CAMBRIDGE STEINER SCHOOL PROJECT
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5DZ

Company number 02866985
Status Active
Incorporation Date 28 October 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAMBRIDGE STEINER SCHOOL PROJECT HINTON ROAD, FULBOURN, CAMBRIDGE, CB21 5DZ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of Michael Stephen Anderson as a director on 11 May 2017; Termination of appointment of Andrew James Edward Cleland as a director on 11 May 2017; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of CAMBRIDGE STEINER SCHOOL PROJECT are www.cambridgesteinerschool.co.uk, and www.cambridge-steiner-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Shelford (Cambs) Rail Station is 3.8 miles; to Waterbeach Rail Station is 5.4 miles; to Whittlesford Parkway Rail Station is 5.9 miles; to Great Chesterford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Steiner School Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02866985. Cambridge Steiner School Project has been working since 28 October 1993. The present status of the company is Active. The registered address of Cambridge Steiner School Project is Cambridge Steiner School Project Hinton Road Fulbourn Cambridge Cb21 5dz. The company`s financial liabilities are £1.57k. It is £-45.87k against last year. The cash in hand is £151.24k. It is £43.03k against last year. And the total assets are £181.99k, which is £56.9k against last year. AVIDOR, Nadav is a Director of the company. CARTER, Tobias John, Dr is a Director of the company. GOODBRAND, Claudia is a Director of the company. Secretary LEEK, Timothy Howes, Dr has been resigned. Secretary PRESTBURY, Teddy has been resigned. Secretary WILKSTROM, Suzanna Francesca Ingersdotter has been resigned. Director ANDERSON, Michael Stephen has been resigned. Director CLELAND, Andrew James Edward has been resigned. Director CORRY, Thomas Olaf, Dr has been resigned. Director DUNCAN, Nicholas Andrew has been resigned. Director EAST, Helen Rebecca, Dr has been resigned. Director ELLAMS, Jonathan Paul has been resigned. Director ELOYA, Dana has been resigned. Director FORBES, Andrew Malcolm has been resigned. Director FORBES, Andrew Malcolm has been resigned. Director GATTI, John Rupert James, Dr has been resigned. Director GILDERDALE, Charles Frank has been resigned. Director GODAVARTHY, Madhavi has been resigned. Director HALL, Deborah has been resigned. Director JACKSON, Nicholas Christopher has been resigned. Director JENKINSON, Sarah Margaret Anne has been resigned. Director KATLEA ELLIS, Jane Mary Sue has been resigned. Director KIANI NASSERI, Ruth Sarah Blanche has been resigned. Director LAW, Vivien Anne, Dr has been resigned. Director LEEK, Timothy Howes, Dr has been resigned. Director LUSH, Jane Bridget has been resigned. Director MACAIRE, David Richard John Francis has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director MCARTHY, Mary Elizabeth has been resigned. Director MCARTHY, Mary Elizabeth has been resigned. Director MITCHELL, Rebecca Jane has been resigned. Director MOORE, Rosemary Louise has been resigned. Director NEWTON, Joshua I M has been resigned. Director NICOL, Janni Barbara has been resigned. Director PRESTBURY, Teddy has been resigned. Director ROSE, Michael has been resigned. Director SCHWARZENFELD, Hedda, Doctor has been resigned. Director SHEPPARD, Morgan has been resigned. Director SKIDELSKY, Alejandro has been resigned. Director SMIELEWSKA, Anna has been resigned. Director SMITH, Jeremy David has been resigned. Director SOLANKI, Rajesh has been resigned. Director STALEY, Richard Anthony William has been resigned. Director STEWART, Alexander Michael has been resigned. Director STRAUSS, Daniel Nicholas has been resigned. Director TER KUILE, Michael Marcus has been resigned. Director TIMBERLAKE, Simon Andrew, Dr has been resigned. Director VAGO, Marina Velez has been resigned. Director VAN DEN ENT, Fusina Maria Ixcuina has been resigned. Director VAN DER HEIJDEN, Ronald Germen Petrus has been resigned. Director WILMAR, Esbjorn Roderick has been resigned. Director THOMAS OLAF CORRY has been resigned. The company operates in "Pre-primary education".


