Background WavePink WaveYellow Wave

CAMPHILL RUDOLF STEINER SCHOOLS LIMITED (SC103899)

CAMPHILL RUDOLF STEINER SCHOOLS LIMITED (SC103899) is an active UK company. incorporated on 31 March 1987. with registered office in Aberdeen. The company operates in the Education sector, engaged in general secondary education. CAMPHILL RUDOLF STEINER SCHOOLS LIMITED has been registered for 39 years. Current directors include BURNETT, Jacqueline Janet Paterson, FLORANCE, James Andrew, JOHNSTON, Agnes Louise, Dr and 6 others.

Company Number
SC103899
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1987
Age
39 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Education
Business Activity
General secondary education
Directors
BURNETT, Jacqueline Janet Paterson, FLORANCE, James Andrew, JOHNSTON, Agnes Louise, Dr, JOHNSTON, Stephen William, MUNRO, Lesley Jane, ROWAN, Dawn, SANSBURY, Sheila Nixon, SHARP, Ian Alexander, STEWART, Tom Garrett
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL RUDOLF STEINER SCHOOLS LIMITED

CAMPHILL RUDOLF STEINER SCHOOLS LIMITED is an active company incorporated on 31 March 1987 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in general secondary education. CAMPHILL RUDOLF STEINER SCHOOLS LIMITED was registered 39 years ago.(SIC: 85310)

Status

active

Active since 39 years ago

Company No

SC103899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 31 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Brodies House 31 - 33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

23 Carden Place Aberdeen AB10 1UQ
From: 22 June 2011To: 5 September 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 31 March 1987To: 22 June 2011
Timeline

50 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Dec 13
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Loan Secured
Jul 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 20 Oct 2016

BURNETT, Jacqueline Janet Paterson

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born June 1953
Director
Appointed 06 Sept 2024

FLORANCE, James Andrew

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born July 1983
Director
Appointed 04 Oct 2018

JOHNSTON, Agnes Louise, Dr

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born July 1975
Director
Appointed 30 Apr 2020

JOHNSTON, Stephen William

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1960
Director
Appointed 09 Jun 2016

MUNRO, Lesley Jane

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born February 1970
Director
Appointed 22 Jun 2023

ROWAN, Dawn

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born December 1979
Director
Appointed 03 Sept 2024

SANSBURY, Sheila Nixon

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born January 1952
Director
Appointed 16 Aug 2018

SHARP, Ian Alexander

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born May 1956
Director
Appointed 04 Sept 2024

STEWART, Tom Garrett

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born January 1989
Director
Appointed 26 Apr 2018

MILNE, Lawrence Walker

Resigned
Abbotsville 320 North Deeside Road, AberdeenAB15 9SB
Secretary
Appointed N/A
Resigned 17 Sept 1992

WOOD, Nigel Roderick

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed N/A
Resigned 20 Oct 2016

AARADHYA, Chaitra Vinay

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born October 1984
Director
Appointed 22 Apr 2021
Resigned 05 Apr 2023

ALFRED, Laurence Michael

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born April 1953
Director
Appointed 20 Sept 1990
Resigned 09 Jun 2016

BOCK, Friedwart

Resigned
St Hildas Camphill Estate, AberdeenAB13 0AN
Born September 1928
Director
Appointed N/A
Resigned 23 May 2010

BOUSFIELD, Ivan John, Doctor

Resigned
Habbershaw, InverurieAB51 0JY
Born February 1944
Director
Appointed 22 Jan 2004
Resigned 02 Sept 2010

BRULL, Annelies

Resigned
Heatherdee, AberdeenAB1 9EP
Director
Appointed N/A
Resigned 15 Sept 1988

COSTA, Maria Manuela Dos Santos Cruz

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born November 1964
Director
Appointed 27 Jan 2011
Resigned 14 Oct 2014

CRABBE, Anthony Frank

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1946
Director
Appointed 29 Nov 2001
Resigned 17 Jun 2021

D'AGOSTINO, Vincent Paul Anthony

Resigned
Carden Place, AberdeenAB10 1UQ
Born November 1951
Director
Appointed N/A
Resigned 27 Jan 2011

DUNCAN, John

Resigned
2 Malcolms Mount, StonehavenAB3 2SR
Director
Appointed N/A
Resigned 15 Mar 1990

DURNO, Denis, Doctor

Resigned
Olrig House, AberdeenAB12 4QS
Born May 1936
Director
Appointed N/A
Resigned 13 Dec 1990

EHLEN, Berndt

Resigned
St Andrew's House, AberdeenAB1 9EP
Born September 1943
Director
Appointed N/A
Resigned 08 Feb 1995

EHLEN, Kahren Eide

Resigned
Murtle House Murtle Estate, AberdeenAB15 9EP
Born November 1949
Director
Appointed 28 Nov 1996
Resigned 06 Jun 2000

GEIDER, Stefan Alois, Dr

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born August 1961
Director
Appointed 09 Jun 2016
Resigned 25 Oct 2017

HANSEN, Brigit Kjeldgaard

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1961
Director
Appointed 28 Nov 1996
Resigned 09 Jun 2016

HANSMANN, Hans Henning

Resigned
St Andrew's House, AberdeenAB1 9EP
Born February 1927
Director
Appointed N/A
Resigned 28 Oct 1999

HANSMANN, Sigrid Edith

Resigned
St Andrew's House, Bieldside
Director
Appointed N/A
Resigned 16 Mar 1989

HARRISON, Theresa Elizabeth

Resigned
Murtle Estate, AberdeenAB15 9EU
Born February 1961
Director
Appointed 27 Jan 2011
Resigned 14 Dec 2013

HART, Norma Mary

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1951
Director
Appointed 28 Jan 2016
Resigned 08 Jul 2021

HART, Norma Mary

Resigned
Carden Place, AberdeenAB10 1UQ
Born September 1951
Director
Appointed 24 Feb 2000
Resigned 08 Nov 2012

HOGENBOOM, Piet Theodorus

Resigned
Camphill House Camphill Estate, MilltimberAB13 0AN
Born February 1953
Director
Appointed 02 Jul 1998
Resigned 23 Jun 2009

HOLBEK, Jens

Resigned
St Ternans, AberdeenAB15 9EN
Born July 1928
Director
Appointed N/A
Resigned 22 Jan 2004

LIPP, Marianne Hope

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1970
Director
Appointed 29 Apr 2010
Resigned 09 Jun 2016

MACKENZIE, Norman, Dr

Resigned
7 Carnegie Crescent, AberdeenAB15 4AH
Born July 1926
Director
Appointed N/A
Resigned 29 Nov 2001
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Memorandum Articles
31 March 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 October 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2016
CC04CC04
Auditors Resignation Company
3 March 2016
AUDAUD
Auditors Resignation Company
26 February 2016
AUDAUD
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
21 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Resolution
5 September 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
10 August 1994
287Change of Registered Office
Legacy
11 February 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
4 October 1993
363x363x
Legacy
24 September 1993
288288
Legacy
7 October 1992
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
30 November 1990
363363
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
21 August 1989
288288
Legacy
6 April 1989
288288
Legacy
30 March 1989
288288
Legacy
23 January 1989
225(1)225(1)
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
26 March 1988
287Change of Registered Office
Legacy
4 November 1987
288288
Memorandum Articles
28 October 1987
MEM/ARTSMEM/ARTS
Resolution
28 October 1987
RESOLUTIONSResolutions
Incorporation Company
31 March 1987
NEWINCIncorporation
Certificate Incorporation
26 March 1987
CERTINCCertificate of Incorporation