About

Registered Number: 00302662
Date of Incorporation: 05/07/1935 (89 years and 9 months ago)
Company Status: Active
Registered Address: GODFREY WILSON LIMITED, Fifth Floor, Mariner House,, 62 Prince Street, Bristol, BS1 4QD,

 

The Rudolf Steiner Association Ltd was registered on 05 July 1935 and are based in Bristol. We do not know the number of employees at the organisation. The current directors of the company are listed as Josephson, Jenny-margrethe, Dijkstra, Matthijs, Josephson, Jenny-margrethe, Doctor, Mcquillan, Brendan Patrick, Beedham, Ruth Barbara, Daniels, Malcolm, Gordon, Ruby, Hayn, Chrystal, Jacques, Brian, Macgregor, David, Mainzer, Susanne, Pride, Kenneth Henry, Verheul, Gerard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIJKSTRA, Matthijs 14 October 2014 - 1
JOSEPHSON, Jenny-Margrethe, Doctor 15 June 1997 - 1
MCQUILLAN, Brendan Patrick 17 October 2019 - 1
BEEDHAM, Ruth Barbara N/A 27 January 1999 1
DANIELS, Malcolm 20 October 1993 03 May 1995 1
GORDON, Ruby N/A 17 December 1992 1
HAYN, Chrystal 15 October 2008 11 February 2011 1
JACQUES, Brian 25 February 2014 09 May 2017 1
MACGREGOR, David 14 October 1998 27 January 2005 1
MAINZER, Susanne N/A 09 February 2015 1
PRIDE, Kenneth Henry N/A 13 May 1998 1
VERHEUL, Gerard 18 January 1995 12 May 2004 1
Secretary Name Appointed Resigned Total Appointments
JOSEPHSON, Jenny-Margrethe 20 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 October 2018
PSC07 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
CH01 - Change of particulars for director 14 June 2018
CH01 - Change of particulars for director 14 June 2018
CH01 - Change of particulars for director 14 June 2018
CH01 - Change of particulars for director 14 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 15 May 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 30 September 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 05 November 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AP03 - Appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM02 - Termination of appointment of secretary 17 September 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AD01 - Change of registered office address 13 July 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 23 October 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 12 June 2012
AD01 - Change of registered office address 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 30 March 2006
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 25 June 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 08 February 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 02 April 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 08 June 2000
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 03 June 1998
288a - Notice of appointment of directors or secretaries 20 July 1997
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 19 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 07 June 1996
288 - N/A 25 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 15 June 1992
363a - Annual Return 21 January 1992
AA - Annual Accounts 23 December 1991
287 - Change in situation or address of Registered Office 13 September 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 01 March 1989
288 - N/A 01 March 1989
363 - Annual Return 01 March 1989
363 - Annual Return 04 July 1988
288 - N/A 11 November 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 27 February 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 1946 Outstanding

N/A

A registered charge 28 January 1938 Outstanding

N/A

A registered charge 07 December 1937 Outstanding

N/A

A registered charge 15 April 1937 Outstanding

N/A

A registered charge 08 March 1937 Outstanding

N/A

A registered charge 09 February 1937 Outstanding

N/A

A registered charge 25 November 1936 Outstanding

N/A

Series of debentures 08 October 1936 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.