BRIGHTON STEINER SCHOOL LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5RA
Company number 02395378
Status Active
Incorporation Date 15 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIGHTON STEINER SCHOOL, ROEDEAN ROAD, BRIGHTON, SUSSEX, BN2 5RA
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mr Tom Druitt as a director on 30 June 2015; Confirmation statement made on 22 November 2016 with updates; Appointment of Mrs Thais Mary Bishop as a director. The most likely internet sites of BRIGHTON STEINER SCHOOL LIMITED are www.brightonsteinerschool.co.uk, and www.brighton-steiner-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Brighton Steiner School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02395378. Brighton Steiner School Limited has been working since 15 June 1989. The present status of the company is Active. The registered address of Brighton Steiner School Limited is Brighton Steiner School Roedean Road Brighton Sussex Bn2 5ra. . BISHOP, Thais Mary is a Director of the company. COLLINSON, Patrick is a Director of the company. DRUITT, Tom is a Director of the company. PRICE, Sonia Mary is a Director of the company. Secretary ALLEN, Linda Eileen has been resigned. Secretary BOYDEN, Darren John has been resigned. Secretary BURTT, Alastair Charles has been resigned. Secretary COLLINSON, Patrick has been resigned. Secretary FIRTH, Jacqueline Ann has been resigned. Secretary GLADSTONE, Francis has been resigned. Secretary HARRISON, Rosemary Susan has been resigned. Secretary JUNOR, Victoria has been resigned. Secretary LEIGH, Timothy David has been resigned. Secretary MASTERS, Richard Roland has been resigned. Secretary TYER, Ronan Robert has been resigned. Secretary WILLIAMS, Joanna Noelle has been resigned. Director BISHOP, Thais has been resigned. Director BOYDEN, Darren John has been resigned. Director BRIAULT, Stephen has been resigned. Director BURTT, Alastair Charles has been resigned. Director CANNING, Jane Mary has been resigned. Director CARIAS, Tessa has been resigned. Director COLEMAN, Richard Arthur has been resigned. Director EMERSON, John has been resigned. Director FRANKS, Julie Teresa has been resigned. Director IRONSIDE, Judith Susan has been resigned. Director ISRAEL, Stephen Jack has been resigned. Director JOHNSTON, Gill has been resigned. Director JOHNSTON, Gill has been resigned. Director JUNOR, Victoria has been resigned. Director JUNOR, Victoria has been resigned. Director LEIGH, Timothy David has been resigned. Director LEVY, Paul Richard has been resigned. Director LEVY, Paul Richard has been resigned. Director LOCHER, Georg Johannes has been resigned. Director MATHIS, Eva has been resigned. Director MOSS, Kevin Paul has been resigned. Director NETCHAEFF, Johanna Titza Albertine has been resigned. Director NETCHAELF, Jolie has been resigned. Director OLIVIER, George William John has been resigned. Director SIM, Andrew Ian Alan has been resigned. Director WILLIAMS, Fiona has been resigned. Director WILSON-TROY, Pauline has been resigned. The company operates in "Primary education".


Current Directors

Director
BISHOP, Thais Mary
Appointed Date: 14 April 2016
74 years old

Director
COLLINSON, Patrick
Appointed Date: 14 October 2010
86 years old

Director
DRUITT, Tom
Appointed Date: 30 June 2015
47 years old

Director
PRICE, Sonia Mary
Appointed Date: 23 June 2004
85 years old

Resigned Directors

Secretary
ALLEN, Linda Eileen
Resigned: 31 August 1992

Secretary
BOYDEN, Darren John
Resigned: 13 June 2013
Appointed Date: 13 August 2007

Secretary
BURTT, Alastair Charles
Resigned: 31 August 2007
Appointed Date: 01 January 2006

Secretary
COLLINSON, Patrick
Resigned: 01 June 2015
Appointed Date: 13 June 2013

Secretary
FIRTH, Jacqueline Ann
Resigned: 01 April 2004
Appointed Date: 01 May 2002

Secretary
GLADSTONE, Francis
Resigned: 01 May 2002
Appointed Date: 18 October 2000

Secretary
HARRISON, Rosemary Susan
Resigned: 31 October 2015
Appointed Date: 01 June 2015

Secretary
JUNOR, Victoria
Resigned: 31 December 2005
Appointed Date: 01 April 2004

Secretary
LEIGH, Timothy David
Resigned: 05 April 2000
Appointed Date: 01 April 1995

Secretary
MASTERS, Richard Roland
Resigned: 01 March 1996
Appointed Date: 08 July 1994

Secretary
TYER, Ronan Robert
Resigned: 08 July 1994
Appointed Date: 01 September 1992

Secretary
WILLIAMS, Joanna Noelle
Resigned: 18 October 2000
Appointed Date: 05 April 2000

Director
BISHOP, Thais
Resigned: 22 September 2011
Appointed Date: 14 October 2010
74 years old

Director
BOYDEN, Darren John
Resigned: 01 November 2014
Appointed Date: 13 August 2007
56 years old

