Background WavePink WaveYellow Wave

RUDOLF STEINER ASSOCIATION LIMITED(THE) (00302662)

RUDOLF STEINER ASSOCIATION LIMITED(THE) (00302662) is an active UK company. incorporated on 5 July 1935. with registered office in Battle. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RUDOLF STEINER ASSOCIATION LIMITED(THE) has been registered for 90 years. Current directors include ADAMS, Marie-Reine, BAILISS, Doris Ilona, KANE, Sarah and 4 others.

Company Number
00302662
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1935
Age
90 years
Address
39 High Street, Battle, TN33 0EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAMS, Marie-Reine, BAILISS, Doris Ilona, KANE, Sarah, MCQUILLAN, Brendan Patrick, MEHTA, Michael Geoffrey Robert, PEAT, Susan Joan, Dr, PRESTBURY, Teddy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDOLF STEINER ASSOCIATION LIMITED(THE)

RUDOLF STEINER ASSOCIATION LIMITED(THE) is an active company incorporated on 5 July 1935 with the registered office located in Battle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RUDOLF STEINER ASSOCIATION LIMITED(THE) was registered 90 years ago.(SIC: 86900)

Status

active

Active since 90 years ago

Company No

00302662

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 5 July 1935

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

39 High Street Battle, TN33 0EE,

Previous Addresses

33 High Street Battle East Sussex TN33 0EE England
From: 15 January 2024To: 1 August 2024
C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England
From: 30 September 2016To: 15 January 2024
C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG
From: 24 July 2015To: 30 September 2016
C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG England
From: 13 July 2015To: 24 July 2015
C/O C/O Godfrey Wilson Ltd. Unit 5.11 Paintworks Bath Road Bristol BS4 3EH
From: 12 June 2012To: 13 July 2015
C/O C/O Godfrey Wilson Ltd. Unit 5.11 Paintworks Bath Road Bristol BS4 3EH United Kingdom
From: 12 June 2012To: 12 June 2012
the Old Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG
From: 5 July 1935To: 12 June 2012
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 12
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Sept 16
Director Left
May 17
Director Joined
Oct 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

ADAMS, Marie-Reine

Active
High Street, BattleTN33 0EE
Born May 1955
Director
Appointed 28 May 2025

BAILISS, Doris Ilona

Active
High Street, BattleTN33 0EE
Born May 1975
Director
Appointed 20 Jun 2024

KANE, Sarah

Active
High Street, BattleTN33 0EE
Born June 1952
Director
Appointed 19 Feb 2025

MCQUILLAN, Brendan Patrick

Active
High Street, BattleTN33 0EE
Born March 1946
Director
Appointed 17 Oct 2019

MEHTA, Michael Geoffrey Robert

Active
High Street, BattleTN33 0EE
Born November 1967
Director
Appointed 11 Feb 2011

PEAT, Susan Joan, Dr

Active
High Street, BattleTN33 0EE
Born January 1956
Director
Appointed 19 Oct 2017

PRESTBURY, Teddy

Active
High Street, BattleTN33 0EE
Born November 1953
Director
Appointed 10 Nov 2004

JOSEPHSON, Jenny-Margrethe

Resigned
High Street, BattleTN33 0EE
Secretary
Appointed 20 Oct 2015
Resigned 23 Oct 2024

MAINZER, Susanne

Resigned
14 Corringham Road, LondonNW11 7BT
Secretary
Appointed N/A
Resigned 08 Sept 2015

BAILISS, Doris Ilona

Resigned
High Street, BattleTN33 0EE
Born April 1975
Director
Appointed 05 Jun 2024
Resigned 20 Jun 2024

BEEDHAM, Ruth Barbara

Resigned
9 Hillside, LondonSW19 4NH
Born December 1927
Director
Appointed N/A
Resigned 27 Jan 1999

BRADLEY, Peter

Resigned
5 Badgers Copse, AbingdonOX14 3BQ
Born April 1941
Director
Appointed N/A
Resigned 18 Oct 2000

