York
North Yorkshire
YO31 7EX
Director Name | Dr Mohammed Ali |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Charity Employee |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | The Right Reverend Paul John Ferguson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Bishop Of Whitby |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Mark James Fordyce |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Prof Karen Linda Bryan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Dame Julia Unwin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(18 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non-Executive Director And Consultant |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mrs Jennifer Mary Adams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | The Rt Revd Richard Michael Cokayne Frith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Dr Ernestine Gheyoh Ndzi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Andrew Courtney Chang |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Brian Zimowa Chiyesu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Equality Diversity & Inclusion |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Ms Alison Gaye Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Digital |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Secretary Name | Mrs Kathryn Kendon |
---|---|
Status | Current |
Appointed | 03 October 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Matthew James Lewis Blackstock |
---|---|
Date of Birth | June 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Students' Union President |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | The Very Reverend Dominic Matthew Jesse Barrington |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(20 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Dean Of York |
Country of Residence | United Kingdom |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Andy Innes Falconer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(21 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Director Of External Relations |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mrs Pauline Waterhouse |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(21 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Secretary Name | Mr John Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Jervis Crescent Sutton Coldfield West Midlands B74 4PN |
Director Name | Canon Peter Nigel Edward Bruinvels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2007) |
Role | Canon |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Meadow Close St Pauls Road West Dorking Surrey RH4 2LG |
Director Name | Prof John Brindley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2006) |
Role | Emeritus Professor |
Country of Residence | England |
Correspondence Address | The Steadings Galphay Ripon North Yorkshire HG4 3NT |
Director Name | Roger Graham Bonfield |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2004) |
Role | HR Consultant |
Correspondence Address | 40 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Secretary Name | Ms Janet Mary Looker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 August 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 6 Clifton Dale Clifton York North Yorkshire YO30 6LJ |
Director Name | Elizabeth Fiona Beevers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2011) |
Role | Schools Adviser |
Country of Residence | England |
Correspondence Address | 7 The Beeches Guiseley Leeds West Yorkshire LS20 9EJ |
Director Name | Victoria Biles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 7 Windsor Street York North Yorkshire YO23 1DN |
Director Name | Ms Victoria Biles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2013) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | York Theatre Royal St. Leonards Place York North Yorkshire YO1 7HD |
Director Name | Rev James Harold Bell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2017) |
Role | C Of E Bishop |
Country of Residence | England |
Correspondence Address | Thistledown Exelby Bedale North Yorkshire DL8 3HD |
Secretary Name | Ms Alison Jane Kennell |
---|---|
Status | Resigned |
Appointed | 01 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Jonothan Hammond Booth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Prof Haleh Afshar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Nathaniel Abakah-Phillips |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Students' Union President |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Secretary Name | Mr Andrew James Fern |
---|---|
Status | Resigned |
Appointed | 17 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Secretary Name | Ms Alison Jane Kennell |
---|---|
Status | Resigned |
Appointed | 29 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Secretary Name | Dr Amanda Wilcox |
---|---|
Status | Resigned |
Appointed | 05 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr James Gerard Andrews |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2022) |
Role | President Students' Union |
Country of Residence | England |
Correspondence Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
Website | www.yorksj.ac.uk/ |
---|---|
Telephone | 01904 624624 |
Telephone region | York |
Registered Address | Lord Mayors Walk York North Yorkshire YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2013 |
---|---|
Turnover | £49,178,000 |
Net Worth | £67,928,000 |
Cash | £7,498,000 |
Current Liabilities | £5,609,000 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
1 July 2021 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
14 December 2020 | Full accounts made up to 31 July 2020 (66 pages) |
---|---|
