Brighton Waldorf School Limited BRIGHTON


Founded in 1989, Brighton Waldorf School, classified under reg no. 02395378 is an active company. Currently registered at Brighton Steiner School BN2 5RA, Brighton the company has been in the business for thirty five years. Its financial year was closed on 30th August and its latest financial statement was filed on August 31, 2022. Since December 14, 2018 Brighton Waldorf School Limited is no longer carrying the name Brighton Steiner School.

The company has 5 directors, namely Johan G., Gillian J. and Thomas D. and others. Of them, Thais B. has been with the company the longest, being appointed on 14 April 2016 and Johan G. has been with the company for the least time - from 1 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brighton Waldorf School Limited Address / Contact

Office Address Brighton Steiner School
Office Address2 Roedean Road
Town Brighton
Post code BN2 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02395378
Date of Incorporation Thu, 15th Jun 1989
Industry General secondary education
Industry Primary education
End of financial Year 30th August
Company age 35 years old
Account next due date Thu, 30th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Johan G.

Position: Director

Appointed: 01 November 2021

Gillian J.

Position: Director

Appointed: 11 June 2020

Thomas D.

Position: Director

Appointed: 11 June 2020

Paul L.

Position: Director

Appointed: 11 June 2020

Thais B.

Position: Director

Appointed: 14 April 2016

Johannes M.

Position: Director

Appointed: 11 October 2019

Resigned: 26 March 2020

Selim B.

Position: Director

Appointed: 01 September 2017

Resigned: 25 April 2018

Renee B.

Position: Director

Appointed: 12 July 2017

Resigned: 10 November 2019

Josie A.

Position: Director

Appointed: 15 June 2017

Resigned: 08 February 2018

Darren B.

Position: Director

Appointed: 15 June 2017

Resigned: 25 June 2018

William P.

Position: Director

Appointed: 15 June 2017

Resigned: 31 December 2019

Thomas H.

Position: Director

Appointed: 15 June 2017

Resigned: 29 November 2018

Tom D.

Position: Director

Appointed: 30 June 2015

Resigned: 08 January 2018

Rosemary H.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 October 2015

Patrick C.

Position: Secretary

Appointed: 13 June 2013

Resigned: 01 June 2015

Patrick C.

Position: Director

Appointed: 14 October 2010

Resigned: 16 October 2019

Thais B.

Position: Director

Appointed: 14 October 2010

Resigned: 22 September 2011

Pauline W.

Position: Director

Appointed: 14 October 2010

Resigned: 12 March 2015

Gill J.

Position: Director

Appointed: 14 October 2010

Resigned: 06 July 2016

Darren B.

Position: Secretary

Appointed: 13 August 2007

Resigned: 13 June 2013

Darren B.

Position: Director

Appointed: 13 August 2007

Resigned: 01 November 2014

John E.

Position: Director

Appointed: 28 March 2007

Resigned: 13 February 2008

Stephen I.

Position: Director

Appointed: 22 March 2006

Resigned: 25 June 2008

Richard C.

Position: Director

Appointed: 22 March 2006

Resigned: 02 October 2009

Victoria J.

Position: Director

Appointed: 22 March 2006

Resigned: 01 June 2006

Alastair B.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 August 2007

Alastair B.

Position: Director

Appointed: 01 January 2006

Resigned: 31 August 2007

Andrew S.

Position: Director

Appointed: 23 June 2004

Resigned: 13 February 2008

Paul L.

Position: Director

Appointed: 23 June 2004

Resigned: 14 April 2016

Sonia P.

Position: Director

Appointed: 23 June 2004

Resigned: 01 September 2016

Victoria J.

Position: Secretary

Appointed: 01 April 2004

Resigned: 31 December 2005

Jacqueline F.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 April 2004

Francis G.

Position: Secretary

Appointed: 18 October 2000

Resigned: 01 May 2002

Joanna W.

Position: Secretary

Appointed: 05 April 2000

Resigned: 18 October 2000

Kevin M.

Position: Director

Appointed: 05 May 1999

Resigned: 22 March 2006

Johanna N.

Position: Director

Appointed: 22 June 1998

Resigned: 23 June 2004

Eva M.

Position: Director

Appointed: 22 June 1998

Resigned: 02 March 2005

Judith I.

Position: Director

Appointed: 10 June 1998

Resigned: 23 June 2004

George O.

Position: Director

Appointed: 22 January 1997

Resigned: 22 June 1998

Julie F.

Position: Director

Appointed: 22 January 1997

Resigned: 30 June 2002

Paul L.

Position: Director

Appointed: 05 September 1996

Resigned: 13 May 1998

Gill J.

Position: Director

Appointed: 01 September 1995

Resigned: 02 February 2005

Timothy L.

Position: Secretary

Appointed: 01 April 1995

Resigned: 05 April 2000

Timothy L.

Position: Director

Appointed: 31 March 1995

Resigned: 05 April 2000

Richard M.

Position: Secretary

Appointed: 08 July 1994

Resigned: 01 March 1996

Georg L.

Position: Director

Appointed: 04 March 1993

Resigned: 01 March 1996

Victoria J.

Position: Director

Appointed: 21 January 1993

Resigned: 01 March 1996

Ronan T.

Position: Secretary

Appointed: 01 September 1992

Resigned: 08 July 1994

Stephen B.

Position: Director

Appointed: 22 November 1991

Resigned: 01 January 1996

Tessa C.

Position: Director

Appointed: 22 November 1991

Resigned: 30 September 1994

Jolie N.

Position: Director

Appointed: 22 November 1991

Resigned: 21 January 1993

Fiona W.

Position: Director

Appointed: 22 November 1991

Resigned: 22 January 1996

Jane C.

Position: Director

Appointed: 22 November 1991

Resigned: 22 January 1997

Linda A.

Position: Secretary

Appointed: 22 November 1991

Resigned: 31 August 1992

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats researched, there is Thais B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Patick C. This PSC and has 25-50% voting rights. Moving on, there is Thomas H., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thais B.

Notified on 15 June 2017
Nature of control: significiant influence or control

Patick C.

Notified on 29 November 2018
Ceased on 16 October 2019
Nature of control: 25-50% voting rights

Thomas H.

Notified on 29 July 2017
Ceased on 29 November 2018
Nature of control: significiant influence or control

Thais B.

Notified on 14 April 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Patrick C.

Notified on 14 April 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Tom D.

Notified on 14 April 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Sonia P.

Notified on 14 April 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Brighton Steiner School December 14, 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, July 2023
Free Download (25 pages)

Company search

Advertisements