CALDER VALLEY STEINER EDUCATION LTD.

Register to unlock more data on OkredoRegister

CALDER VALLEY STEINER EDUCATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293968

Incorporation date

26/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder Valley Steiner School Church Bank Lane, Cragg Vale, Halifax, West Yorkshire HX7 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon02/03/2026
Director's details changed for Dr Richard Simon Bunzl on 2026-03-02
dot icon12/01/2026
Confirmation statement made on 2025-10-27 with no updates
dot icon14/07/2025
Appointment of Mrs Marilyn Anne Edwards as a director on 2025-07-14
dot icon13/06/2025
Termination of appointment of Marilyn Anne Edwards as a director on 2025-06-12
dot icon13/06/2025
Appointment of Mrs Jayne Barbour as a director on 2025-05-19
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/12/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/12/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Appointment of Mrs Ingrid Lihou as a director on 2019-09-04
dot icon26/09/2019
Termination of appointment of Rory O'neill as a director on 2019-09-04
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/12/2018
Satisfaction of charge 7 in full
dot icon10/12/2018
Satisfaction of charge 3 in full
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Termination of appointment of Josee Wilkinson as a director on 2018-04-23
dot icon30/04/2018
Termination of appointment of John Lea Bewick as a secretary on 2018-04-23
dot icon30/04/2018
Appointment of Mrs Marilyn Anne Edwards as a secretary on 2018-04-23
dot icon30/04/2018
Registered office address changed from 11 Duck Hill Pecket Well Hebden Bridge West Yorkshire HX7 8rd to Calder Valley Steiner School Church Bank Lane Cragg Vale Halifax West Yorkshire HX7 5TF on 2018-04-30
dot icon05/02/2018
Appointment of Mr Rory O'neill as a director on 2017-11-11
dot icon31/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon07/09/2017
Termination of appointment of Sarah Jane Netherton Sinclair as a director on 2017-09-04
dot icon12/07/2017
Appointment of Mrs Sarah Jane Netherton Sinclair as a director on 2017-03-13
dot icon01/07/2017
Appointment of Ms Josee Wilkinson as a director on 2017-03-13
dot icon24/06/2017
Termination of appointment of Susan Allison as a director on 2016-04-02
dot icon22/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/12/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/10/2015
Annual return made up to 2015-09-26 no member list
dot icon19/06/2015
Termination of appointment of Graham Nicholas Mynott as a director on 2015-05-14
dot icon31/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-09-26 no member list
dot icon24/06/2014
Termination of appointment of Maggie Carman as a director
dot icon11/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon20/02/2014
Appointment of Miss Susan Allison as a director
dot icon14/10/2013
Annual return made up to 2013-09-26 no member list
dot icon14/10/2013
Termination of appointment of Jan Taylor as a director
dot icon06/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-09-26 no member list
dot icon24/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-09-26 no member list
dot icon01/11/2011
Termination of appointment of Mark Hill as a director
dot icon17/10/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2010
Termination of appointment of Helen Corney as a director
dot icon26/10/2010
Annual return made up to 2010-09-26 no member list
dot icon26/10/2010
Appointment of Ms Maggie Carman as a director
dot icon26/10/2010
Appointment of Mr Mark Hill as a director
dot icon26/10/2010
Appointment of Mrs Jan Taylor as a director
dot icon26/10/2010
Director's details changed for Ms Helen Amanda Corney on 2010-07-05
dot icon26/10/2010
Appointment of Mr Graham Mynott as a director
dot icon26/10/2010
Director's details changed for Doctor Richard Simon Bunzl on 2010-07-05
dot icon26/10/2010
Director's details changed for Marilyn Anne Edwards on 2010-07-05
dot icon26/10/2010
Secretary's details changed for John Lea Bewick on 2010-07-05
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2009
Annual return made up to 2009-09-26 no member list
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Memorandum and Articles of Association
dot icon25/07/2009
Certificate of change of name
dot icon23/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Annual return made up to 26/09/08
dot icon08/10/2008
Director's change of particulars / helen corney / 08/10/2008
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/10/2007
Annual return made up to 26/09/07
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon11/12/2006
Annual return made up to 26/09/06
dot icon28/07/2006
Amended accounts made up to 2005-03-31
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Annual return made up to 26/09/05
dot icon04/10/2004
Annual return made up to 26/09/04
dot icon04/10/2004
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/09/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon29/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/08/2004
Total exemption full accounts made up to 2002-09-30
dot icon06/10/2003
Annual return made up to 26/09/03
dot icon25/10/2002
Annual return made up to 26/09/02
dot icon25/10/2002
New director appointed
dot icon26/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Mark Richard
Director
05/07/2010 - 18/10/2010
11
Bunzl, Richard Simon, Dr
Director
10/05/2004 - Present
3
Edwards, Marilyn Anne
Director
26/09/2001 - 12/06/2025
1
Edwards, Marilyn Anne
Director
14/07/2025 - Present
1
Mynott, Graham Nicholas
Director
05/07/2010 - 14/05/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDER VALLEY STEINER EDUCATION LTD.

CALDER VALLEY STEINER EDUCATION LTD. is an(a) Active company incorporated on 26/09/2001 with the registered office located at Calder Valley Steiner School Church Bank Lane, Cragg Vale, Halifax, West Yorkshire HX7 5TF. There are currently 5 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 CALDER VALLEY STEINER EDUCATION LTD.?

toggle

CALDER VALLEY STEINER EDUCATION LTD. is currently Active. It was registered on 26/09/2001 .

Where is CALDER VALLEY STEINER EDUCATION LTD. located?

toggle

CALDER VALLEY STEINER EDUCATION LTD. is registered at Calder Valley Steiner School Church Bank Lane, Cragg Vale, Halifax, West Yorkshire HX7 5TF.

What does CALDER VALLEY STEINER EDUCATION LTD. do?

toggle

CALDER VALLEY STEINER EDUCATION LTD. operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CALDER VALLEY STEINER EDUCATION LTD.?

toggle

The latest filing was on 02/03/2026: Director's details changed for Dr Richard Simon Bunzl on 2026-03-02.