6 August 2020 | Director's details changed for Dame Julia Unwin on 5 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Ann Margaret Green as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Dame Julia Unwin as a director on 1 August 2020 (2 pages) |
16 July 2020 | Director's details changed for Professor Karen Linda Bryan on 8 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Timothy George Holmes as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr James Gerard Andrews as a director on 1 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Professor Karen Bryan as a director on 1 April 2020 (2 pages) |
2 December 2019 | Full accounts made up to 31 July 2019 (61 pages) |
27 November 2019 | Termination of appointment of Karen Ann Stanton as a director on 22 November 2019 (1 page) |
19 November 2019 | Appointment of The Right Reverend Dr Jonathan Hugh Frost as a director on 14 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Mark James Fordyce as a director on 14 November 2019 (2 pages) |
23 October 2019 | Memorandum and Articles of Association (34 pages) |
14 August 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Timothy George Holmes as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of George Coombs as a director on 1 July 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 July 2018 (63 pages) |
7 October 2018 | Appointment of Dr Amanda Wilcox as a secretary on 5 October 2018 (2 pages) |
10 September 2018 | Termination of appointment of Alison Jane Kennell as a secretary on 10 September 2018 (1 page) |
1 August 2018 | Termination of appointment of John Hadjioannou as a director on 1 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Vivienne Frances Faull as a director on 18 May 2018 (1 page) |
21 December 2017 | Group of companies' accounts made up to 31 July 2017 (60 pages) |
21 December 2017 | Group of companies' accounts made up to 31 July 2017 (60 pages) |
28 November 2017 | Appointment of The Very Reverend Vivienne Frances Faull as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of The Right Reverend Paul John Ferguson as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of The Very Reverend Vivienne Frances Faull as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of The Right Reverend Paul John Ferguson as a director on 23 November 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ann Rosemary Lees as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Ann Rosemary Lees as a director on 31 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Mr Mohammed Ali as a director on 6 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Mohammed Ali as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Laurie Martin Illingworth as a director on 30 June 2017 (1 page) |
6 July 2017 | Appointment of Mr George Coombs as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr George Coombs as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Laurie Martin Illingworth as a director on 30 June 2017 (1 page) |
29 March 2017 | Termination of appointment of James Harold Bell as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of James Harold Bell as a director on 29 March 2017 (1 page) |
12 December 2016 | Group of companies' accounts made up to 31 July 2016 (56 pages) |
12 December 2016 | Group of companies' accounts made up to 31 July 2016 (56 pages) |
4 October 2016 | Termination of appointment of Andrew James Fern as a secretary on 28 September 2016 (1 page) |
4 October 2016 | Appointment of Ms Alison Jane Kennell as a secretary on 29 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Andrew James Fern as a secretary on 28 September 2016 (1 page) |
4 October 2016 | Appointment of Ms Alison Jane Kennell as a secretary on 29 September 2016 (2 pages) |
11 August 2016 | Second filing for the appointment of Mrs Margaret Pavlou as a director (5 pages) |
11 August 2016 | Second filing for the appointment of Mrs Margaret Pavlou as a director (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
6 July 2016 | Appointment of Mr Laurie Martin Illingworth as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Laurie Martin Illingworth as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Nathaniel Abakah-Phillips as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nathaniel Abakah-Phillips as a director on 30 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Haleh Afshar as a director on 16 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Haleh Afshar as a director on 16 June 2016 (1 page) |
6 April 2016 | Group of companies' accounts made up to 31 July 2015 (92 pages) |
6 April 2016 | Group of companies' accounts made up to 31 July 2015 (92 pages) |
18 March 2016 | Appointment of Mr Andrew James Fern as a secretary on 17 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Alison Jane Kennell as a secretary on 16 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Andrew James Fern as a secretary on 17 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Alison Jane Kennell as a secretary on 16 March 2016 (1 page) |
15 January 2016 | Appointment of Professor Graham Henderson as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Professor Graham Henderson as a director on 1 January 2016 (2 pages) |
7 September 2015 | Appointment of Professor Karen Ann Stanton as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Professor Karen Ann Stanton as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Professor Karen Ann Stanton as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Dr Robert Charles Edgar as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Dr Robert Charles Edgar as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Dr Robert Charles Edgar as a director on 1 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of David Norman Frank Fleming as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David Norman Frank Fleming as a director on 31 August 2015 (1 page) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (13 pages) |