Director
BRIAULT, Stephen
Resigned: 01 January 1996
74 years old

Director
BURTT, Alastair Charles
Resigned: 31 August 2007
Appointed Date: 01 January 2006
65 years old

Director
CANNING, Jane Mary
Resigned: 22 January 1997

Director
CARIAS, Tessa
Resigned: 30 September 1994
74 years old

Director
COLEMAN, Richard Arthur
Resigned: 02 October 2009
Appointed Date: 22 March 2006
74 years old

Director
EMERSON, John
Resigned: 13 February 2008
Appointed Date: 28 March 2007
72 years old

Director
FRANKS, Julie Teresa
Resigned: 30 June 2002
Appointed Date: 22 January 1997
74 years old

Director
IRONSIDE, Judith Susan
Resigned: 23 June 2004
Appointed Date: 10 June 1998
79 years old

Director
ISRAEL, Stephen Jack
Resigned: 25 June 2008
Appointed Date: 22 March 2006
62 years old

Director
JOHNSTON, Gill
Resigned: 06 July 2016
Appointed Date: 14 October 2010
74 years old

Director
JOHNSTON, Gill
Resigned: 02 February 2005
Appointed Date: 01 September 1995
74 years old

Director
JUNOR, Victoria
Resigned: 01 June 2006
Appointed Date: 22 March 2006
76 years old

Director
JUNOR, Victoria
Resigned: 01 March 1996
Appointed Date: 21 January 1993
76 years old

Director
LEIGH, Timothy David
Resigned: 05 April 2000
Appointed Date: 31 March 1995
60 years old

Director
LEVY, Paul Richard
Resigned: 14 April 2016
Appointed Date: 23 June 2004
59 years old

Director
LEVY, Paul Richard
Resigned: 13 May 1998
Appointed Date: 05 September 1996
59 years old

Director
LOCHER, Georg Johannes
Resigned: 01 March 1996
Appointed Date: 04 March 1993
91 years old

Director
MATHIS, Eva
Resigned: 02 March 2005
Appointed Date: 22 June 1998
73 years old

Director
MOSS, Kevin Paul
Resigned: 22 March 2006
Appointed Date: 05 May 1999
67 years old

Director
NETCHAEFF, Johanna Titza Albertine
Resigned: 23 June 2004
Appointed Date: 22 June 1998
114 years old

Director
NETCHAELF, Jolie
Resigned: 21 January 1993
114 years old

Director
OLIVIER, George William John
Resigned: 22 June 1998
Appointed Date: 22 January 1997
68 years old

Director
SIM, Andrew Ian Alan
Resigned: 13 February 2008
Appointed Date: 23 June 2004
53 years old

Director
WILLIAMS, Fiona
Resigned: 22 January 1996
72 years old

Director
WILSON-TROY, Pauline
Resigned: 12 March 2015
Appointed Date: 14 October 2010
62 years old

Persons With Significant Control

Mr Patrick Collinson
Notified on: 14 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Tom Druitt
Notified on: 14 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Thais Mary Bishop
Notified on: 14 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Sonia Mary Price
Notified on: 14 April 2016
85 years old
Nature of control: Has significant influence or control

BRIGHTON STEINER SCHOOL LIMITED Events

07 Dec 2016
Appointment of Mr Tom Druitt as a director on 30 June 2015
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
06 Dec 2016
Appointment of Mrs Thais Mary Bishop as a director
06 Dec 2016
Appointment of Mrs Thais Mary Bishop as a director on 14 April 2016
06 Dec 2016
Termination of appointment of Paul Richard Levy as a director on 14 April 2016
...
... and 133 more events
14 Feb 1990
Registered office changed on 14/02/90 from: judges terrace east grinstead west sussex RH19 3AD

19 Oct 1989
Director resigned;new director appointed

18 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1989
Accounting reference date notified as 31/08

15 Jun 1989
Incorporation

BRIGHTON STEINER SCHOOL LIMITED Charges

18 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The f/h property k/a brighton steiner school, roedean road…
31 May 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 19 July 2007
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H the john howard convalescent home roedean road brighton…
10 February 1992
Legal charge
Delivered: 29 February 1992
Status: Satisfied on 15 June 2007
Persons entitled: Midland Bank PLC
Description: F/H property situate at 365 ditchling rd brighton east…
10 February 1992
Legal charge
Delivered: 29 February 1992
Status: Satisfied on 10 April 1996
Persons entitled: Mercury Provident PLC
Description: Freehold property situate at 363 ditchling road brighton…
10 February 1992
Legal charge
Delivered: 29 February 1992
Status: Satisfied on 15 June 2007
Persons entitled: The Trustees of the Mercury Provident Pension Scheme
Description: Freehold property situate at 363 ditchling road brighton…
10 February 1992
Fixed and floating charge
Delivered: 29 February 1992
Status: Satisfied on 15 June 2007
Persons entitled: Midland Bank PLC
Description: And its goodwill freehold and leasehold property and all…