Company NameUnited Nations Association International Service
Company StatusActive
Company Number03467284
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert William Dignen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Hill
Adel
Leeds
LS16 8EA
Director NameProf Paul Richard Gready
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address27 Nunthorpe Grove
York
YO23 1DT
Director NameMr Brian Keith Rockliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Nancy Redpath
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Naomi Anne Passman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17 Priory Street
York
North Yorkshire
YO1 6ET
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Martin Alexander Hardie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Cranley Gardens
London
N10 3AH
Director NameProf Haleh Afshar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 05 March 2004)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressHome Farm 42 Main Street
Heslington
York
YO1 5EB
Director NameMr Malcolm Charles Harper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottages
Church Lane
Charlbury
Oxfordshire
OX7 3PX
Director NameMr John Trevor Bramham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1999)
RoleConsultant
Correspondence AddressHardraw House
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Director NameMs Janet Marlene Blackman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2000)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address34 Hull Road
Cottingham
North Humberside
HU16 4PX
Director NameMr Andrew Mark Boakes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Yeomans Drive
Aston
Stevenage
Hertfordshire
SG2 7EJ
Director NameGarth Ap Rees
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 March 1999)
RoleRetired
Correspondence AddressCranhill House
Piers Road West Cranmore
Shepton Mallet
Somerset
BA4 4QH
Director NameSheila Ann Ashton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 05 March 2004)
RoleRetired Teacher
Correspondence Address1 Back Wakefield Road
Sowerby Bridge
West Yorkshire
HX6 2AX
Secretary NameBryn Wolfe
NationalityBritish
StatusResigned
Appointed06 March 1998(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 1999)
RoleCompany Director
Correspondence Address15 Burton Stone Lane
York
Yorkshire
YO3 6BT
Director NameMr Kevin John Hutchens
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed11 December 1998(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2005)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address27 Woodview Court
Low Wood Road
Stonehaven
Kincardineshire
AB39 2LL
Scotland
Secretary NameJane Ann Carter
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2007)
RoleCompany Director
Correspondence Address24 Sycamore Terrace
York
North Yorkshire
YO30 7DN
Director NameDerek William Foote
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 July 1999)
RoleRetired
Correspondence Address8 Heslington Court
Heslington
York
North Yorkshire
YO10 5EX
Director NameKatie Jane Allison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleLibrarian
Correspondence Address99 Candy Street
London
E3 2LW
Director NameSir Hugh Nigel Edward Bayley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2013)
RoleM P
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Terrace
York
North Yorkshire
YO10 4DS
Director NameDr Peter John Hogarth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2015)
RoleUniveristy Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address46 Heworth Green
York
North Yorkshire
YO31 7TQ
Director NameAlison Jane Dunn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleResearcher
Correspondence Address74 The Charter Road
Woodford Green
Essex
IG8 9RE
Director NameRichard Frederick Bartlett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2006)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Farm
Brackenthwaite Lane
Harrogate
North Yorkshire
HG3 1PN
Director NameMr Philip Anthony Brining
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 California Grove
Great Ayton
North Yorkshire
TS9 6RW
Director NameMr Philip Anthony Brining
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 California Grove
Great Ayton
North Yorkshire
TS9 6RW
Secretary NameMr Matthew James Yed Snell
NationalityBritish
StatusResigned
Appointed23 February 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2011)
RoleChief Executive
Correspondence Address33 South Bank Avenue
York
YO23 1DR
Director NameMs Marika Freris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2013)
RoleCompany Owner Director
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Rosecroft Avenue
London
NW3 7QB
Secretary NameMr Simon Lindsey Hills
StatusResigned
Appointed05 September 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressSecond Floor Rougier House
5 Rougier Street
York
North Yorkshire
YO1 6HZ
Director NameMs Hazel Horobin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Rougier House