3 August 2015 | Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (13 pages) |
3 August 2015 | Termination of appointment of Peter Gray as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heather Jane Hanstock as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Peter Gray as a director on 31 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Laura Carol Jackson as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Nathaniel Abakah-Phillips as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Nathaniel Abakah-Phillips as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Nathaniel Abakah-Phillips as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laura Carol Jackson as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Laura Carol Jackson as a director on 1 July 2015 (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
5 January 2015 | Group of companies' accounts made up to 31 July 2014 (149 pages) |
5 January 2015 | Group of companies' accounts made up to 31 July 2014 (149 pages) |
4 December 2014 | Satisfaction of charge 3 in full (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (2 pages) |
4 December 2014 | Satisfaction of charge 3 in full (1 page) |
4 December 2014 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (2 pages) |
4 December 2014 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Satisfaction of charge 4 in full (1 page) |
4 December 2014 | Satisfaction of charge 4 in full (1 page) |
3 December 2014 | Appointment of Baroness Haleh Afshar as a director on 20 November 2014 (2 pages) |
3 December 2014 | Appointment of Baroness Haleh Afshar as a director on 20 November 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Mark Davidson as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Mark Davidson as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Mark Davidson as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Diana Jillian Gant as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of John Howard Finnigan as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Diana Jillian Gant as a director on 31 July 2014 (1 page) |
6 August 2014 | Appointment of Mrs Catherine Alice Clelland as a director on 1 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 30 July 2014 no member list (13 pages) |
6 August 2014 | Annual return made up to 30 July 2014 no member list (13 pages) |
6 August 2014 | Termination of appointment of Gurdeep Kaur Chadha as a director on 31 July 2014 (1 page) |
6 August 2014 | Appointment of Mrs Catherine Alice Clelland as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Catherine Alice Clelland as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Gurdeep Kaur Chadha as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of John Howard Finnigan as a director on 31 July 2014 (1 page) |
15 July 2014 | Appointment of Miss Laura Carol Jackson as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Miss Laura Carol Jackson as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Miss Laura Carol Jackson as a director on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Adam Philip Stirling Mcskimming as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Adam Philip Stirling Mcskimming as a director on 30 June 2014 (1 page) |
17 December 2013 | Group of companies' accounts made up to 31 July 2013 (64 pages) |
17 December 2013 | Group of companies' accounts made up to 31 July 2013 (64 pages) |
3 September 2013 | Appointment of Mrs Margaret Pavlou as a director
|
3 September 2013 | Appointment of Mrs Margaret Pavlou as a director
|
3 September 2013 | Termination of appointment of Judith Hewitt as a director (1 page) |
3 September 2013 | Termination of appointment of Judith Hewitt as a director (1 page) |
3 September 2013 | Appointment of Mrs Margaret Pavlou as a director (2 pages) |
7 August 2013 | Appointment of Mr Ian Christopher Wallace as a director (2 pages) |
7 August 2013 | Appointment of Mr Jonothan Hammond Booth as a director (2 pages) |
7 August 2013 | Appointment of Mr Jonothan Hammond Booth as a director (2 pages) |
7 August 2013 | Appointment of Mr Peter Gray as a director (2 pages) |
7 August 2013 | Appointment of Mr Ian Christopher Wallace as a director (2 pages) |
7 August 2013 | Appointment of Mr Peter Gray as a director (2 pages) |
6 August 2013 | Annual return made up to 30 July 2013 no member list (13 pages) |
6 August 2013 | Annual return made up to 30 July 2013 no member list (13 pages) |
5 August 2013 | Termination of appointment of Martin Hathaway as a director (1 page) |
5 August 2013 | Termination of appointment of Martin Hathaway as a director (1 page) |
5 August 2013 | Termination of appointment of Victoria Biles as a director (1 page) |
5 August 2013 | Termination of appointment of Victoria Biles as a director (1 page) |
1 July 2013 | Termination of appointment of James Fathers as a director (1 page) |
1 July 2013 | Termination of appointment of James Fathers as a director (1 page) |
3 December 2012 | Group of companies' accounts made up to 31 July 2012 (51 pages) |
3 December 2012 | Group of companies' accounts made up to 31 July 2012 (51 pages) |
20 November 2012 | Appointment of Mr Richard Edward France as a director (2 pages) |
20 November 2012 | Appointment of Mr Richard Edward France as a director (2 pages) |
20 November 2012 | Appointment of Mr Stephen Milner as a director (2 pages) |
20 November 2012 | Appointment of Mr Stephen Milner as a director (2 pages) |
13 September 2012 | Appointment of The Right Reverend Dr Thomas Frederick Butler as a director (2 pages) |
13 September 2012 | Appointment of The Right Reverend Dr Thomas Frederick Butler as a director (2 pages) |
