Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED
Company Information for

STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED

SALISBURY, SALISBURY & CO IRISH SQUARE, ST. ASAPH, DENBIGHSHIRE, LL17 0RN,
Company Registration Number
00519230
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Steiner Waldorf Schools Fellowship Ltd
STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED was founded on 1953-05-01 and has its registered office in St. Asaph. The organisation's status is listed as "Active". Steiner Waldorf Schools Fellowship Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED
 
Legal Registered Office
SALISBURY
SALISBURY & CO IRISH SQUARE
ST. ASAPH
DENBIGHSHIRE
LL17 0RN
Other companies in DY8
 
Filing Information
Company Number 00519230
Company ID Number 00519230
Date formed 1953-05-01
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH AVISON
Company Secretary 2015-06-13
NICHOLAS PAUL BRETT
Director 2013-11-01
CONSTANTIN COURT
Director 2018-04-20
MICHAELA ALEXANDRA DE WINTER
Director 2012-11-02
MARIANNA LAW LINDBERG
Director 2008-11-07
ROBERT STRAFFORD
Director 2015-03-13
ERIKA FRANCES TAYLOR
Director 2003-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA YVONNE BELL
Director 2010-11-05 2016-11-04
ANTHEA ELLEN CHAPMAN
Director 2015-06-13 2016-11-04
ANTHONY ARULANANDAM
Director 2015-11-06 2016-06-11
DENIS JOHN MCCARTHY
Company Secretary 2013-11-01 2015-06-13
ANTHEA STOCK
Company Secretary 2008-05-09 2013-11-01
ANTHEA ELLEN CHAPMAN
Director 2012-11-02 2013-11-01
TESSA ALETTA EDITH CARIAS
Director 2008-11-07 2010-11-05
MARCUS CHENEY
Director 2008-05-09 2009-02-27
JILL TINA TAPLIN
Company Secretary 2004-10-15 2008-05-09
NICK BRETT
Director 2004-02-07 2006-06-02
AVITAL TALIE BARUCH
Director 2005-10-15 2006-02-14
VIVIEN EASTON
Company Secretary 2001-11-16 2004-10-15
UTE BOLKE WOOGE
Director 1998-06-05 2004-10-15
JOSIE ALLYN
Director 2002-02-01 2003-10-24
JULIE CHAN
Director 2000-06-15 2002-10-25
SVEN SAAR
Company Secretary 2000-10-20 2001-11-16
ANGELA CLARK
Director 1997-10-17 2001-11-16
BRIEN MASTERS
Company Secretary 1992-10-02 2000-10-20
TONY ANDREWS
Director 1996-09-26 2000-10-20
MARK ARTHUR CHUDZIK
Director 1999-10-15 2000-06-15
MARY ANNE BURGESS
Director 1996-10-04 2000-02-11
DAVID PRENTICE CHISHOLM
Director 1996-05-08 1999-02-05
CHARLES DOUGLAS BROOKES
Director 1995-10-13 1996-06-30
DAVID CHAPMAN
Director 1990-11-03 1993-10-15
MARK CHUDZIK
Director 1992-10-02 1993-10-15
KEVIN AVISON
Director 1990-11-03 1992-10-03
SAMUEL BETTS
Director 1990-11-03 1991-07-10
JOHN BURNETT
Director 1990-11-03 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSTANTIN COURT BRANTWOOD SPECIALIST SCHOOL Director 2015-09-01 CURRENT 2011-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-30AD02Register inspection address changed from Suite 1 3rd Floor Copthall House New Road Stourbridge DY8 1PH England to 35 Park Road London NW1 6XT
2023-06-22DIRECTOR APPOINTED MR BENJAMIN WILLIAM ARTHUR ARNOLD
2023-06-22AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM ARTHUR ARNOLD
2023-05-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-06-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Suite 1 3rd Floor Copthall House 1 New Road Stourbridge DY8 1PH England
2020-11-16AP01DIRECTOR APPOINTED DIANA FRANCES BALL
2019-11-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AP03Appointment of Ms Frances Elizabeth Russell as company secretary on 2019-11-02
2019-11-07TM02Termination of appointment of Jane Elizabeth Avison on 2019-11-02
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TONY SCOTT
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-30AP01DIRECTOR APPOINTED MR ANDREW TONY SCOTT
2018-11-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06AP01DIRECTOR APPOINTED MR PAUL ANTHONY GEORGHIADES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STRAFFORD
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR CONSTANTIN COURT
2017-12-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET ANN MURRAY
2017-10-18AD02Register inspection address changed from C/O Swsf 11 Church Street Stourbridge West Midlands DY8 1LT United Kingdom to Suite 1 3rd Floor Copthall House New Road Stourbridge DY8 1PH
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-18AD03Registers moved to registered inspection location of C/O Swsf 11 Church Street Stourbridge West Midlands DY8 1LT
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 11 Church Street Stourbridge West Midlands DY8 1LT
2017-05-16AP01DIRECTOR APPOINTED MRS FIONA MARGARET ANN MURRAY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JACQUELINE HOLT
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON POND
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KOSITZKI-METZNER
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHAPMAN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BELL
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GRAY
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KINSEY
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRETT / 02/09/2016
