About

Registered Number: SC103899
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

 

Camphill Rudolf Steiner Schools Ltd was founded on 31 March 1987 and are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Crabbe, Anthony Frank, Florance, James Andrew, Johnston, Agnes Louise, Dr, Johnston, Stephen William, Rossvoll-booth, Kristen, Sansbury, Sheila Nixon, Stewart, Tom Garrett, Wright, Thomas Walter Arthur, Milne, Lawrence Walker, Alfred, Laurence Michael, Bock, Friedwart, Bousfield, Ivan John, Doctor, Brull, Annelies, Costa, Maria Manuela Dos Santos Cruz, D'agostino, Vincent Paul Anthony, Duncan, John, Durno, Denis, Doctor, Ehlen, Berndt, Ehlen, Kahren Eide, Hansen, Brigit Kjeldgaard, Hansmann, Hans Henning, Hansmann, Sigrid Edith, Harrison, Theresa Elizabeth, Hart, Norma Mary, Hogenboom, Piet Theodorus, Holbek, Jens, Lipp, Marianne Hope, Mackenzie, Norman, Dr, Mcintyre, Isabel, Menzinger, Bernhard, Michie, James Alexander Davidson, Miles, Dorothy, Monteux, Angelika, Morgan, George Reid, Newbatt, Stephanie, Pooler, Margaret Law Orr, Richards, Frank Barry, Sheldon, Elizabeth Amelia, Sinclair, Samuel Dunnett, Smith, Derek George Andrew, Smith, Iain Alastair, Sunddal, Vibeke, Thompson, Moira, Walker, Ann Ogilvie, Whitehead, John Park, Wiedermann, Conrad Sebastian, Wood, Nigel Roderick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, Anthony Frank 29 November 2001 - 1
FLORANCE, James Andrew 04 October 2018 - 1
JOHNSTON, Agnes Louise, Dr 30 April 2020 - 1
JOHNSTON, Stephen William 09 June 2016 - 1
ROSSVOLL-BOOTH, Kristen 09 June 2016 - 1
SANSBURY, Sheila Nixon 16 August 2018 - 1
STEWART, Tom Garrett 26 April 2018 - 1
WRIGHT, Thomas Walter Arthur 29 April 2010 - 1
ALFRED, Laurence Michael 20 September 1990 09 June 2016 1
BOCK, Friedwart N/A 23 May 2010 1
BOUSFIELD, Ivan John, Doctor 22 January 2004 02 September 2010 1
BRULL, Annelies N/A 15 September 1988 1
COSTA, Maria Manuela Dos Santos Cruz 27 January 2011 14 October 2014 1
D'AGOSTINO, Vincent Paul Anthony N/A 27 January 2011 1
DUNCAN, John N/A 15 March 1990 1
DURNO, Denis, Doctor N/A 13 December 1990 1
EHLEN, Berndt N/A 08 February 1995 1
EHLEN, Kahren Eide 28 November 1996 06 June 2000 1
HANSEN, Brigit Kjeldgaard 28 November 1996 09 June 2016 1
HANSMANN, Hans Henning N/A 28 October 1999 1
HANSMANN, Sigrid Edith N/A 16 March 1989 1
HARRISON, Theresa Elizabeth 27 January 2011 14 December 2013 1
HART, Norma Mary 24 February 2000 08 November 2012 1
HOGENBOOM, Piet Theodorus 02 July 1998 23 June 2009 1
HOLBEK, Jens N/A 22 January 2004 1
LIPP, Marianne Hope 29 April 2010 09 June 2016 1
MACKENZIE, Norman, Dr N/A 29 November 2001 1
MCINTYRE, Isabel 09 June 2016 25 August 2016 1
MENZINGER, Bernhard 28 November 1996 09 June 2016 1
MICHIE, James Alexander Davidson 21 February 1991 29 November 2001 1
MILES, Dorothy 29 November 2007 17 June 2011 1
MONTEUX, Angelika 16 February 1989 03 February 2005 1
MORGAN, George Reid N/A 28 January 2016 1
NEWBATT, Stephanie 27 January 2011 09 June 2016 1
POOLER, Margaret Law Orr 15 February 1990 16 June 1994 1
RICHARDS, Frank Barry 01 September 2011 20 January 2020 1
SHELDON, Elizabeth Amelia N/A 31 December 1993 1
SINCLAIR, Samuel Dunnett 13 November 1997 03 January 2003 1
SMITH, Derek George Andrew 18 March 1993 29 October 1998 1
SMITH, Iain Alastair N/A 16 November 1995 1
SUNDDAL, Vibeke 09 June 2016 09 December 2019 1
THOMPSON, Moira 01 January 1994 18 February 1999 1
WALKER, Ann Ogilvie 23 January 2003 03 February 2005 1
WHITEHEAD, John Park 21 February 1991 06 February 1997 1
WIEDERMANN, Conrad Sebastian 15 December 1994 29 November 2001 1
WOOD, Nigel Roderick 18 September 1992 07 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Lawrence Walker N/A 17 September 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 24 September 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 15 October 2018
CS01 - N/A 05 October 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AP04 - Appointment of corporate secretary 21 October 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
RESOLUTIONS - N/A 28 June 2016
CC04 - Statement of companies objects 28 June 2016
AUD - Auditor's letter of resignation 03 March 2016
AUD - Auditor's letter of resignation 26 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AD01 - Change of registered office address 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 27 May 2010
RESOLUTIONS - N/A 08 February 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
225 - Change of Accounting Reference Date 03 February 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 21 March 1999
AA - Annual Accounts 30 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
363s - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
RESOLUTIONS - N/A 05 September 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288 - N/A 19 February 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 20 October 1995
288 - N/A 20 October 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 26 September 1994
287 - Change in situation or address of Registered Office 10 August 1994
288 - N/A 11 February 1994
AA - Annual Accounts 02 November 1993
363x - Annual Return 04 October 1993
288 - N/A 24 September 1993
288 - N/A 07 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 18 October 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
363 - Annual Return 30 November 1990
288 - N/A 29 November 1990
AA - Annual Accounts 29 November 1990
288 - N/A 03 April 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 21 August 1989
288 - N/A 06 April 1989
288 - N/A 30 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 13 January 1989
287 - Change in situation or address of Registered Office 26 March 1988
288 - N/A 04 November 1987
RESOLUTIONS - N/A 28 October 1987
MEM/ARTS - N/A 28 October 1987
NEWINC - New incorporation documents 31 March 1987
CERTINC - N/A 26 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.