Company NameYork St John University
Company StatusActive
Company Number04498683
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2002(21 years, 9 months ago)
Previous NamesYork St John College and York St John Endowment

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameDr Mohammed Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCharity Employee
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameThe Right Reverend Paul John Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleBishop Of Whitby
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Mark James Fordyce
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameProf Karen Linda Bryan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameDame Julia Unwin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(18 years after company formation)
Appointment Duration3 years, 9 months
RoleNon-Executive Director And Consultant
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMrs Jennifer Mary Adams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(19 years after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(19 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameThe Rt Revd Richard Michael Cokayne Frith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(19 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameDr Ernestine Gheyoh Ndzi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(19 years, 9 months after company formation)
Appointment Duration2 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Andrew Courtney Chang
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Brian Zimowa Chiyesu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Equality Diversity & Inclusion
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMs Alison Gaye Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Digital
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Secretary NameMrs Kathryn Kendon
StatusCurrent
Appointed03 October 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Matthew James Lewis Blackstock
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(20 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleStudents' Union President
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameThe Very Reverend Dominic Matthew Jesse Barrington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(20 years, 11 months after company formation)
Appointment Duration10 months
RoleDean Of York
Country of ResidenceUnited Kingdom
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Andy Innes Falconer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(21 years after company formation)
Appointment Duration9 months, 1 week
RoleDirector Of External Relations
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMrs Pauline Waterhouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(21 years after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Secretary NameMr John Walmsley
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Jervis Crescent
Sutton Coldfield
West Midlands
B74 4PN
Director NameCanon Peter Nigel Edward Bruinvels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2007)
RoleCanon
Country of ResidenceUnited Kingdom
Correspondence Address14 High Meadow Close
St Pauls Road West
Dorking
Surrey
RH4 2LG
Director NameProf John Brindley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2006)
RoleEmeritus Professor
Country of ResidenceEngland
Correspondence AddressThe Steadings
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameRoger Graham Bonfield
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleHR Consultant
Correspondence Address40 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Secretary NameMs Janet Mary Looker
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 31 August 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address6 Clifton Dale
Clifton
York
North Yorkshire
YO30 6LJ
Director NameElizabeth Fiona Beevers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2011)
RoleSchools Adviser
Country of ResidenceEngland
Correspondence Address7 The Beeches
Guiseley
Leeds
West Yorkshire
LS20 9EJ
Director NameVictoria Biles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address7 Windsor Street
York
North Yorkshire
YO23 1DN
Director NameMs Victoria Biles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2013)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressYork Theatre Royal St. Leonards Place
York
North Yorkshire
YO1 7HD
Director NameRev James Harold Bell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2017)
RoleC Of E Bishop
Country of ResidenceEngland
Correspondence AddressThistledown
Exelby
Bedale
North Yorkshire
DL8 3HD
Secretary NameMs Alison Jane Kennell
StatusResigned
Appointed01 September 2011(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2016)
RoleCompany Director
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Jonothan Hammond Booth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameProf Haleh Afshar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Nathaniel Abakah-Phillips
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleStudents' Union President
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Secretary NameMr Andrew James Fern
StatusResigned
Appointed17 March 2016(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 2016)
RoleCompany Director
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Secretary NameMs Alison Jane Kennell
StatusResigned
Appointed29 September 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Secretary NameDr Amanda Wilcox
StatusResigned
Appointed05 October 2018(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr James Gerard Andrews
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2022)
RolePresident Students' Union
Country of ResidenceEngland
Correspondence AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX

Contact

Websitewww.yorksj.ac.uk/
Telephone01904 624624
Telephone regionYork

Location

Registered AddressLord Mayors Walk
York
North Yorkshire
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2013
Turnover£49,178,000
Net Worth£67,928,000
Cash£7,498,000
Current Liabilities£5,609,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

1 July 2021Delivered on: 19 July 2021
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: Part of the freehold proprty known as york st john university sports centre, haxby road, york and registered at the land registry under title number NYK396607.
