Holywood Steiner School Limited CO. DOWN


Founded in 1977, Holywood Steiner School, classified under reg no. NI012003 is an active company. Currently registered at 34 Croft Road BT18 0PR, Co. Down the company has been in the business for fourty seven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2016-06-29 Holywood Steiner School Limited is no longer carrying the name Holywood Rudolf Steiner School Association.

The company has 8 directors, namely Dominique M., Ashling G. and Michael D. and others. Of them, Gerry W. has been with the company the longest, being appointed on 14 February 2020 and Dominique M. has been with the company for the least time - from 11 March 2024. At the moment 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.

Holywood Steiner School Limited Address / Contact

Office Address 34 Croft Road
Office Address2 Holywood
Town Co. Down
Post code BT18 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012003
Date of Incorporation Fri, 29th Apr 1977
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Dominique M.

Position: Director

Appointed: 11 March 2024

Ashling G.

Position: Director

Appointed: 18 January 2024

Michael D.

Position: Director

Appointed: 03 November 2023

Chris P.

Position: Director

Appointed: 29 May 2023

Darren M.

Position: Director

Appointed: 29 May 2023

Caroline B.

Position: Director

Appointed: 19 May 2022

Mary R.

Position: Director

Appointed: 20 February 2020

Gerry W.

Position: Director

Appointed: 14 February 2020

Stephanie J.

Position: Secretary

Appointed: 18 August 2022

Resigned: 23 May 2023

Jenny H.

Position: Director

Appointed: 03 February 2022

Resigned: 11 December 2023

Sarah D.

Position: Director

Appointed: 01 October 2021

Resigned: 19 May 2022

Sinead B.

Position: Director

Appointed: 14 February 2020

Resigned: 19 May 2022

Sinead B.

Position: Secretary

Appointed: 14 February 2020

Resigned: 19 May 2022

Paul M.

Position: Director

Appointed: 14 February 2020

Resigned: 23 May 2023

Gareth D.

Position: Director

Appointed: 14 February 2020

Resigned: 23 May 2023

Yvonne H.

Position: Secretary

Appointed: 10 May 2019

Resigned: 14 February 2020

Garret O.

Position: Director

Appointed: 08 May 2019

Resigned: 08 September 2023

Esther H.

Position: Director

Appointed: 02 May 2019

Resigned: 23 May 2023

John B.

Position: Director

Appointed: 02 May 2019

Resigned: 01 February 2022

Lisa S.

Position: Director

Appointed: 02 May 2019

Resigned: 14 February 2020

Caroline B.

Position: Director

Appointed: 02 May 2019

Resigned: 01 October 2021

Lindesay D.

Position: Director

Appointed: 02 May 2019

Resigned: 14 February 2020

Heather W.

Position: Director

Appointed: 01 September 2018

Resigned: 07 May 2019

Yvonne H.

Position: Director

Appointed: 01 September 2018

Resigned: 02 March 2020

Malcolm T.

Position: Director

Appointed: 01 September 2018

Resigned: 07 May 2019

Kristi C.

Position: Director

Appointed: 04 November 2017

Resigned: 07 May 2019

Emma F.

Position: Director

Appointed: 25 October 2017

Resigned: 13 February 2018

Laura N.

Position: Director

Appointed: 02 October 2017

Resigned: 17 January 2018

Steven T.

Position: Director

Appointed: 18 September 2017

Resigned: 01 September 2018

Sarah D.

Position: Director

Appointed: 18 September 2017

Resigned: 15 March 2018

Patricia M.

Position: Director

Appointed: 18 September 2017

Resigned: 24 November 2017

Evgenia M.

Position: Director

Appointed: 18 September 2017

Resigned: 01 September 2018

Karen T.

Position: Secretary

Appointed: 15 November 2016

Resigned: 10 October 2018

Janis I.

Position: Director

Appointed: 21 October 2016

Resigned: 14 May 2019

Heidi W.

Position: Secretary

Appointed: 23 October 2015

Resigned: 15 November 2016

Jacqueline M.

Position: Director

Appointed: 03 June 2015

Resigned: 30 June 2017

Juho W.

Position: Director

Appointed: 15 April 2015

Resigned: 30 June 2017

Peter D.

Position: Director

Appointed: 02 May 2012

Resigned: 28 August 2014

Ruth H.

Position: Director

Appointed: 02 May 2012

Resigned: 16 September 2015

Judith M.

Position: Director

Appointed: 01 September 2010

Resigned: 02 May 2012

Lindesay D.

Position: Director

Appointed: 01 September 2009

Resigned: 01 May 2014

Linda M.

Position: Director

Appointed: 01 September 2009

Resigned: 01 September 2009

John M.

Position: Director

Appointed: 06 October 2008

Resigned: 30 June 2017

The Holywood Rudolf Steiner School

Position: Corporate Director

Appointed: 06 October 2008

Resigned: 06 October 2008

Martyn H.

Position: Director

Appointed: 01 June 2008

Resigned: 31 August 2010

Ciarran M.

Position: Director

Appointed: 01 June 2008

Resigned: 12 May 2016

Nancy D.

Position: Secretary

Appointed: 01 June 2008

Resigned: 30 September 2015

Joan G.

Position: Director

Appointed: 01 June 2008

Resigned: 02 May 2012

Lucinda W.

Position: Director

Appointed: 17 May 2007

Resigned: 30 May 2008

Ollie B.

Position: Director

Appointed: 17 May 2007

Resigned: 30 May 2008

Martin D.

Position: Director

Appointed: 22 March 2006

Resigned: 17 May 2007

John B.

