RESIGNED
DEREK GEORGE ANDREW SMITH Jul 1935 British Director 1993-03-18 UNTIL 1998-10-29 RESIGNED
IAIN ALASTAIR SMITH Jan 1911 British Director RESIGNED
MR SAMUEL DUNNETT SINCLAIR Mar 1947 British Director 1997-11-13 UNTIL 2003-01-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUNCIL FOR ANTHROPOSOPHIC HEALTH AND SOCIAL CARE RINGWOOD ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAMPHILL (RUDOLF STEINER) ESTATES LIMITED ABERDEEN Active FULL 41100 - Development of building projects
CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED STIRLING SCOTLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHAP (HOLDINGS) LIMITED ABERDEENSHIRE Active GROUP 70100 - Activities of head offices
THE ABERDEEN WALDORF SCHOOL LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
CHAP HOMES LIMITED ABERDEENSHIRE Active MICRO ENTITY 41202 - Construction of domestic buildings
CHAP GROUP (ABERDEEN) LTD ABERDEENSHIRE Active FULL 41100 - Development of building projects
SIMEON CARE FOR THE ELDERLY LIMITED ABERDEEN Active SMALL 87300 - Residential care activities for the elderly and disabled
CAMPHILL SOCIAL FUND LIMITED GLASGOW UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TIGH A' CHOMAINN CAMPHILL LIMITED GLASGOW UNITED KINGDOM Active FULL 85320 - Technical and vocational secondary education
BEANNACHAR LIMITED ABERDEEN Active FULL 85310 - General secondary education
INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. Active FULL 87300 - Residential care activities for the elderly and disabled
CAMPHILL MEDICAL PRACTICE LIMITED ABERDEEN SCOTLAND Active FULL 86210 - General medical practice activities
ABERDEEN DAY PROJECT LIMITED ABERDEEN Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CHAP CIVIL ENGINEERING LIMITED WESTHILL Active MICRO ENTITY 42220 - Construction of utility projects for electricity and telecommunications
NATURE NURTURE PROJECT STRATHDON SCOTLAND Dissolved... 85600 - Educational support services
INTEGRA121 LIMITED BANCHORY Active MICRO ENTITY 86900 - Other human health activities
CAMPHILL ARCHITECTURE & DEVELOPMENT LTD ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
RELIT ENERGY LIMITED ABERDEEN SCOTLAND Dissolved... NO ACCOUNTS FILED 27200 - Manufacture of batteries and accumulators

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAIRN INVESTMENTS LIMITED ABERDEEN Active MICRO ENTITY 41100 - Development of building projects
THREE60 ENERGY WELLS UK LIMITED ABERDEEN UNITED KINGDOM Active SMALL 06100 - Extraction of crude petroleum
TILLYFOURIE QUARRIES LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TRANSITION EXTREME SPORTS LIMITED ABERDEEN SCOTLAND Active SMALL 93110 - Operation of sports facilities
R2 SCAFFOLDING LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
FRASER ENERGY VENTURES LIMITED ABERDEEN UNITED KINGDOM Active SMALL 09100 - Support activities for petroleum and natural gas extraction
MJSM DEVELOPMENTS LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LOJJ PROPERTIES (GNR) LIMITED ABERDEEN Active MICRO ENTITY 41100 - Development of building projects
UNION STREET PARTNERSHIP LTD ABERDEEN UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
WAYMURR LIMITED ABERDEEN UNITED KINGDOM Active NO ACCOUNTS FILED 46610 - Wholesale of agricultural machinery, equipment and supplies