Outstanding
27 July 2005Delivered on: 9 August 2005
Satisfied on: 4 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of novation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at lord mayor's walk york (t/no nyk 254816) and all buildings and fixtures and fittings and the proceeds of any sale of all insurances of the same. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 9 August 2005
Satisfied on: 4 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of novation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the grange huntigdon road york (t/no nyk 175233) and all buildings and fixtures and fittings and the proceeds of any sale of all insurances of the same. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 9 August 2005
Satisfied on: 4 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of novation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 19/21 garden street york, 44 lord mayor's walk and a strip of land in de grey street york (t/no nyk 257251) and all buildings and fixtures and fittings and the proceeds of any sale of all insurances of the same. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 9 August 2005
Satisfied on: 4 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of novation
Secured details: All monies due or to become due being limited to £4,000,000.00 from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the genage huntington road york (t/no nyk 175233) and all buildings and fixtures and fittings and the proceeds of any sale of all insurances of the same. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2020Full accounts made up to 31 July 2020 (66 pages)
6 August 2020Director's details changed for Dame Julia Unwin on 5 August 2020 (2 pages)
3 August 2020Termination of appointment of Ann Margaret Green as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Dame Julia Unwin as a director on 1 August 2020 (2 pages)
16 July 2020Director's details changed for Professor Karen Linda Bryan on 8 July 2020 (2 pages)
1 July 2020Termination of appointment of Timothy George Holmes as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr James Gerard Andrews as a director on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 April 2020Appointment of Professor Karen Bryan as a director on 1 April 2020 (2 pages)
2 December 2019Full accounts made up to 31 July 2019 (61 pages)
27 November 2019Termination of appointment of Karen Ann Stanton as a director on 22 November 2019 (1 page)
19 November 2019Appointment of The Right Reverend Dr Jonathan Hugh Frost as a director on 14 November 2019 (2 pages)
18 November 2019Appointment of Mr Mark James Fordyce as a director on 14 November 2019 (2 pages)
23 October 2019Memorandum and Articles of Association (34 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Timothy George Holmes as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of George Coombs as a director on 1 July 2019 (1 page)
18 December 2018Full accounts made up to 31 July 2018 (63 pages)
7 October 2018Appointment of Dr Amanda Wilcox as a secretary on 5 October 2018 (2 pages)
10 September 2018Termination of appointment of Alison Jane Kennell as a secretary on 10 September 2018 (1 page)
1 August 2018Termination of appointment of John Hadjioannou as a director on 1 August 2018 (1 page)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Vivienne Frances Faull as a director on 18 May 2018 (1 page)
21 December 2017Group of companies' accounts made up to 31 July 2017 (60 pages)
21 December 2017Group of companies' accounts made up to 31 July 2017 (60 pages)
28 November 2017Appointment of The Very Reverend Vivienne Frances Faull as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of The Right Reverend Paul John Ferguson as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of The Very Reverend Vivienne Frances Faull as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of The Right Reverend Paul John Ferguson as a director on 23 November 2017 (2 pages)
1 August 2017Termination of appointment of Ann Rosemary Lees as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Ann Rosemary Lees as a director on 31 July 2017 (1 page)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 July 2017Appointment of Mr Mohammed Ali as a director on 6 July 2017 (2 pages)
17 July 2017Appointment of Mr Mohammed Ali as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Laurie Martin Illingworth as a director on 30 June 2017 (1 page)
6 July 2017Appointment of Mr George Coombs as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr George Coombs as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Laurie Martin Illingworth as a director on 30 June 2017 (1 page)
29 March 2017Termination of appointment of James Harold Bell as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of James Harold Bell as a director on 29 March 2017 (1 page)
12 December 2016Group of companies' accounts made up to 31 July 2016 (56 pages)
12 December 2016Group of companies' accounts made up to 31 July 2016 (56 pages)
4 October 2016Termination of appointment of Andrew James Fern as a secretary on 28 September 2016 (1 page)
4 October 2016Appointment of Ms Alison Jane Kennell as a secretary on 29 September 2016 (2 pages)
4 October 2016Termination of appointment of Andrew James Fern as a secretary on 28 September 2016 (1 page)
4 October 2016Appointment of Ms Alison Jane Kennell as a secretary on 29 September 2016 (2 pages)
