About

Registered Number: 02395378
Date of Incorporation: 15/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Brighton Steiner School, Roedean Road, Brighton, Sussex, BN2 5RA

 

Brighton Waldorf School Ltd was founded on 15 June 1989 and has its registered office in Brighton, it has a status of "Active". We don't know the number of employees at the organisation. There are 38 directors listed for Brighton Waldorf School Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Thais Mary 14 April 2016 - 1
JOHNSTON, Gillian 11 June 2020 - 1
ALWYN-BOTTING, Josie 15 June 2017 08 February 2018 1
BALAMIR, Selim Hakki 01 September 2017 25 April 2018 1
BALEERT, Renee 12 July 2017 10 November 2019 1
BISHOP, Thais 14 October 2010 22 September 2011 1
BOYDEN, Darren John 13 August 2007 01 November 2014 1
CANNING, Jane Mary N/A 22 January 1997 1
CARIAS, Tessa N/A 30 September 1994 1
COLEMAN, Richard Arthur 22 March 2006 02 October 2009 1
COLLINSON, Patrick 14 October 2010 16 October 2019 1
EMERSON, John 28 March 2007 13 February 2008 1
FRANKS, Julie Teresa 22 January 1997 30 June 2002 1
HOULBROOK, Thomas Hugh 15 June 2017 29 November 2018 1
IRONSIDE, Judith Susan 10 June 1998 23 June 2004 1
ISRAEL, Stephen Jack 22 March 2006 25 June 2008 1
JOHNSTON, Gill 14 October 2010 06 July 2016 1
JUNOR, Victoria 22 March 2006 01 June 2006 1
JUNOR, Victoria 21 January 1993 01 March 1996 1
LEVY, Paul Richard 23 June 2004 14 April 2016 1
LOCHER, Georg Johannes 04 March 1993 01 March 1996 1
MATHIS, Eva 22 June 1998 02 March 2005 1
MCGAVIN, Johannes, Dr 11 October 2019 26 March 2020 1
MOSS, Kevin Paul 05 May 1999 22 March 2006 1
NETCHAEFF, Johanna Titza Albertine 22 June 1998 23 June 2004 1
NETCHAELF, Jolie N/A 21 January 1993 1
OLIVIER, George William John 22 January 1997 22 June 1998 1
POOLE WOLSON, William 15 June 2017 31 December 2019 1
PRICE, Sonia Mary 23 June 2004 01 September 2016 1
WILLIAMS, Fiona N/A 22 January 1996 1
WILSON-TROY, Pauline 14 October 2010 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Linda Eileen N/A 31 August 1992 1
COLLINSON, Patrick 13 June 2013 01 June 2015 1
FIRTH, Jacqueline Ann 01 May 2002 01 April 2004 1
GLADSTONE, Francis 18 October 2000 01 May 2002 1
HARRISON, Rosemary Susan 01 June 2015 31 October 2015 1
MASTERS, Richard Roland 08 July 1994 01 March 1996 1
WILLIAMS, Joanna Noelle 05 April 2000 18 October 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 01 February 2020
AP01 - Appointment of director 25 November 2019
CS01 - N/A 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 25 July 2019
AA01 - Change of accounting reference date 30 May 2019
RESOLUTIONS - N/A 14 December 2018
CS01 - N/A 06 December 2018
PSC01 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 26 June 2018
PSC01 - N/A 20 February 2018
PSC01 - N/A 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
MR01 - N/A 10 October 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 07 December 2016
CS01 - N/A 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AP03 - Appointment of secretary 02 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 18 December 2013
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 December 2010
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 07 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 28 June 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 16 November 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 21 November 1996
288 - N/A 02 October 1996
288 - N/A 28 August 1996
395 - Particulars of a mortgage or charge 06 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 27 December 1995
288 - N/A 27 December 1995
288 - N/A 14 December 1995
288 - N/A 28 June 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 09 December 1994
288 - N/A 25 July 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 22 November 1993
288 - N/A 22 November 1993
288 - N/A 23 March 1993
RESOLUTIONS - N/A 11 March 1993
AA - Annual Accounts 13 February 1993
288 - N/A 01 February 1993
363b - Annual Return 17 November 1992
288 - N/A 27 October 1992
AA - Annual Accounts 07 July 1992
395 - Particulars of a mortgage or charge 29 February 1992
395 - Particulars of a mortgage or charge 29 February 1992
395 - Particulars of a mortgage or charge 29 February 1992
395 - Particulars of a mortgage or charge 29 February 1992
363b - Annual Return 03 January 1992
AA - Annual Accounts 12 April 1991
363 - Annual Return 17 December 1990
288 - N/A 20 September 1990
288 - N/A 20 September 1990
288 - N/A 27 April 1990
288 - N/A 21 March 1990
287 - Change in situation or address of Registered Office 14 February 1990
288 - N/A 19 October 1989
288 - N/A 18 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1989
NEWINC - New incorporation documents 15 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

Legal mortgage 18 July 2007 Outstanding

N/A

Legal mortgage 31 May 1996 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Fixed and floating charge 10 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.