5 September 2012 | Termination of appointment of Paul Murphy as a director (1 page) |
5 September 2012 | Termination of appointment of David Smith as a director (1 page) |
5 September 2012 | Termination of appointment of Paul Murphy as a director (1 page) |
5 September 2012 | Termination of appointment of David Sugden as a director (1 page) |
5 September 2012 | Termination of appointment of David Smith as a director (1 page) |
5 September 2012 | Termination of appointment of David Sugden as a director (1 page) |
10 August 2012 | Termination of appointment of Charles Newton as a director (1 page) |
10 August 2012 | Termination of appointment of Charles Newton as a director (1 page) |
10 August 2012 | Annual return made up to 30 July 2012 no member list (17 pages) |
10 August 2012 | Annual return made up to 30 July 2012 no member list (17 pages) |
2 August 2012 | Termination of appointment of Charles Newton as a director (1 page) |
2 August 2012 | Termination of appointment of Charles Newton as a director (1 page) |
12 July 2012 | Appointment of Mr Adam Philip Stirling Mcskimming as a director (2 pages) |
12 July 2012 | Termination of appointment of Leigh Hankinson as a director (1 page) |
12 July 2012 | Termination of appointment of Leigh Hankinson as a director (1 page) |
12 July 2012 | Appointment of Mr Adam Philip Stirling Mcskimming as a director (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
17 January 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
30 November 2011 | Appointment of Mrs Gurdeep Kaur Chadha as a director (2 pages) |
30 November 2011 | Appointment of Mr Charles Simon Newton as a director (2 pages) |
30 November 2011 | Appointment of Professor David Alan Sugden as a director (2 pages) |
30 November 2011 | Appointment of Mr Charles Simon Newton as a director (2 pages) |
30 November 2011 | Appointment of Professor David Alan Sugden as a director (2 pages) |
30 November 2011 | Appointment of Mrs Gurdeep Kaur Chadha as a director (2 pages) |
29 November 2011 | Appointment of Mr Leigh Adam Hankinson as a director (2 pages) |
29 November 2011 | Appointment of Mr Leigh Adam Hankinson as a director (2 pages) |
29 November 2011 | Appointment of Ms Heather Jane Hanstock as a director (2 pages) |
29 November 2011 | Appointment of Mr James William Robert Fathers as a director (2 pages) |
29 November 2011 | Appointment of Mr Martin John Hathaway as a director (2 pages) |
29 November 2011 | Appointment of Ms Heather Jane Hanstock as a director (2 pages) |
29 November 2011 | Appointment of Mr James William Robert Fathers as a director (2 pages) |
29 November 2011 | Appointment of Mr Martin John Hathaway as a director (2 pages) |
24 November 2011 | Appointment of Professor David Norman Frank Fleming as a director (2 pages) |
24 November 2011 | Appointment of Professor David Norman Frank Fleming as a director (2 pages) |
30 September 2011 | Termination of appointment of Elizabeth Beevers as a director (1 page) |
30 September 2011 | Termination of appointment of Elizabeth Beevers as a director (1 page) |
30 September 2011 | Termination of appointment of Robert Hall as a director (1 page) |
30 September 2011 | Termination of appointment of Robert Hall as a director (1 page) |
15 September 2011 | Appointment of Ms Alison Jane Kennell as a secretary (1 page) |
15 September 2011 | Termination of appointment of Janet Looker as a secretary (1 page) |
15 September 2011 | Appointment of Ms Alison Jane Kennell as a secretary (1 page) |
15 September 2011 | Termination of appointment of Janet Looker as a secretary (1 page) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
31 August 2011 | NE01 - accepted (2 pages) |
31 August 2011 | Company name changed york st john endowment\certificate issued on 31/08/11
|
31 August 2011 | Company name changed york st john endowment\certificate issued on 31/08/11
|
31 August 2011 | NE01 - accepted (2 pages) |
15 August 2011 | Change of name with request to seek comments from relevant body (1 page) |
15 August 2011 | Change of name notice (1 page) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Change of name notice (1 page) |
15 August 2011 | Change of name with request to seek comments from relevant body (1 page) |
12 August 2011 | Appointment of Mrs Ann Margaret Green as a director (2 pages) |
12 August 2011 | Appointment of Mrs Ann Margaret Green as a director (2 pages) |
4 August 2011 | Director's details changed for Mr Robert Stewart Aikman Hall on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Victoria Biles on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 30 July 2011 no member list (13 pages) |
4 August 2011 | Director's details changed for Mr Robert Stewart Aikman Hall on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Robert Stewart Aikman Hall on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for John Howard Finningan on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for John Howard Finningan on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 30 July 2011 no member list (13 pages) |
4 August 2011 | Director's details changed for John Howard Finningan on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Victoria Biles on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Victoria Biles on 4 August 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
10 November 2010 | Termination of appointment of Michael Lindley as a director (1 page) |
10 November 2010 | Termination of appointment of Michael Lindley as a director (1 page) |
10 November 2010 | Termination of appointment of Victoria Biles as a director (1 page) |
10 November 2010 | Termination of appointment of Gerald Pillay as a director (1 page) |
10 November 2010 | Termination of appointment of Victoria Biles as a director (1 page) |