5 Rougier Street
York
North Yorkshire
YO1 6HZ
Director NameMr Liam Joseph Conlon
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 September 2019)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor Rougier House
5 Rougier Street
York
North Yorkshire
YO1 6HZ
Director NameMiss Leila Asrari
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 July 2017)
RoleCommunications Assistant
Country of ResidenceEngland
Correspondence Address81a Stowe Road
Shepherds Bush
London
W12 8BE
Director NameDr John Paul Edmondson-Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2017)
RoleDoctor - Public Health Director
Country of ResidenceEngland
Correspondence AddressNorth Grange, Whitehall Farm Blue House Bank
Hett Hills
Chester Le Street
County Durham
DH2 3JY
Director NameProf Jean Grugel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressSecond Floor Rougier House
5 Rougier Street
York
North Yorkshire
YO1 6HZ
Director NameMiss Kay Frances Hyde
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2019)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressSecond Floor Rougier House
5 Rougier Street
York
North Yorkshire
YO1 6HZ

Contact

Websitewww.internationalservice.org.uk/
Email address[email protected]
Telephone01904 647799
Telephone regionYork

Location

Registered Address17 Priory Street
York
North Yorkshire
YO1 6ET
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,697,238
Net Worth£402,738
Cash£428,362
Current Liabilities£1,020,141

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

8 November 2012Delivered on: 10 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 March 2020 (38 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Callum Grant Northcote as a director on 18 September 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (40 pages)
2 December 2019Registered office address changed from Second Floor Rougier House 5 Rougier Street York North Yorkshire YO1 6HZ to 17 Priory Street York North Yorkshire YO1 6ET on 2 December 2019 (1 page)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
26 November 2019Termination of appointment of Jean Grugel as a director on 22 November 2019 (1 page)
1 October 2019Termination of appointment of Lukas Kinyanjui Njenga as a director on 23 September 2019 (1 page)
1 October 2019Termination of appointment of Liam Joseph Conlon as a director on 23 September 2019 (1 page)
28 August 2019Termination of appointment of Kay Frances Hyde as a director on 23 August 2019 (1 page)
12 December 2018Full accounts made up to 31 March 2018 (41 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Carla Michal Sayer as a director on 14 July 2018 (1 page)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Full accounts made up to 31 March 2017 (40 pages)
27 November 2017Full accounts made up to 31 March 2017 (40 pages)
22 September 2017Appointment of Miss Kay Francis Hyde as a director on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Miss Kay Francis Hyde on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Miss Kay Francis Hyde on 15 September 2017 (2 pages)
22 September 2017Appointment of Miss Kay Francis Hyde as a director on 15 September 2017 (2 pages)
24 July 2017Termination of appointment of Leila Asrari as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Leila Asrari as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Karen Stanton as a director on 9 July 2017 (1 page)
24 July 2017Termination of appointment of Karen Stanton as a director on 9 July 2017 (1 page)
13 July 2017Director's details changed for Reverend Lukas Kinyanjui Njenga on 18 November 2016 (2 pages)
13 July 2017Director's details changed for Reverend Lukas Kinyanjui Njenga on 18 November 2016 (2 pages)
7 April 2017Appointment of Mrs Naomi Anne Passman as a director on 17 March 2017 (2 pages)
7 April 2017Appointment of Mr Brian Keith Rockliffe as a director on 17 March 2017 (2 pages)
7 April 2017Appointment of Mr Brian Keith Rockliffe as a director on 17 March 2017 (2 pages)
7 April 2017Appointment of Mrs Naomi Anne Passman as a director on 17 March 2017 (2 pages)
4 April 2017Appointment of Mrs Nancy Redpath as a director on 17 March 2017 (2 pages)
4 April 2017Appointment of Mrs Nancy Redpath as a director on 17 March 2017 (2 pages)
27 January 2017Appointment of Mr Callum Grant Northcote as a director on 16 January 2017 (2 pages)
27 January 2017Appointment of Mr Callum Grant Northcote as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Professor Jean Grugel as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Miss Carla Michal Sayer as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Professor Jean Grugel as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Professor Karen Stanton as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Miss Carla Michal Sayer as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Professor Karen Stanton as a director on 16 January 2017 (2 pages)
