BRIGHTON WALDORF SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON WALDORF SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02395378

Incorporation date

15/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1989)
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-10
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon16/08/2024
Removal of liquidator by court order
dot icon06/06/2024
Registered office address changed from Brighton Steiner School Roedean Road Brighton Sussex BN2 5RA to Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2024-06-06
dot icon28/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2024
Statement of affairs
dot icon26/04/2024
Resolutions
dot icon26/04/2024
Appointment of a voluntary liquidator
dot icon09/02/2024
Termination of appointment of Paul Richard Levy as a director on 2024-01-09
dot icon18/12/2023
Director's details changed for Ms Johan Alexandra Grimshaw on 2023-11-01
dot icon18/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/06/2023
Appointment of Ms Johan Alexandra Grimshaw as a director on 2021-11-01
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon07/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/07/2020
Appointment of Mr Paul Richard Levy as a director on 2020-06-11
dot icon21/07/2020
Appointment of Mrs Gillian Johnston as a director on 2020-06-11
dot icon21/07/2020
Termination of appointment of Johannes Mcgavin as a director on 2020-03-26
dot icon21/07/2020
Appointment of Mr Thomas Aaron Christopher Druitt as a director on 2020-06-11
dot icon01/02/2020
Termination of appointment of William Poole Wolson as a director on 2019-12-31
dot icon25/11/2019
Appointment of Dr Johannes Mcgavin as a director on 2019-10-11
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon22/11/2019
Termination of appointment of Patrick Collinson as a director on 2019-10-16
dot icon22/11/2019
Cessation of Patick Collinson as a person with significant control on 2019-10-16
dot icon22/11/2019
Termination of appointment of Renee Baleert as a director on 2019-11-10
dot icon25/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon14/12/2018
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon06/12/2018
Notification of Patick Collinson as a person with significant control on 2018-11-29
dot icon06/12/2018
Cessation of Thomas Hugh Houlbrook as a person with significant control on 2018-11-29
dot icon06/12/2018
Termination of appointment of Thomas Hugh Houlbrook as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of Darren John Boyden as a director on 2018-06-25
dot icon06/12/2018
Termination of appointment of Selim Hakki Balamir as a director on 2018-04-25
dot icon06/12/2018
Termination of appointment of Josie Alwyn-Botting as a director on 2018-02-08
dot icon26/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Notification of Thais Mary Bishop as a person with significant control on 2017-06-15
dot icon20/02/2018
Notification of Thomas Hugh Houlbrook as a person with significant control on 2017-07-29
dot icon20/02/2018
Appointment of Miss Renee Baleert as a director on 2017-07-12
dot icon20/02/2018
Appointment of Mr William Poole Wolson as a director on 2017-06-15
dot icon20/02/2018
Termination of appointment of Tom Druitt as a director on 2018-01-08
dot icon13/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon13/12/2017
Cessation of Sonia Mary Price as a person with significant control on 2016-09-01
dot icon13/12/2017
Cessation of Tom Druitt as a person with significant control on 2017-09-01
dot icon13/12/2017
Cessation of Patrick Collinson as a person with significant control on 2017-09-01
dot icon13/12/2017
Cessation of Thais Mary Bishop as a person with significant control on 2017-09-01
dot icon12/12/2017
Appointment of Mr Thomas Hugh Houlbrook as a director on 2017-06-15
dot icon12/12/2017
Appointment of Mr Darren John Boyden as a director on 2017-06-15
dot icon12/12/2017
Appointment of Mrs Josie Alwyn-Botting as a director on 2017-06-15
dot icon12/12/2017
Appointment of Mr Selim Hakki Balamir as a director on 2017-09-01
dot icon12/12/2017
Termination of appointment of Sonia Mary Price as a director on 2016-09-01
dot icon10/10/2017
Registration of charge 023953780008, created on 2017-09-28
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/12/2016
Appointment of Mr Tom Druitt as a director on 2015-06-30
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/12/2016
Appointment of Mrs Thais Mary Bishop as a director
dot icon06/12/2016
Appointment of Mrs Thais Mary Bishop as a director on 2016-04-14
dot icon06/12/2016
Termination of appointment of Paul Richard Levy as a director on 2016-04-14
dot icon06/12/2016
Termination of appointment of Gill Johnston as a director on 2016-07-06
dot icon06/12/2016
Termination of appointment of Darren John Boyden as a director on 2014-11-01
dot icon02/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-11-22 no member list
dot icon15/12/2015
Termination of appointment of Rosemary Susan Harrison as a secretary on 2015-10-31
dot icon02/06/2015
Termination of appointment of Pauline Wilson-Troy as a director on 2015-03-12
dot icon02/06/2015
Termination of appointment of Patrick Collinson as a secretary on 2015-06-01
dot icon02/06/2015
Appointment of Mrs Rosemary Susan Harrison as a secretary on 2015-06-01
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon09/12/2014
Annual return made up to 2014-11-22 no member list
dot icon09/12/2014
Director's details changed for Mrs Gill Johnstone on 2014-12-09
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon18/12/2013
Annual return made up to 2013-11-22 no member list
dot icon18/12/2013
Appointment of Mr Patrick Collinson as a secretary
dot icon18/12/2013
Termination of appointment of Darren Boyden as a secretary
dot icon04/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/12/2012
Annual return made up to 2012-11-22 no member list
dot icon17/12/2012
Director's details changed for Mrs Pauline Wilson-Troy on 2012-11-22
dot icon05/07/2012
Full accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-11-22 no member list
dot icon05/12/2011
