THE NORFOLK INITIATIVE STEINER SCHOOL

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

25/08/2525 August 2025 NewTermination of appointment of Simon Dadd as a director on 2025-08-25

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Appointment of Mrs Barbara Edith Bennett as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Tracy Moulton as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Simon Dadd as a director on 2025-04-01

View Document

23/09/2423 September 2024 Termination of appointment of David Willem Van Marle as a director on 2024-09-11

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Ann Elizabeth Swain as a director on 2024-05-13

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Registered office address changed from 27 Ramsey Close Norwich Norfolk NR4 7BQ to Norwich Steiner School Hospital Lane Norwich Norfolk NR1 2HW on 2024-03-21

View Document

17/11/2317 November 2023 Appointment of Mrs Susan House as a director on 2023-11-14

View Document

12/07/2312 July 2023 Appointment of Ms Tracy Moulton as a director on 2023-06-08

View Document

12/07/2312 July 2023 Termination of appointment of Rachel Margaret Hales as a director on 2023-03-14

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/04/2228 April 2022 Termination of appointment of Jessamine Marie Glister as a director on 2022-03-10

View Document

01/04/221 April 2022 Appointment of Mr David Willem Van Marle as a director on 2022-02-12

View Document

20/01/2220 January 2022 Termination of appointment of Erin Brown as a director on 2022-01-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIKOLA KING

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROYSTON ALLEN

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LUCY PARKER / 06/12/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ARMOUR

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MISS JESSAMINE MARIE GLISTER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS NIKOLA KING

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ANDREW DUNCAN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HALES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS RACHEL MARGARET HALES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/03/1730 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ROYSTON CHARLES ALLEN

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS ANN ELIZABETH SWAIN

View Document

30/05/1630 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1623 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

04/07/154 July 2015 30/06/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1416 July 2014 30/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 ARTICLES OF ASSOCIATION

View Document

03/06/143 June 2014 ALTER ARTICLES 14/05/2014

View Document

28/04/1428 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HENDON

View Document

02/07/132 July 2013 30/06/13 NO MEMBER LIST

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MRS BARBARA ELIZABETH HENDON

View Document

16/01/1316 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 30/06/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR IMOGEN STATHAM

View Document

30/12/1130 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE BERRY

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIANNE CODDINGTON

View Document

01/07/111 July 2011 30/06/11 NO MEMBER LIST

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS MARIANNE CODDINGTON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS IMOGEN STATHAM

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 30/06/10 NO MEMBER LIST

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER DONALD MITCHELL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LUCY PARKER / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ARMOUR / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALVERT HALES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE BERRY / 16/11/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM NORWICH STEINER SCHOOL HOSPITAL LANE NORWICH NORFOLK NR1 1QH

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 27 RAMSEY CLOSE NORWICH NORFOLK NR4 7BQ

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ANTOINETTE BERRY

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED JOHN CALVERT HALES

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW VESTRINI

View Document

15/05/0915 May 2009 31/07/08 PARTIAL EXEMPTION

View Document

01/05/091 May 2009 SECRETARY APPOINTED JACQUELINE ARMOUR

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW VESTRINI

View Document

06/03/096 March 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 133 SAINT WILLIAMS WAY THORPE NORWICH NORFOLK NR7 0AN

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company