23 January 2017Termination of appointment of John Paul Edmondson-Jones as a director on 16 January 2017 (1 page)
23 January 2017Termination of appointment of John Paul Edmondson-Jones as a director on 16 January 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (47 pages)
10 January 2017Full accounts made up to 31 March 2016 (47 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
12 September 2016Termination of appointment of Maria Magdalena Lubben-Dinkelaar as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Maria Magdalena Lubben-Dinkelaar as a director on 1 September 2016 (1 page)
12 September 2016Director's details changed for Dr. John Paul Edmondson-Jones on 7 September 2016 (2 pages)
12 September 2016Director's details changed for Dr. John Paul Edmondson-Jones on 7 September 2016 (2 pages)
24 June 2016Director's details changed for Dr. Paul Edmondson-Jones on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Dr. Paul Edmondson-Jones on 24 June 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (47 pages)
17 December 2015Full accounts made up to 31 March 2015 (47 pages)
10 December 2015Annual return made up to 18 November 2015 no member list (8 pages)
10 December 2015Annual return made up to 18 November 2015 no member list (8 pages)
25 September 2015Termination of appointment of Peter John Hogarth as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Peter John Hogarth as a director on 25 September 2015 (1 page)
26 May 2015Termination of appointment of Norman Charles Rolfe as a director on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Norman Charles Rolfe as a director on 22 May 2015 (1 page)
26 January 2015Appointment of Dr. Paul Edmondson-Jones as a director on 19 January 2015 (2 pages)
26 January 2015Appointment of Dr. Paul Edmondson-Jones as a director on 19 January 2015 (2 pages)
22 December 2014Annual return made up to 18 November 2014 no member list (9 pages)
22 December 2014Annual return made up to 18 November 2014 no member list (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (56 pages)
18 December 2014Full accounts made up to 31 March 2014 (56 pages)
13 November 2014Appointment of Professor Paul Richard Gready as a director on 26 September 2014 (2 pages)
13 November 2014Appointment of Professor Paul Richard Gready as a director on 26 September 2014 (2 pages)
19 May 2014Termination of appointment of Valerie Lewis as a director (1 page)
19 May 2014Termination of appointment of Valerie Lewis as a director (1 page)
19 May 2014Termination of appointment of Hazel Horobin as a director (1 page)
19 May 2014Termination of appointment of Hazel Horobin as a director (1 page)
26 March 2014Termination of appointment of Johanne Spittle as a director (1 page)
26 March 2014Termination of appointment of Johanne Spittle as a director (1 page)
28 January 2014Appointment of Ms Johanne Clare Spittle as a director (2 pages)
28 January 2014Appointment of Ms Johanne Clare Spittle as a director (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (44 pages)
31 December 2013Full accounts made up to 31 March 2013 (44 pages)
12 December 2013Annual return made up to 18 November 2013 no member list (10 pages)
12 December 2013Termination of appointment of Michele Miller as a director (1 page)
12 December 2013Termination of appointment of Michele Miller as a director (1 page)
12 December 2013Annual return made up to 18 November 2013 no member list (10 pages)
11 November 2013Appointment of Dr. Maria Magdalena Lubben-Dinkelaar as a director (2 pages)
11 November 2013Appointment of Dr. Maria Magdalena Lubben-Dinkelaar as a director (2 pages)
5 November 2013Termination of appointment of Kathleen Truscott as a director (1 page)
5 November 2013Termination of appointment of Kathleen Truscott as a director (1 page)
18 July 2013Appointment of Revd Dr. Lukas Njenga as a director (2 pages)
18 July 2013Appointment of Revd Dr. Lukas Njenga as a director (2 pages)
11 July 2013Appointment of Miss Leila Asrari as a director (2 pages)
11 July 2013Appointment of Miss Leila Asrari as a director (2 pages)
6 June 2013Termination of appointment of Hugh Bayley as a director (1 page)
6 June 2013Termination of appointment of Hugh Bayley as a director (1 page)
7 January 2013Termination of appointment of Marika Freris as a director (1 page)
7 January 2013Termination of appointment of Marika Freris as a director (1 page)
5 January 2013Full accounts made up to 31 March 2012 (41 pages)
5 January 2013Full accounts made up to 31 March 2012 (41 pages)
4 January 2013Appointment of Mr Liam Joseph Conlon as a director (2 pages)
4 January 2013Appointment of Mr Liam Joseph Conlon as a director (2 pages)
21 December 2012Appointment of Mr Robert William Dignen as a director (2 pages)
21 December 2012Appointment of Mr Robert William Dignen as a director (2 pages)
20 December 2012Appointment of Mrs Kathleen Iris Truscott as a director (2 pages)
20 December 2012Appointment of Mrs Kathleen Iris Truscott as a director (2 pages)