cambridge steiner school Key Finiance

LIABILITIES £1.57k
-97%
CASH £151.24k
+39%
TOTAL ASSETS £181.99k
+45%
All Financial Figures

Current Directors

Director
AVIDOR, Nadav
Appointed Date: 29 June 2016
47 years old

Director
CARTER, Tobias John, Dr
Appointed Date: 22 October 2015
60 years old

Director
GOODBRAND, Claudia
Appointed Date: 29 June 2016
52 years old

Resigned Directors

Secretary
LEEK, Timothy Howes, Dr
Resigned: 31 July 2008
Appointed Date: 04 May 2004

Secretary
PRESTBURY, Teddy
Resigned: 29 October 2003
Appointed Date: 28 October 1993

Secretary
WILKSTROM, Suzanna Francesca Ingersdotter
Resigned: 10 June 2004
Appointed Date: 29 October 2003

Director
ANDERSON, Michael Stephen
Resigned: 11 May 2017
Appointed Date: 19 June 2012
50 years old

Director
CLELAND, Andrew James Edward
Resigned: 11 May 2017
Appointed Date: 07 July 2012
53 years old

Director
CORRY, Thomas Olaf, Dr
Resigned: 02 August 2012
Appointed Date: 14 January 2010
54 years old

Director
DUNCAN, Nicholas Andrew
Resigned: 16 July 2010
Appointed Date: 06 June 2009
62 years old

Director
EAST, Helen Rebecca, Dr
Resigned: 13 April 2011
Appointed Date: 11 March 2010
56 years old

Director
ELLAMS, Jonathan Paul
Resigned: 22 October 2015
Appointed Date: 01 July 2013
52 years old

Director
ELOYA, Dana
Resigned: 01 September 2007
Appointed Date: 04 May 2004
51 years old

Director
FORBES, Andrew Malcolm
Resigned: 09 July 2012
Appointed Date: 06 June 2009
62 years old

Director
FORBES, Andrew Malcolm
Resigned: 31 July 2008
Appointed Date: 03 June 2007
62 years old

Director
GATTI, John Rupert James, Dr
Resigned: 30 September 2010
Appointed Date: 06 June 2009
64 years old

Director
GILDERDALE, Charles Frank
Resigned: 15 December 2004
Appointed Date: 04 May 2004
67 years old

Director
GODAVARTHY, Madhavi
Resigned: 19 June 2014
Appointed Date: 16 January 2014
53 years old

Director
HALL, Deborah
Resigned: 17 March 2009
Appointed Date: 03 July 2008
58 years old

Director
JACKSON, Nicholas Christopher
Resigned: 19 July 2011
Appointed Date: 28 May 2009
55 years old

Director
JENKINSON, Sarah Margaret Anne
Resigned: 11 January 2006
Appointed Date: 04 May 2004
75 years old

Director
KATLEA ELLIS, Jane Mary Sue
Resigned: 10 June 2004
Appointed Date: 04 May 2004
84 years old

Director
KIANI NASSERI, Ruth Sarah Blanche
Resigned: 21 February 2003
Appointed Date: 26 April 2000
65 years old

Director
LAW, Vivien Anne, Dr
Resigned: 03 November 2001
Appointed Date: 28 October 1993
71 years old

Director
LEEK, Timothy Howes, Dr
Resigned: 03 February 2008
Appointed Date: 04 May 2004
62 years old

Director
LUSH, Jane Bridget
Resigned: 27 May 2016
Appointed Date: 22 October 2015
53 years old

Director
MACAIRE, David Richard John Francis
Resigned: 20 May 2011
Appointed Date: 14 October 2010
56 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 30 March 2009
Appointed Date: 03 July 2008
60 years old

Director
MCARTHY, Mary Elizabeth
Resigned: 06 June 2009
Appointed Date: 03 July 2008
71 years old