Termination of appointment of Thais Bishop as a director
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon10/12/2010
Annual return made up to 2010-11-22 no member list
dot icon10/12/2010
Appointment of Mrs Gill Johnstone as a director
dot icon10/12/2010
Appointment of Mrs Thais Bishop as a director
dot icon10/12/2010
Appointment of Mrs Pauline Wilson-Troy as a director
dot icon10/12/2010
Appointment of Mr Patrick Collinson as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2009-11-22 no member list
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Paul Richard Levy on 2010-02-11
dot icon11/02/2010
Director's details changed for Sonia Mary Price on 2010-02-11
dot icon11/02/2010
Termination of appointment of Richard Coleman as a director
dot icon11/02/2010
Director's details changed for Darren John Boyden on 2010-02-11
dot icon23/06/2009
Full accounts made up to 2008-08-31
dot icon10/12/2008
Annual return made up to 22/11/08
dot icon03/07/2008
Appointment terminated director andrew sim
dot icon30/06/2008
Appointment terminated director stephen israel
dot icon19/05/2008
Full accounts made up to 2007-08-31
dot icon22/04/2008
Annual return made up to 22/11/07
dot icon19/03/2008
Appointment terminated director john emerson
dot icon08/02/2008
New secretary appointed;new director appointed
dot icon06/09/2007
Secretary resigned;director resigned
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Full accounts made up to 2006-08-31
dot icon30/05/2007
New director appointed
dot icon28/02/2007
Annual return made up to 22/11/06
dot icon28/02/2007
Director's particulars changed
dot icon14/11/2006
Annual return made up to 22/11/05
dot icon17/07/2006
Director resigned
dot icon05/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon20/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned
dot icon30/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Annual return made up to 22/11/04
dot icon09/09/2004
New director appointed
dot icon07/09/2004
Full accounts made up to 2003-08-31
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned
dot icon28/11/2003
Annual return made up to 22/11/03
dot icon19/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon20/01/2003
Annual return made up to 22/11/01
dot icon20/01/2003
New secretary appointed
dot icon22/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Annual return made up to 22/11/00
dot icon18/10/2001
Full accounts made up to 2000-08-31
dot icon28/06/2000
New secretary appointed
dot icon27/06/2000
Full group accounts made up to 1999-08-31
dot icon09/06/2000
Secretary resigned;director resigned
dot icon19/11/1999
Annual return made up to 22/11/99
dot icon28/09/1999
New director appointed
dot icon12/05/1999
Full accounts made up to 1998-08-31
dot icon16/11/1998
Annual return made up to 22/11/98
dot icon26/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Full accounts made up to 1997-08-31
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Annual return made up to 22/11/97
dot icon11/11/1997
Director resigned
dot icon12/03/1997
Full accounts made up to 1996-08-31
dot icon21/11/1996
Annual return made up to 22/11/96
dot icon02/10/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon06/06/1996
Particulars of mortgage/charge
dot icon10/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/02/1996
Full accounts made up to 1995-08-31
dot icon27/12/1995
Annual return made up to 22/11/95
dot icon27/12/1995
New secretary appointed
dot icon14/12/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon18/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Annual return made up to 22/11/94
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon16/01/1994
Accounts for a small company made up to 1993-08-31
dot icon22/11/1993
New director appointed
dot icon22/11/1993
Annual return made up to 22/11/93
dot icon23/03/1993
New director appointed
dot icon11/03/1993
Resolutions
dot icon13/02/1993
Full accounts made up to 1992-08-31
dot icon01/02/1993
Director resigned;new director appointed
dot icon17/11/1992
Annual return made up to 22/11/92
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon29/02/1992
Particulars of mortgage/charge
dot icon29/02/1992
Particulars of mortgage/charge
dot icon29/02/1992
Particulars of mortgage/charge
dot icon29/02/1992
Particulars of mortgage/charge
dot icon03/01/1992
Annual return made up to 22/11/91
dot icon12/04/1991
Full accounts made up to 1990-08-30
dot icon17/12/1990
Annual return made up to 22/11/90
dot icon20/09/1990
New director appointed
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1990
Director resigned;new director appointed
dot icon21/03/1990
New director appointed
dot icon14/02/1990
Registered office changed on 14/02/90 from: judges terrace east grinstead west sussex RH19 3AD
dot icon19/10/1989
Director resigned;new director appointed
dot icon18/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1989
Accounting reference date notified as 31/08
dot icon15/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
30/08/2023
dot iconNext due on
30/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
39
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Thais Mary
Director
14/04/2016 - Present
-
Levy, Paul Richard
Director
11/06/2020 - 09/01/2024
5
Druitt, Thomas Aaron Christopher
Director
11/06/2020 - Present
13
Ironside, Judith Susan
Director
10/06/1998 - 23/06/2004
5
Grimshaw, Johan Alexandra
Director
01/11/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON WALDORF SCHOOL LIMITED

BRIGHTON WALDORF SCHOOL LIMITED is an(a) Liquidation company incorporated on 15/06/1989 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON WALDORF SCHOOL LIMITED?

toggle

BRIGHTON WALDORF SCHOOL LIMITED is currently Liquidation. It was registered on 15/06/1989 .

Where is BRIGHTON WALDORF SCHOOL LIMITED located?

toggle

BRIGHTON WALDORF SCHOOL LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does BRIGHTON WALDORF SCHOOL LIMITED do?

toggle

BRIGHTON WALDORF SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRIGHTON WALDORF SCHOOL LIMITED?

toggle

The latest filing was on 10/07/2025: Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10.