21 November 2012Annual return made up to 18 November 2012 no member list (7 pages)
21 November 2012Annual return made up to 18 November 2012 no member list (7 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2012Appointment of Ms Hazel Horobin as a director (2 pages)
30 October 2012Appointment of Ms Hazel Horobin as a director (2 pages)
17 October 2012Termination of appointment of Simon Hills as a secretary (1 page)
17 October 2012Termination of appointment of Simon Hills as a secretary (1 page)
22 September 2012Termination of appointment of Alan Richardson as a director (1 page)
22 September 2012Termination of appointment of Alan Richardson as a director (1 page)
31 July 2012Termination of appointment of Malcolm Harper as a director (1 page)
31 July 2012Termination of appointment of Malcolm Harper as a director (1 page)
10 July 2012Registered office address changed from Suite 3a Hunter House 57 Goodramgate York YO1 7FX on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Suite 3a Hunter House 57 Goodramgate York YO1 7FX on 10 July 2012 (1 page)
9 July 2012Termination of appointment of Philip Brining as a director (1 page)
9 July 2012Termination of appointment of Philip Brining as a director (1 page)
30 December 2011Full accounts made up to 31 March 2011 (29 pages)
30 December 2011Full accounts made up to 31 March 2011 (29 pages)
21 December 2011Appointment of Mrs Michele Mary Miller as a director (2 pages)
21 December 2011Appointment of Mrs Michele Mary Miller as a director (2 pages)
21 November 2011Annual return made up to 18 November 2011 no member list (9 pages)
21 November 2011Annual return made up to 18 November 2011 no member list (9 pages)
21 November 2011Termination of appointment of Bryan Sanderson Obe as a director (1 page)
21 November 2011Termination of appointment of Bryan Sanderson Obe as a director (1 page)
4 October 2011Termination of appointment of Matthew Snell as a secretary (1 page)
4 October 2011Appointment of Mr Simon Lindsey Hills as a secretary (1 page)
4 October 2011Termination of appointment of Matthew Snell as a secretary (1 page)
4 October 2011Appointment of Mr Simon Lindsey Hills as a secretary (1 page)
2 August 2011Appointment of Mr Norman Charles Rolfe as a director (2 pages)
2 August 2011Appointment of Mr Norman Charles Rolfe as a director (2 pages)
24 May 2011Termination of appointment of Michele Miller as a director (1 page)
24 May 2011Director's details changed for Ms Marika Freris on 31 March 2011 (2 pages)
24 May 2011Termination of appointment of Michele Miller as a director (1 page)
24 May 2011Director's details changed for Ms Marika Freris on 31 March 2011 (2 pages)
15 February 2011Termination of appointment of Cornelius Murombedzi as a director (1 page)
15 February 2011Termination of appointment of Cornelius Murombedzi as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (27 pages)
5 January 2011Full accounts made up to 31 March 2010 (27 pages)
2 December 2010Annual return made up to 18 November 2010 no member list (12 pages)
2 December 2010Annual return made up to 18 November 2010 no member list (12 pages)
15 June 2010Termination of appointment of Hazel Horobin as a director (1 page)
15 June 2010Termination of appointment of Richard Shephard as a director (1 page)
15 June 2010Termination of appointment of Richard Shephard as a director (1 page)
15 June 2010Termination of appointment of Louise Mcgrath Possuelo as a director (1 page)
15 June 2010Termination of appointment of Hazel Horobin as a director (1 page)
15 June 2010Termination of appointment of Louise Mcgrath Possuelo as a director (1 page)
13 January 2010Full accounts made up to 31 March 2009 (26 pages)
13 January 2010Full accounts made up to 31 March 2009 (26 pages)
25 November 2009Secretary's details changed for Matthew James Yed Snell on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Dr Richard James Shephard on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Michele Mary Miller on 18 November 2009 (2 pages)
25 November 2009Secretary's details changed for Matthew James Yed Snell on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 no member list (9 pages)
25 November 2009Secretary's details changed for Matthew James Yed Snell on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Philip Brining on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Louise Mcgrath Possuelo on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Malcolm Charles Harper on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Hugh Bayley on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Peter John Hogarth on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Philip Brining on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Marika Freris on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Cornelius Julius Murombedzi on 18 November 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 no member list (9 pages)