Position: Director

Appointed: 28 September 2005

Resigned: 02 May 2012

David U.

Position: Director

Appointed: 17 September 2005

Resigned: 07 June 2006

Debbie H.

Position: Director

Appointed: 03 September 2005

Resigned: 30 May 2008

Angela C.

Position: Director

Appointed: 27 April 2005

Resigned: 17 May 2007

Jacqueline M.

Position: Director

Appointed: 27 April 2005

Resigned: 07 March 2007

Sacha W.

Position: Director

Appointed: 09 March 2005

Resigned: 01 October 2008

John N.

Position: Director

Appointed: 09 March 2005

Resigned: 17 May 2007

Michael H.

Position: Director

Appointed: 25 February 2004

Resigned: 17 May 2007

Catherine M.

Position: Director

Appointed: 04 February 2003

Resigned: 17 May 2007

Heidi S.

Position: Director

Appointed: 04 February 2003

Resigned: 02 May 2012

Valerie C.

Position: Director

Appointed: 04 February 2003

Resigned: 09 March 2006

Kathleen G.

Position: Director

Appointed: 11 October 2002

Resigned: 09 March 2005

Mary M.

Position: Director

Appointed: 04 March 2002

Resigned: 09 March 2005

David M.

Position: Director

Appointed: 08 February 2000

Resigned: 31 August 2001

Judith M.

Position: Director

Appointed: 14 December 1999

Resigned: 17 May 2007

Blaine M.

Position: Director

Appointed: 07 September 1999

Resigned: 06 May 2002

Mary A.

Position: Director

Appointed: 07 September 1999

Resigned: 01 September 2005

Mark S.

Position: Director

Appointed: 07 September 1999

Resigned: 20 May 2002

Catherine M.

Position: Director

Appointed: 16 March 1999

Resigned: 27 September 2005

Barbara P.

Position: Director

Appointed: 16 March 1999

Resigned: 31 August 2001

Ruth C.

Position: Director

Appointed: 13 February 1997

Resigned: 07 March 2004

Wolfe H.

Position: Director

Appointed: 05 September 1996

Resigned: 31 August 2001

David K.

Position: Director

Appointed: 29 April 1977

Resigned: 30 August 2002

Dorothy S.

Position: Director

Appointed: 29 April 1977

Resigned: 20 March 1997

Ms.Linda M.

Position: Director

Appointed: 29 April 1977

Resigned: 20 March 1997

Stuart M.

Position: Director

Appointed: 29 April 1977

Resigned: 20 March 1997

Beatrice K.

Position: Director

Appointed: 29 April 1977

Resigned: 31 August 2001

Veronica W.

Position: Director

Appointed: 29 April 1977

Resigned: 20 March 1997

Thomas H.

Position: Director

Appointed: 29 April 1977

Resigned: 04 February 2003

Christine B.

Position: Director

Appointed: 29 April 1977

Resigned: 30 June 1998

Gary S.

Position: Secretary

Appointed: 29 April 1977

Resigned: 30 May 2008

Company previous names

Holywood Rudolf Steiner School Association June 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand274 694245 973180 913126 040
Current Assets291 760277 172203 857150 794
Debtors17 06631 19922 94424 754
Net Assets Liabilities498 791492 180431 432375 792
Property Plant Equipment465 227449 235471 227477 283
Other
Charity Funds498 791492 180431 432375 792
Charity Registration Number England Wales 103 712 103 712
Cost Charitable Activity162 768316 891448 811537 292
Costs Raising Funds2802 595  
Donations Legacies19 0294 82610 2352 605
Expenditure170 959332 461  
Expenditure Material Fund 332 461 545 203
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities27 05021 93817 23817 100
Income Endowments292 239325 850393 127489 563
Income From Charitable Activity229 185288 958355 666455 260
Income From Other Trading Activities43 75931 82517 23826 006
Income From Other Trading Activity8 390226  
Income Material Fund 325 850 489 563
Investment Income26624142263
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses121 2806 61160 74855 640
Net Increase Decrease In Charitable Funds  60 74855 640
Transfer To From Material Fund   2 279
Accrued Liabilities Deferred Income4 1895 6542 7366 183
Accumulated Depreciation Impairment Property Plant Equipment328 029344 201363 134384 005
Average Number Employees During Period18172124
Bank Borrowings Overdrafts25   
Bank Overdrafts25   
Creditors70 05371 88888 379107 556
Depreciation Expense Property Plant Equipment16 23516 17218 93320 871
Fixed Assets471 690455 938477 777481 752
Gain Loss On Disposals Property Plant Equipment192 006   
Increase From Depreciation Charge For Year Property Plant Equipment 16 172 20 871
Interest Income On Bank Deposits26624142263
Investments Fixed Assets6 4636 7036 5504 469
Net Current Assets Liabilities221 707205 284115 47843 238
Other Creditors29 30731 11661 69173 898
Other Investments Other Than Loans6 4636 7036 5504 469
Other Remaining Borrowings82 16564 16564 1655 165
Other Taxation Social Security Payable3 56010 1486 26810 887
Prepayments 4 9219 9542 821
Property Plant Equipment Gross Cost793 256793 436834 361861 288
Retirement Benefit Obligations Surplus  97 65890 198
Total Additions Including From Business Combinations Property Plant Equipment 180 26 927
Total Assets Less Current Liabilities693 397661 222593 255524 990
Trade Creditors Trade Payables32 97224 97017 68411 423
Trade Debtors Trade Receivables16 71921 0059 47921 566

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
Free Download (21 pages)

Company search

Advertisements