About

Registered Number: 03949705
Date of Incorporation: 16/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 10 Cranside Avenue, Redland, Bristol, BS6 7RA

 

Established in 2000, Bristol Steiner Waldorf Childrens' Fund has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Miryam 16 March 2000 - 1
DEWHURST, Helen 16 March 2000 - 1
SWANN, Jonathan William 16 March 2000 - 1
HAYN, Geraldine Douglas 16 March 2000 27 December 2010 1
MAINWARING, Rosalita 16 March 2000 31 March 2004 1
OTTE, Joanna Elisabeth 02 March 2001 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Deborah Jane 16 March 2000 31 January 2001 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 April 2011
TM01 - Termination of appointment of director 09 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.