10 November 2010 | Termination of appointment of Gerald Pillay as a director (1 page) |
18 August 2010 | Annual return made up to 30 July 2010 no member list (16 pages) |
18 August 2010 | Annual return made up to 30 July 2010 no member list (16 pages) |
16 August 2010 | Director's details changed for Elizabeth Fiona Beevers on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Lindley on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Judith Marion Hewitt on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Howard Finningan on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Victoria Biles on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ann Lees on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Judith Marion Hewitt on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Victoria Biles on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ann Lees on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Lindley on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Elizabeth Fiona Beevers on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Howard Finningan on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for The Right Reverend David Smith on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Diana Jillian Gant on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Victoria Biles on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Victoria Biles on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Diana Jillian Gant on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for The Right Reverend David Smith on 30 July 2010 (2 pages) |
9 April 2010 | Appointment of Ms Victoria Biles as a director (1 page) |
9 April 2010 | Appointment of Ms Victoria Biles as a director (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
2 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
24 September 2009 | Director appointed revd john hadjioannou (1 page) |
24 September 2009 | Director appointed revd john hadjioannou (1 page) |
23 September 2009 | Appointment terminated director richard byrn (1 page) |
23 September 2009 | Appointment terminated director richard byrn (1 page) |
23 September 2009 | Appointment terminated director paul wilcock (1 page) |
23 September 2009 | Director appointed rt revd james bell (1 page) |
23 September 2009 | Appointment terminated director paul wilcock (1 page) |
23 September 2009 | Director appointed rt revd james bell (1 page) |
30 July 2009 | Annual return made up to 30/07/09 (6 pages) |
30 July 2009 | Annual return made up to 30/07/09 (6 pages) |
2 April 2009 | Director appointed victoria biles (1 page) |
2 April 2009 | Director appointed victoria biles (1 page) |
1 April 2009 | Director appointed mr robert stewart aikman hall (1 page) |
1 April 2009 | Director appointed mr robert stewart aikman hall (1 page) |
31 March 2009 | Appointment terminated director philip williamson (1 page) |
31 March 2009 | Appointment terminated director philip williamson (1 page) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
14 November 2008 | Director appointed ann lees (2 pages) |
14 November 2008 | Director appointed ann lees (2 pages) |
23 September 2008 | Memorandum and Articles of Association (15 pages) |
23 September 2008 | Memorandum and Articles of Association (15 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
7 August 2008 | Annual return made up to 30/07/08 (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Annual return made up to 30/07/08 (5 pages) |
7 August 2008 | Location of register of members (1 page) |
14 July 2008 | Appointment terminated director robin guthrie (1 page) |
14 July 2008 | Appointment terminated director robin guthrie (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
12 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 30/07/07 (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 30/07/07 (3 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 August 2006 | Annual return made up to 30/07/06 (3 pages) |
11 August 2006 | Annual return made up to 30/07/06 (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
2 September 2005 | Memorandum and Articles of Association (13 pages) |
2 September 2005 | Memorandum and Articles of Association (13 pages) |
16 August 2005 | Annual return made up to 30/07/05 (3 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Annual return made up to 30/07/05 (3 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Particulars of mortgage/charge (6 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 December 2004 | Memorandum and Articles of Association (29 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Memorandum and Articles of Association (29 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
1 September 2004 | Annual return made up to 30/07/04
|
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Annual return made up to 30/07/04
|
1 September 2004 | Director resigned (1 page) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
8 September 2003 | Annual return made up to 30/07/03 (8 pages) |
8 September 2003 | Annual return made up to 30/07/03 (8 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
14 June 2003 | Memorandum and Articles of Association (13 pages) |
14 June 2003 | Memorandum and Articles of Association (13 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
1 April 2003 | Memorandum and Articles of Association (14 pages) |
1 April 2003 | Memorandum and Articles of Association (14 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
17 December 2002 | Company name changed york st john college\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed york st john college\certificate issued on 17/12/02 (2 pages) |
30 July 2002 | Incorporation (23 pages) |
30 July 2002 | Incorporation (23 pages) |