11 August 2016Second filing for the appointment of Mrs Margaret Pavlou as a director (5 pages)
11 August 2016Second filing for the appointment of Mrs Margaret Pavlou as a director (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 July 2016Appointment of Mr Laurie Martin Illingworth as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Laurie Martin Illingworth as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Nathaniel Abakah-Phillips as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nathaniel Abakah-Phillips as a director on 30 June 2016 (1 page)
21 June 2016Termination of appointment of Haleh Afshar as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Haleh Afshar as a director on 16 June 2016 (1 page)
6 April 2016Group of companies' accounts made up to 31 July 2015 (92 pages)
6 April 2016Group of companies' accounts made up to 31 July 2015 (92 pages)
18 March 2016Appointment of Mr Andrew James Fern as a secretary on 17 March 2016 (2 pages)
18 March 2016Termination of appointment of Alison Jane Kennell as a secretary on 16 March 2016 (1 page)
18 March 2016Appointment of Mr Andrew James Fern as a secretary on 17 March 2016 (2 pages)
18 March 2016Termination of appointment of Alison Jane Kennell as a secretary on 16 March 2016 (1 page)
15 January 2016Appointment of Professor Graham Henderson as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Professor Graham Henderson as a director on 1 January 2016 (2 pages)
7 September 2015Appointment of Professor Karen Ann Stanton as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Professor Karen Ann Stanton as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Professor Karen Ann Stanton as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Dr Robert Charles Edgar as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Dr Robert Charles Edgar as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Dr Robert Charles Edgar as a director on 1 August 2015 (2 pages)
1 September 2015Termination of appointment of David Norman Frank Fleming as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of David Norman Frank Fleming as a director on 31 August 2015 (1 page)
3 August 2015Annual return made up to 30 July 2015 no member list (13 pages)
3 August 2015Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page)
3 August 2015Annual return made up to 30 July 2015 no member list (13 pages)
3 August 2015Termination of appointment of Peter Gray as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Peter Gray as a director on 31 July 2015 (1 page)
3 July 2015Termination of appointment of Laura Carol Jackson as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Mr Nathaniel Abakah-Phillips as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Nathaniel Abakah-Phillips as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Nathaniel Abakah-Phillips as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Laura Carol Jackson as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Laura Carol Jackson as a director on 1 July 2015 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 January 2015Group of companies' accounts made up to 31 July 2014 (149 pages)
5 January 2015Group of companies' accounts made up to 31 July 2014 (149 pages)
4 December 2014Satisfaction of charge 3 in full (1 page)
4 December 2014Satisfaction of charge 2 in full (2 pages)
4 December 2014Satisfaction of charge 3 in full (1 page)
4 December 2014Satisfaction of charge 1 in full (1 page)
4 December 2014Satisfaction of charge 2 in full (2 pages)
4 December 2014Satisfaction of charge 1 in full (1 page)
4 December 2014Satisfaction of charge 4 in full (1 page)
4 December 2014Satisfaction of charge 4 in full (1 page)
3 December 2014Appointment of Baroness Haleh Afshar as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Baroness Haleh Afshar as a director on 20 November 2014 (2 pages)
7 August 2014Appointment of Mr Russell Mark Davidson as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Russell Mark Davidson as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Russell Mark Davidson as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Diana Jillian Gant as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of John Howard Finnigan as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Diana Jillian Gant as a director on 31 July 2014 (1 page)
6 August 2014Appointment of Mrs Catherine Alice Clelland as a director on 1 August 2014 (2 pages)
6 August 2014Annual return made up to 30 July 2014 no member list (13 pages)
6 August 2014Annual return made up to 30 July 2014 no member list (13 pages)
6 August 2014Termination of appointment of Gurdeep Kaur Chadha as a director on 31 July 2014 (1 page)
6 August 2014Appointment of Mrs Catherine Alice Clelland as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mrs Catherine Alice Clelland as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Gurdeep Kaur Chadha as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of John Howard Finnigan as a director on 31 July 2014 (1 page)
15 July 2014Appointment of Miss Laura Carol Jackson as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Miss Laura Carol Jackson as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Miss Laura Carol Jackson as a director on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Adam Philip Stirling Mcskimming as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Adam Philip Stirling Mcskimming as a director on 30 June 2014 (1 page)