Director
MCARTHY, Mary Elizabeth
Resigned: 03 November 2001
Appointed Date: 28 October 1993
71 years old

Director
MITCHELL, Rebecca Jane
Resigned: 28 May 2009
Appointed Date: 03 July 2008
54 years old

Director
MOORE, Rosemary Louise
Resigned: 06 March 2011
Appointed Date: 03 July 2008
49 years old

Director
NEWTON, Joshua I M
Resigned: 12 April 2016
Appointed Date: 19 June 2012
50 years old

Director
NICOL, Janni Barbara
Resigned: 15 September 2004
Appointed Date: 28 October 2003
72 years old

Director
PRESTBURY, Teddy
Resigned: 29 October 2003
Appointed Date: 26 September 2001
71 years old

Director
ROSE, Michael
Resigned: 18 February 2012
Appointed Date: 21 July 2010
53 years old

Director
SCHWARZENFELD, Hedda, Doctor
Resigned: 15 September 2004
Appointed Date: 26 April 2000
59 years old

Director
SHEPPARD, Morgan
Resigned: 22 October 2015
Appointed Date: 06 November 2014
60 years old

Director
SKIDELSKY, Alejandro
Resigned: 20 May 2011
Appointed Date: 06 June 2009
58 years old

Director
SMIELEWSKA, Anna
Resigned: 10 May 2012
Appointed Date: 27 May 2011
45 years old

Director
SMITH, Jeremy David
Resigned: 24 February 2012
Appointed Date: 01 July 2009
74 years old

Director
SOLANKI, Rajesh
Resigned: 21 May 2009
Appointed Date: 15 July 2008
61 years old

Director
STALEY, Richard Anthony William
Resigned: 18 October 1995
Appointed Date: 28 October 1993
61 years old

Director
STEWART, Alexander Michael
Resigned: 30 March 2015
Appointed Date: 19 June 2012
67 years old

Director
STRAUSS, Daniel Nicholas
Resigned: 31 August 2008
Appointed Date: 03 June 2007
62 years old

Director
TER KUILE, Michael Marcus
Resigned: 06 June 2009
Appointed Date: 17 July 2008
72 years old

Director
TIMBERLAKE, Simon Andrew, Dr
Resigned: 04 February 2010
Appointed Date: 03 July 2008
69 years old

Director
VAGO, Marina Velez
Resigned: 30 November 2009
Appointed Date: 06 June 2009
62 years old

Director
VAN DEN ENT, Fusina Maria Ixcuina
Resigned: 27 October 2008
Appointed Date: 03 June 2007
58 years old

Director
VAN DER HEIJDEN, Ronald Germen Petrus
Resigned: 19 September 2013
Appointed Date: 12 January 2012
54 years old

Director
WILMAR, Esbjorn Roderick
Resigned: 31 July 2008
Appointed Date: 26 November 2005
54 years old

Director
THOMAS OLAF CORRY
Resigned: 14 January 2010
Appointed Date: 14 January 2010

CAMBRIDGE STEINER SCHOOL PROJECT Events

22 May 2017
Termination of appointment of Michael Stephen Anderson as a director on 11 May 2017
22 May 2017
Termination of appointment of Andrew James Edward Cleland as a director on 11 May 2017
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Nov 2016
Appointment of Mr Nadav Avidor as a director on 29 June 2016
01 Nov 2016
Appointment of Mrs Claudia Goodbrand as a director on 29 June 2016
...
... and 153 more events
15 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1995
Particulars of mortgage/charge
27 Oct 1994
Annual return made up to 28/10/94

27 Jul 1994
Accounting reference date notified as 31/12

28 Oct 1993
Incorporation

CAMBRIDGE STEINER SCHOOL PROJECT Charges

21 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Hermes Trust
Description: The windmill school hinton road fulbourn cambridgeshire.
8 June 1995
Legal charge
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: Warren Ashe, Martin Askew, Maria Barguirdjian and Francesca Josephson Being the Trustees Ofhermes Trust
Description: 24 roseford road cambridge cambs.