York
North Yorkshire
YO1 6RA
Director Name | Dr Mark Jonathan Pickering |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 302 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
Director Name | Mr David Geisler |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Rn |
Country of Residence | United States |
Correspondence Address | 302 Viking House 13 Micklegate York North Yorkshire Y01 6RA |
Director Name | Mr Robert Philip Wallace |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 302 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
Director Name | Mr Roy Eric Thurley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 302 Viking House 13 Micklgate York North Yorkshire YO1 6RA |
Director Name | Mrs Joan Church |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(18 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Court 239 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TY |
Director Name | Russel Frank Bowyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2008) |
Role | Charitable Worker |
Correspondence Address | 11 Campion Close Haresfinch St. Helens Merseyside WA11 9LR |
Director Name | Mrs Joan Church |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD |
Director Name | Philip Hunter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD |
Director Name | Raymond Hunter |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 48 Spring Gardens Anlaby Common East Yorkshire HU4 7QQ |
Director Name | Richard Malcolm George Worth |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2008) |
Role | Retired |
Correspondence Address | 31 Longmead Road Paignton Devon TQ3 1AW |
Director Name | Mr Anthony John Rose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years (resigned 11 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD |
Secretary Name | Mrs Valerie Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2014) |
Role | Company Director |
Correspondence Address | Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD |
Director Name | Mr Idan Peysahovich |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2016) |
Role | Non Profit Organisation Manager |
Country of Residence | Israel |
Correspondence Address | 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | goodnewsforisrael.com |
---|---|
Telephone | 01482 217153 |
Telephone region | Hull |
Registered Address | 302 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
---|
Year | 2014 |
---|---|
Net Worth | £549,168 |
Cash | £554,781 |
Current Liabilities | £10,240 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
28 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
17 February 2020 | Withdrawal of a person with significant control statement on 17 February 2020 (2 pages) |
17 February 2020 | Notification of Donald Horwitz as a person with significant control on 3 September 2018 (2 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Robert Philip Wallace as a director on 6 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr David Geisler as a director on 6 January 2020 (2 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Director's details changed for Dr Mark Jonathan Pickering on 9 July 2019 (2 pages) |
9 July 2019 | Registered office address changed from 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England to 302 Viking House 13 Micklegate York North Yorkshire YO1 6RA on 9 July 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Donald Horwitz on 9 July 2019 (2 pages) |
31 January 2019 | Termination of appointment of Joan Church as a director on 29 December 2018 (1 page) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 September 2018 | Resolutions
|
4 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
14 December 2017 | Director's details changed for Mr Donald Horwitz on 13 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Donald Horwitz on 13 December 2017 (2 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
14 November 2016 | Termination of appointment of Idan Peysahovich as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Idan Peysahovich as a director on 14 November 2016 (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
26 April 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
22 April 2016 | Registered office address changed from Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD to 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD to 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 22 April 2016 (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
7 April 2015 | Statement of company's objects (2 pages) |
25 March 2015 | Appointment of Dr Mark Pickering as a director on 8 March 2015 (2 pages) |
25 March 2015 | Appointment of Dr Mark Pickering as a director on 8 March 2015 (2 pages) |
25 March 2015 | Appointment of Dr Mark Pickering as a director on 8 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Anthony John Rose as a director on 11 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Anthony John Rose as a director on 11 February 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Tony Rose on 5 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Tony Rose on 5 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Tony Rose on 5 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 24 January 2015 no member list (3 pages) |
27 January 2015 | Annual return made up to 24 January 2015 no member list (3 pages) |
14 January 2015 | Appointment of Mrs Joan Church as a director on 18 December 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Joan Church as a director on 18 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Idan Peysahovich as a director on 18 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Idan Peysahovich as a director on 18 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Valerie Fish as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Valerie Fish as a secretary on 16 December 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
30 January 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
27 January 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
26 January 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
7 January 2011 | Termination of appointment of Joan Church as a director (1 page) |
7 January 2011 | Termination of appointment of Joan Church as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Donald Horwitz on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Joan Church on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Joan Church on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tony Rose on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Valerie Fish on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Valerie Fish on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Tony Rose on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Valerie Fish on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mrs Joan Church on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Donald Horwitz on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tony Rose on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Donald Horwitz on 4 February 2010 (2 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Secretary appointed valerie fish (2 pages) |
14 April 2009 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
14 April 2009 | Secretary appointed valerie fish (2 pages) |
14 April 2009 | Director appointed donald horwitz (2 pages) |
14 April 2009 | Director appointed donald horwitz (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 50 broadway westminster london SW1H 0BL (1 page) |
2 April 2009 | Director's change of particulars / tony rose / 25/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / joan church / 25/03/2009 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 50 broadway westminster london SW1H 0BL (1 page) |
2 April 2009 | Director's change of particulars / joan church / 25/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / tony rose / 25/03/2009 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 March 2009 | Annual return made up to 24/01/09 (2 pages) |
6 March 2009 | Annual return made up to 24/01/09 (2 pages) |
6 November 2008 | Appointment terminated director raymond hunter (1 page) |
6 November 2008 | Appointment terminated director richard worth (1 page) |
6 November 2008 | Appointment terminated director russel bowyer (1 page) |
6 November 2008 | Appointment terminated director philip hunter (1 page) |
6 November 2008 | Appointment terminated director philip hunter (1 page) |
6 November 2008 | Appointment terminated director raymond hunter (1 page) |
6 November 2008 | Appointment terminated director russel bowyer (1 page) |
6 November 2008 | Appointment terminated director richard worth (1 page) |
28 March 2008 | Annual return made up to 24/01/08 (4 pages) |
28 March 2008 | Annual return made up to 24/01/08 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 February 2007 | Annual return made up to 24/01/07 (6 pages) |
27 February 2007 | Annual return made up to 24/01/07 (6 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2007 | Resolutions
|
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 January 2006 | Annual return made up to 24/01/06 (2 pages) |
27 January 2006 | Annual return made up to 24/01/06 (2 pages) |
15 March 2005 | Annual return made up to 24/01/05 (6 pages) |
15 March 2005 | Annual return made up to 24/01/05 (6 pages) |
17 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 February 2004 | Annual return made up to 24/01/04 (6 pages) |
11 February 2004 | Annual return made up to 24/01/04 (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
24 January 2003 | Incorporation (54 pages) |
24 January 2003 | Incorporation (54 pages) |