17 December 2013Group of companies' accounts made up to 31 July 2013 (64 pages)
17 December 2013Group of companies' accounts made up to 31 July 2013 (64 pages)
3 September 2013Appointment of Mrs Margaret Pavlou as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2016.
(3 pages)
3 September 2013Appointment of Mrs Margaret Pavlou as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2016.
(3 pages)
3 September 2013Termination of appointment of Judith Hewitt as a director (1 page)
3 September 2013Termination of appointment of Judith Hewitt as a director (1 page)
3 September 2013Appointment of Mrs Margaret Pavlou as a director (2 pages)
7 August 2013Appointment of Mr Ian Christopher Wallace as a director (2 pages)
7 August 2013Appointment of Mr Jonothan Hammond Booth as a director (2 pages)
7 August 2013Appointment of Mr Jonothan Hammond Booth as a director (2 pages)
7 August 2013Appointment of Mr Peter Gray as a director (2 pages)
7 August 2013Appointment of Mr Ian Christopher Wallace as a director (2 pages)
7 August 2013Appointment of Mr Peter Gray as a director (2 pages)
6 August 2013Annual return made up to 30 July 2013 no member list (13 pages)
6 August 2013Annual return made up to 30 July 2013 no member list (13 pages)
5 August 2013Termination of appointment of Martin Hathaway as a director (1 page)
5 August 2013Termination of appointment of Martin Hathaway as a director (1 page)
5 August 2013Termination of appointment of Victoria Biles as a director (1 page)
5 August 2013Termination of appointment of Victoria Biles as a director (1 page)
1 July 2013Termination of appointment of James Fathers as a director (1 page)
1 July 2013Termination of appointment of James Fathers as a director (1 page)
3 December 2012Group of companies' accounts made up to 31 July 2012 (51 pages)
3 December 2012Group of companies' accounts made up to 31 July 2012 (51 pages)
20 November 2012Appointment of Mr Richard Edward France as a director (2 pages)
20 November 2012Appointment of Mr Richard Edward France as a director (2 pages)
20 November 2012Appointment of Mr Stephen Milner as a director (2 pages)
20 November 2012Appointment of Mr Stephen Milner as a director (2 pages)
13 September 2012Appointment of The Right Reverend Dr Thomas Frederick Butler as a director (2 pages)
13 September 2012Appointment of The Right Reverend Dr Thomas Frederick Butler as a director (2 pages)
5 September 2012Termination of appointment of Paul Murphy as a director (1 page)
5 September 2012Termination of appointment of David Smith as a director (1 page)
5 September 2012Termination of appointment of Paul Murphy as a director (1 page)
5 September 2012Termination of appointment of David Sugden as a director (1 page)
5 September 2012Termination of appointment of David Smith as a director (1 page)
5 September 2012Termination of appointment of David Sugden as a director (1 page)
10 August 2012Termination of appointment of Charles Newton as a director (1 page)
10 August 2012Termination of appointment of Charles Newton as a director (1 page)
10 August 2012Annual return made up to 30 July 2012 no member list (17 pages)
10 August 2012Annual return made up to 30 July 2012 no member list (17 pages)
2 August 2012Termination of appointment of Charles Newton as a director (1 page)
2 August 2012Termination of appointment of Charles Newton as a director (1 page)
12 July 2012Appointment of Mr Adam Philip Stirling Mcskimming as a director (2 pages)
12 July 2012Termination of appointment of Leigh Hankinson as a director (1 page)
12 July 2012Termination of appointment of Leigh Hankinson as a director (1 page)
12 July 2012Appointment of Mr Adam Philip Stirling Mcskimming as a director (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 January 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
17 January 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 November 2011Appointment of Mrs Gurdeep Kaur Chadha as a director (2 pages)
30 November 2011Appointment of Mr Charles Simon Newton as a director (2 pages)
30 November 2011Appointment of Professor David Alan Sugden as a director (2 pages)
30 November 2011Appointment of Mr Charles Simon Newton as a director (2 pages)
30 November 2011Appointment of Professor David Alan Sugden as a director (2 pages)
30 November 2011Appointment of Mrs Gurdeep Kaur Chadha as a director (2 pages)
29 November 2011Appointment of Mr Leigh Adam Hankinson as a director (2 pages)
29 November 2011Appointment of Mr Leigh Adam Hankinson as a director (2 pages)
29 November 2011Appointment of Ms Heather Jane Hanstock as a director (2 pages)
29 November 2011Appointment of Mr James William Robert Fathers as a director (2 pages)