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARULANANDAM
2015-12-08AA31/08/15 TOTAL EXEMPTION FULL
2015-11-12AR0118/10/15 NO MEMBER LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOUGHAM
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE PEARSON
2015-11-12AP01DIRECTOR APPOINTED MR ANTHONY ARULANANDAM
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MCCARTHY
2015-06-16AP01DIRECTOR APPOINTED MR IAN HUGH POWELL
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KNOTT
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARTINOT
2015-06-15AP01DIRECTOR APPOINTED MS ANTHEA ELLEN CHAPMAN
2015-06-14AP03SECRETARY APPOINTED MRS JANE ELIZABETH AVISON
2015-06-14TM02APPOINTMENT TERMINATED, SECRETARY DENIS MCCARTHY
2015-04-08AP01DIRECTOR APPOINTED MR ROBERT STRAFFORD
2015-04-08AP01DIRECTOR APPOINTED MS JANE PEARSON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2014-11-25AA31/08/14 TOTAL EXEMPTION FULL
2014-11-12AR0118/10/14 NO MEMBER LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY DYER
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2014-11-12AP01DIRECTOR APPOINTED MR PAUL JOSEPH HOUGHAM
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE WINTERS
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HESTER MACHIN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HESTER MACHIN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY DYER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR REGINA WEGER
2014-06-25AP01DIRECTOR APPOINTED MRS MARY EVELYN DYER
2013-11-08AA31/08/13 TOTAL EXEMPTION FULL
2013-11-08AP01DIRECTOR APPOINTED MR PHILIP JOHN KNOTT
2013-11-08AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BRETT
2013-11-08AP01DIRECTOR APPOINTED MR GLENN KOSITZKI-METZNER
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHAPMAN
2013-11-08AP03SECRETARY APPOINTED MR DENIS JOHN MCCARTHY
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHEA STOCK
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA STOCK
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PUGH
2013-11-08AR0118/10/13 NO MEMBER LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIMSHAW
2013-06-13AP01DIRECTOR APPOINTED MS HESTER LOUISE MACHIN
2013-06-12AP01DIRECTOR APPOINTED MR JASON POND
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA HEIJNE
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GRIMSHAW / 07/02/2013
2012-11-13AA31/08/12 TOTAL EXEMPTION FULL
2012-11-06AP01DIRECTOR APPOINTED MS JANE MYGANWY WINTERS
2012-11-06AP01DIRECTOR APPOINTED MS MICHAELA ALEXANDRA DE WINTER
2012-11-06AP01DIRECTOR APPOINTED MS ANTHEA ELLEN CHAPMAN
2012-10-19AR0118/10/12 NO MEMBER LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SUMMERHAYES
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE PETTITT
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PATTINSON
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH FAULKNER
2012-06-01ANNOTATIONReplacement
2012-06-01AP01DIRECTOR APPOINTED JUDITH PAULA ANN GRAY
2011-11-10AA31/08/11 TOTAL EXEMPTION FULL
2011-11-09AR0118/10/11 NO MEMBER LIST
2011-11-08AP01DIRECTOR APPOINTED MRS ELISABETH FAULKNER
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PREEDY
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 11 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LT UNITED KINGDOM
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM KIDBROOKE PARK FOREST ROW E. SUSSEX RH18 5JA
2011-06-22AP01DIRECTOR APPOINTED MS WENDY PATTINSON
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM YOUNG / 25/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GRIMSHAW / 25/02/2011
2011-03-01AP01DIRECTOR APPOINTED MS MADELINE JANE PETTITT
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GALLOWAY
2010-11-24AR0118/10/10 NO MEMBER LIST
2010-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE FARRANT
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TESSA CARIAS
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSE KAREMI-MURPHY
2010-11-24AD02SAIL ADDRESS CREATED
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM YOUNG / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MYFANWY WINTERS / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA WEGER / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIKA FRANCES TAYLOR / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA STOCK / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHENSON / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CAMERON PUGH / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN MOORE / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARTINOT / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNA LAW LINDBERG / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KINSEY / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JACQUELINE HOLT / 05/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SASKIA HILDA JOHANNA MARIA HEIJNE / 05/11/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHEA STOCK / 05/11/2010
2010-11-16AA31/08/10 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-03-26 Outstanding ADIARTE STIFTUNG
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED

Intangible Assets
Patents
We have not found any records of STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED registering or being granted any patents
Domain Names

STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED owns 2 domain names.

steinereducation.co.uk   steinerwaldorf.co.uk  

Trademarks

Trademark applications by STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED

STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED is the Original Applicant for the trademark STEINER WALDORF SCHOOLS FELLOWSHIP ™ (UK00003066011) through the UKIPO on the 2014-07-28
Trademark classes: Downloadable electronic publications; compact discs, DVDs and other recorded media; audiovisual teaching aids. Printed matter; printed publications; manuals; handbooks; information leaflets; printed programmes for live performances, shows, concerts, exhibitions and other cultural and educational events; educational materials; instructional and teaching material [except apparatus]; photographs; stationery. Provision of online forums. Education and training services; provision of educational courses; coaching [training]; development of teacher training programmes; provision of teacher training courses; dissemination of educational material; presentation of live performances; production of shows; arranging and conducting of concerts; organisation of exhibitions for cultural or educational purposes; organisation of workshops, seminars, conferences and other educational and training events; educational assessment services; appraisal and certification of educational establishments; educational research and development; information, advice and consultancy services relating to the aforesaid; providing electronic publications [not downloadable].
STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED is the Original Applicant for the trademark Image for mark UK00003066012 Steiner Waldorf Education ™ (UK00003066012) through the UKIPO on the 2014-07-28
Trademark classes: Downloadable electronic publications; compact discs, DVDs and other recorded media; audiovisual teaching aids. Printed matter; printed publications; manuals; handbooks; information leaflets; printed programmes for live performances, shows, concerts, exhibitions and other cultural and educational events; educational materials; instructional and teaching material [except apparatus]; photographs; stationery. Provision of online forums. Education and training services; provision of educational courses; coaching [training]; development of teacher training programmes; provision of teacher training courses; dissemination of educational material; presentation of live performances; production of shows; arranging and conducting of concerts; organisation of exhibitions for cultural or educational purposes; organisation of workshops, seminars, conferences and other educational and training events; educational assessment services; appraisal and certification of educational establishments; educational research and development; information, advice and consultancy services relating to the aforesaid; providing electronic publications [not downloadable].
Income
Government Income
We have not found government income sources for STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.