25 November 2009Director's details changed for Michele Mary Miller on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Malcolm Charles Harper on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Marika Freris on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Richard James Shephard on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Valerie Lewis on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Hazel Horobin on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Peter John Hogarth on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Hugh Bayley on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Hazel Horobin on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Louise Mcgrath Possuelo on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Cornelius Julius Murombedzi on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Valerie Lewis on 18 November 2009 (2 pages)
27 March 2009Director appointed cornelius julius murombedzi (2 pages)
27 March 2009Director appointed marika freris (2 pages)
27 March 2009Director appointed marika freris (2 pages)
27 March 2009Director appointed cornelius julius murombedzi (2 pages)
16 January 2009Director appointed valerie lewis (1 page)
16 January 2009Director appointed dr richard james shephard (2 pages)
16 January 2009Director appointed dr richard james shephard (2 pages)
16 January 2009Director appointed bryan kaye sanderson (2 pages)
16 January 2009Director appointed valerie lewis (1 page)
16 January 2009Director appointed bryan kaye sanderson (2 pages)
17 December 2008Full accounts made up to 31 March 2008 (22 pages)
17 December 2008Full accounts made up to 31 March 2008 (22 pages)
11 December 2008Annual return made up to 18/11/08 (5 pages)
11 December 2008Annual return made up to 18/11/08 (5 pages)
3 December 2008Appointment terminated director derek swindells (1 page)
3 December 2008Appointment terminated director carolyn suckling (1 page)
3 December 2008Appointment terminated director derek swindells (1 page)
3 December 2008Appointment terminated director carolyn suckling (1 page)
5 August 2008Appointment terminated director felicity manson (1 page)
5 August 2008Appointment terminated director felicity manson (1 page)
14 December 2007Annual return made up to 18/11/07 (3 pages)
14 December 2007Annual return made up to 18/11/07 (3 pages)
13 December 2007Full accounts made up to 31 March 2007 (22 pages)
13 December 2007Full accounts made up to 31 March 2007 (22 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (3 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (20 pages)
14 December 2006Annual return made up to 18/11/06 (7 pages)
14 December 2006Full accounts made up to 31 March 2006 (20 pages)
14 December 2006Annual return made up to 18/11/06 (7 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
5 February 2006New director appointed (1 page)
5 February 2006New director appointed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
20 December 2005Annual return made up to 18/11/05 (11 pages)
20 December 2005Annual return made up to 18/11/05 (11 pages)
1 December 2005Full accounts made up to 31 March 2005 (18 pages)
1 December 2005Full accounts made up to 31 March 2005 (18 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
29 November 2004Annual return made up to 18/11/04 (10 pages)
29 November 2004Full accounts made up to 31 March 2004 (18 pages)
29 November 2004Full accounts made up to 31 March 2004 (18 pages)
29 November 2004Annual return made up to 18/11/04 (10 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
18 December 2003Annual return made up to 18/11/03 (11 pages)
18 December 2003Annual return made up to 18/11/03 (11 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
13 January 2003Annual return made up to 18/11/02 (10 pages)
13 January 2003Annual return made up to 18/11/02 (10 pages)
19 November 2002Full accounts made up to 31 March 2002 (18 pages)
19 November 2002Full accounts made up to 31 March 2002 (18 pages)
7 February 2002Annual return made up to 18/11/01 (8 pages)
7 February 2002Annual return made up to 18/11/01 (8 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (18 pages)
4 December 2001Full accounts made up to 31 March 2001 (18 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
19 December 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
16 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
25 October 1999Full accounts made up to 31 March 1999 (17 pages)
25 October 1999Full accounts made up to 31 March 1999 (17 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: hunter house 57 goodramgate york YO1 2LS (1 page)
13 March 1999Registered office changed on 13/03/99 from: hunter house 57 goodramgate york YO1 2LS (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
16 December 1998Annual return made up to 18/11/98
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Annual return made up to 18/11/98
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
18 November 1997Incorporation (28 pages)
18 November 1997Incorporation (28 pages)