29 November 2011Appointment of Mr Martin John Hathaway as a director (2 pages)
29 November 2011Appointment of Ms Heather Jane Hanstock as a director (2 pages)
29 November 2011Appointment of Mr James William Robert Fathers as a director (2 pages)
29 November 2011Appointment of Mr Martin John Hathaway as a director (2 pages)
24 November 2011Appointment of Professor David Norman Frank Fleming as a director (2 pages)
24 November 2011Appointment of Professor David Norman Frank Fleming as a director (2 pages)
30 September 2011Termination of appointment of Elizabeth Beevers as a director (1 page)
30 September 2011Termination of appointment of Elizabeth Beevers as a director (1 page)
30 September 2011Termination of appointment of Robert Hall as a director (1 page)
30 September 2011Termination of appointment of Robert Hall as a director (1 page)
15 September 2011Appointment of Ms Alison Jane Kennell as a secretary (1 page)
15 September 2011Termination of appointment of Janet Looker as a secretary (1 page)
15 September 2011Appointment of Ms Alison Jane Kennell as a secretary (1 page)
15 September 2011Termination of appointment of Janet Looker as a secretary (1 page)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 August 2011NE01 - accepted (2 pages)
31 August 2011Company name changed york st john endowment\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
31 August 2011Company name changed york st john endowment\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
31 August 2011NE01 - accepted (2 pages)
15 August 2011Change of name with request to seek comments from relevant body (1 page)
15 August 2011Change of name notice (1 page)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-11
(1 page)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-11
(1 page)
15 August 2011Change of name notice (1 page)
15 August 2011Change of name with request to seek comments from relevant body (1 page)
12 August 2011Appointment of Mrs Ann Margaret Green as a director (2 pages)
12 August 2011Appointment of Mrs Ann Margaret Green as a director (2 pages)
4 August 2011Director's details changed for Mr Robert Stewart Aikman Hall on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Victoria Biles on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 30 July 2011 no member list (13 pages)
4 August 2011Director's details changed for Mr Robert Stewart Aikman Hall on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Robert Stewart Aikman Hall on 4 August 2011 (2 pages)
4 August 2011Director's details changed for John Howard Finningan on 4 August 2011 (2 pages)
4 August 2011Director's details changed for John Howard Finningan on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 30 July 2011 no member list (13 pages)
4 August 2011Director's details changed for John Howard Finningan on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Victoria Biles on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Victoria Biles on 4 August 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
10 November 2010Termination of appointment of Michael Lindley as a director (1 page)
10 November 2010Termination of appointment of Michael Lindley as a director (1 page)
10 November 2010Termination of appointment of Victoria Biles as a director (1 page)
10 November 2010Termination of appointment of Gerald Pillay as a director (1 page)
10 November 2010Termination of appointment of Victoria Biles as a director (1 page)
10 November 2010Termination of appointment of Gerald Pillay as a director (1 page)
18 August 2010Annual return made up to 30 July 2010 no member list (16 pages)
18 August 2010Annual return made up to 30 July 2010 no member list (16 pages)
16 August 2010Director's details changed for Elizabeth Fiona Beevers on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Michael Lindley on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Judith Marion Hewitt on 30 July 2010 (2 pages)
16 August 2010Director's details changed for John Howard Finningan on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Victoria Biles on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Ann Lees on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Judith Marion Hewitt on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Victoria Biles on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Ann Lees on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Michael Lindley on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Elizabeth Fiona Beevers on 30 July 2010 (2 pages)
16 August 2010Director's details changed for John Howard Finningan on 30 July 2010 (2 pages)