DANIELS, Malcolm

Resigned
7 Turret Court, East GrinsteadRH19 1QA
Born May 1939
Director
Appointed 20 Oct 1993
Resigned 03 May 1995

DIJKSTRA, Matthijs

Resigned
62 Prince Street, BristolBS1 4QD
Born May 1957
Director
Appointed 14 Oct 2014
Resigned 18 Oct 2023

GOODFELLOW, Terence Anthony Julian

Resigned
1 Egbert Street, LondonNW1 8LJ
Born December 1938
Director
Appointed 15 Oct 2008
Resigned 20 Oct 2015

GORDON, Ruby

Resigned
139 Tufnell Park Road, LondonN7 0PU
Born September 1921
Director
Appointed N/A
Resigned 17 Dec 1992

HAYN, Chrystal

Resigned
Faircrouch Lane, WadhurstTN5 6PT
Born September 1957
Director
Appointed 15 Oct 2008
Resigned 11 Feb 2011

JACQUES, Brian

Resigned
62 Prince Street, BristolBS1 4QD
Born July 1966
Director
Appointed 25 Feb 2014
Resigned 09 May 2017

JONAS, Margaret Violet

Resigned
62 Prince Street, BristolBS1 4QD
Born September 1944
Director
Appointed 20 Oct 1993
Resigned 23 Oct 2018

JOSEPHSON, Jenny-Margrethe, Doctor

Resigned
High Street, BattleTN33 0EE
Born October 1949
Director
Appointed 15 Jun 1997
Resigned 23 Oct 2024

LAMONT, Gilbert Carslake

Resigned
22 Pebbleford Road, KetteringNN15 6QE
Born December 1911
Director
Appointed N/A
Resigned 06 Jun 1996

MACGREGOR, David

Resigned
23 Great Park, Kings LangleyWD4 8EG
Born November 1948
Director
Appointed 14 Oct 1998
Resigned 27 Jan 2005

MAINZER, Susanne

Resigned
14 Corringham Road, LondonNW11 7BT
Born December 1929
Director
Appointed N/A
Resigned 09 Feb 2015

MASTERS, Richard

Resigned
Springfield, StroudGL6 6DD
Born February 1964
Director
Appointed 27 Jan 2005
Resigned 15 May 2012

PRIDE, Kenneth Henry

Resigned
39 Toms Lane, Kings LangleyWD4 8NA
Born June 1914
Director
Appointed N/A
Resigned 13 May 1998

RAMM, Peter Godfred

Resigned
58 Upper Close, Forest RowRH18 5DS
Born January 1935
Director
Appointed 05 May 1999
Resigned 10 Jun 2008

VERHEUL, Gerard

Resigned
Eurythmy School Peredur Centre For, East GrinsteadRH19 4NF
Born December 1936
Director
Appointed 18 Jan 1995
Resigned 12 May 2004

Persons with significant control

5

3 Active
2 Ceased

Matthijs Dijkstra

Ceased
62 Prince Street, BristolBS1 4QD
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Ceased 18 Oct 2023

Mrs Margaret Violet Jonas

Ceased
62 Prince Street, BristolBS1 4QD
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Ceased 23 Oct 2018

Mr Michael Geoffrey Robert Mehta

Active
High Street, BattleTN33 0EE
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Jun 2017

Doctor Jenny-Margrethe Josephson

Active
High Street, BattleTN33 0EE
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Jun 2017

Teddy Prestbury

Active
High Street, BattleTN33 0EE
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
8 February 2003
287Change of Registered Office
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2001
AAAnnual Accounts
Accounts With Made Up Date
8 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 1998
AAAnnual Accounts
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
19 October 1996
AAAnnual Accounts
Accounts With Made Up Date
2 September 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
363aAnnual Return
Accounts With Made Up Date
23 December 1991
AAAnnual Accounts
Legacy
13 September 1991
287Change of Registered Office
Accounts With Made Up Date
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Made Up Date
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
1 March 1989
363363
Legacy
4 July 1988
363363
Legacy
11 November 1987
288288
Legacy
28 October 1987
363363
Accounts With Made Up Date
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363