16 August 2010Director's details changed for The Right Reverend David Smith on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Diana Jillian Gant on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Victoria Biles on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Victoria Biles on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Diana Jillian Gant on 30 July 2010 (2 pages)
16 August 2010Director's details changed for The Right Reverend David Smith on 30 July 2010 (2 pages)
9 April 2010Appointment of Ms Victoria Biles as a director (1 page)
9 April 2010Appointment of Ms Victoria Biles as a director (1 page)
2 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
24 September 2009Director appointed revd john hadjioannou (1 page)
24 September 2009Director appointed revd john hadjioannou (1 page)
23 September 2009Appointment terminated director richard byrn (1 page)
23 September 2009Appointment terminated director richard byrn (1 page)
23 September 2009Appointment terminated director paul wilcock (1 page)
23 September 2009Director appointed rt revd james bell (1 page)
23 September 2009Appointment terminated director paul wilcock (1 page)
23 September 2009Director appointed rt revd james bell (1 page)
30 July 2009Annual return made up to 30/07/09 (6 pages)
30 July 2009Annual return made up to 30/07/09 (6 pages)
2 April 2009Director appointed victoria biles (1 page)
2 April 2009Director appointed victoria biles (1 page)
1 April 2009Director appointed mr robert stewart aikman hall (1 page)
1 April 2009Director appointed mr robert stewart aikman hall (1 page)
31 March 2009Appointment terminated director philip williamson (1 page)
31 March 2009Appointment terminated director philip williamson (1 page)
9 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
14 November 2008Director appointed ann lees (2 pages)
14 November 2008Director appointed ann lees (2 pages)
23 September 2008Memorandum and Articles of Association (15 pages)
23 September 2008Memorandum and Articles of Association (15 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 August 2008Annual return made up to 30/07/08 (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Annual return made up to 30/07/08 (5 pages)
7 August 2008Location of register of members (1 page)
14 July 2008Appointment terminated director robin guthrie (1 page)
14 July 2008Appointment terminated director robin guthrie (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
6 August 2007Annual return made up to 30/07/07 (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Annual return made up to 30/07/07 (3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
11 August 2006Annual return made up to 30/07/06 (3 pages)
11 August 2006Annual return made up to 30/07/06 (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
2 September 2005Memorandum and Articles of Association (13 pages)
2 September 2005Memorandum and Articles of Association (13 pages)
16 August 2005Annual return made up to 30/07/05 (3 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Annual return made up to 30/07/05 (3 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
9 August 2005Particulars of mortgage/charge (6 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
4 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 December 2004Memorandum and Articles of Association (29 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Memorandum and Articles of Association (29 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
1 September 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2004Director resigned (1 page)
1 September 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2004Director resigned (1 page)
1 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
19 December 2003Registered office changed on 19/12/03 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
19 December 2003Registered office changed on 19/12/03 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
8 September 2003Annual return made up to 30/07/03 (8 pages)
8 September 2003Annual return made up to 30/07/03 (8 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
14 June 2003Memorandum and Articles of Association (13 pages)
14 June 2003Memorandum and Articles of Association (13 pages)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Memorandum and Articles of Association (14 pages)
1 April 2003Memorandum and Articles of Association (14 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2002Company name changed york st john college\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed york st john college\certificate issued on 17/12/02 (2 pages)
30 July 2002Incorporation (23 pages)
30 July 2002Incorporation (23 pages)