Tower Court
York
YO30 4XL
Director Name | Mr Paul John Devlin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Mr Jonathan Paul Barwick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Mrs Sarah Barwick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Mr Lee James Vincent |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Ms Elly Fiorentini |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Communities Senior Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Mr James Bishop |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Mr Edward John Binks |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Catherine Barnett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Internal Consultant-Youth Just |
Country of Residence | United Kingdom |
Correspondence Address | The Forge 28 Chestnut Road Cawood Selby North Yorkshire YO8 3TB |
Director Name | John Michael Clark |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | David John Meers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Care Manager |
Correspondence Address | 34 Briergate Haxby York North Yorkshire YO32 3YP |
Director Name | Julie Longworth |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Assistant Director Nch (Northe |
Correspondence Address | 10 Kings Acre Appletree Village York North Yorkshire YO31 0PH |
Director Name | Gordon Heron |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Retired Hospital Manager |
Country of Residence | England |
Correspondence Address | 59 Rawcliffe Lane York North Yorkshire YO30 5SJ |
Director Name | Heather Elvans |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Camhs Youth Social Worker |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Secretary Name | Mr Robert Neil Purrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mr John Nigel Littler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2015) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mr John Corden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 January 2017) |
Role | Retired Social Work Manager |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mr Keith Frederick Blanshard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 February 2022) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ |
Director Name | Mrs Jessica Haslam |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 July 2021) |
Role | Head Of Integrated Services For Disabled Children |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Geraldine Casswell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 March 2021) |
Role | Consultant Clinical Psychologist |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mrs Rebecca De Koning |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2013) |
Role | Senior Administrative Co-Ordinator |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Miss Sophie Charlotte Askew |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Ms Juliet Maria Louise Koprowska |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2016) |
Role | Senior Lecturer In Social Work |
Country of Residence | United Kingdom |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mr Andrew Mark Herbert |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mrs Louise Caroline Moore |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2017) |
Role | Learning Support Practitioner |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mrs Jill Margaret Crampton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mr Geoffrey Dodd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2019) |
Role | Coach |
Country of Residence | United Kingdom |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Secretary Name | Mr Geoffrey Dodd |
---|---|
Status | Resigned |
Appointed | 11 July 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mrs Antonia Alice Louise Moore |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mrs Linda Marie Barrie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2022) |
Role | Director Chocolate Manufacturer |
Country of Residence | England |
Correspondence Address | Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ |
Director Name | Rebecca Dawson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2021) |
Role | Audit And Technical Supervisor |
Country of Residence | England |
Correspondence Address | St Columba's Foundation Priory Street York YO1 6EX |
Director Name | Mr Warren Furman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2023) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ |
Director Name | Mr Ewan Hugh Christian |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ |
Director Name | Mrs Helen Durrant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2023) |
Role | Business Banking Relationship Manager |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Director Name | Mrs Sarah McKinley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2022(16 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 December 2022) |
Role | Deputy Head |
Country of Residence | England |
Correspondence Address | Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ |
Director Name | Mrs Ann Teresa Gurnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2024) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Regus House Oakdale Road Tower Court York YO30 4XL |
Website | theislandn1york.org.uk/ |
---|---|
Telephone | 07 595695559 |
Telephone region | Mobile |
Registered Address | Regus House Oakdale Road Tower Court York YO30 4XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £21,603 |
Cash | £37,815 |
Current Liabilities | £18,447 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
15 January 2021 | Delivered on: 19 January 2021 Persons entitled: John Martin Wood and John Edward Sherwood Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as land on the northside of thornfield farm , new lane, huntington, york, YO32 9TA registered at hm land registry with title number NYK337405. Outstanding |
---|
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Appointment of Mr Edward John Binks as a director on 15 January 2024 (2 pages) |
11 January 2024 | Termination of appointment of Ann Teresa Gurnell as a director on 9 January 2024 (1 page) |
11 January 2024 | Termination of appointment of Mathew Sion Watt as a director on 9 January 2024 (1 page) |
21 December 2023 | Appointment of Mr James Bishop as a director on 20 December 2023 (2 pages) |
13 December 2023 | Appointment of Ms Elly Fiorentini as a director on 12 December 2023 (2 pages) |
12 December 2023 | Appointment of Mrs Sarah Barwick as a director on 11 December 2023 (2 pages) |
12 December 2023 | Termination of appointment of Paul Alexander Tiffin as a director on 11 December 2023 (1 page) |
12 December 2023 | Appointment of Mr Lee James Vincent as a director on 11 December 2023 (2 pages) |
12 December 2023 | Appointment of Mr Jonathan Paul Barwick as a director on 11 December 2023 (2 pages) |
6 December 2023 | Appointment of Mr Paul John Devlin as a director on 28 November 2023 (2 pages) |
5 December 2023 | Appointment of Mr Laurence John Beardmore as a director on 28 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Helen Durrant as a director on 9 October 2023 (1 page) |
2 November 2023 | Full accounts made up to 31 March 2023 (21 pages) |
25 July 2023 | Termination of appointment of Butshilo Nleya as a director on 24 July 2023 (1 page) |
16 March 2023 | Director's details changed for Mr Butshilo Nleya on 16 March 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
17 January 2023 | Registered office address changed from Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ England to Regus House Oakdale Road Tower Court York YO30 4XL on 17 January 2023 (1 page) |
17 January 2023 | Termination of appointment of Warren Furman as a director on 17 January 2023 (1 page) |
16 December 2022 | Termination of appointment of Sarah Mckinley as a director on 16 December 2022 (1 page) |
24 November 2022 | Memorandum and Articles of Association (15 pages) |
23 November 2022 | Statement of company's objects (2 pages) |
23 November 2022 | Memorandum and Articles of Association (15 pages) |
23 November 2022 | Resolutions
|
17 November 2022 | Termination of appointment of Linda Marie Barrie as a director on 16 November 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
30 September 2022 | Appointment of Mr Mathew Sion Watt as a director on 14 September 2022 (2 pages) |
27 September 2022 | Appointment of Mrs Ann Teresa Gurnell as a director on 14 September 2022 (2 pages) |
28 July 2022 | Appointment of Mr Butshilo Nleya as a director on 19 May 2022 (2 pages) |
25 April 2022 | Appointment of Dr Paul Alexander Tiffin as a director on 4 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Robert Neil Purrington as a director on 19 April 2022 (1 page) |
22 April 2022 | Appointment of Mrs Helen Durrant as a director on 4 April 2022 (2 pages) |
22 April 2022 | Appointment of Mrs Sarah Mckinley as a director on 19 April 2022 (2 pages) |
21 April 2022 | Memorandum and Articles of Association (14 pages) |
21 April 2022 | Resolutions
|
11 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
19 February 2022 | Termination of appointment of Keith Frederick Blanshard as a director on 18 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Poppy Penelope Ruth Gifford Nash as a director on 18 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Sally Louise Steadman as a director on 18 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Ewan Hugh Christian as a director on 18 February 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
8 November 2021 | Registered office address changed from St Columba's Foundation Priory Street York YO1 6EX to Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ on 8 November 2021 (1 page) |
5 November 2021 | Director's details changed for Mr Warren Furman on 1 November 2021 (2 pages) |
11 October 2021 | Termination of appointment of Rebecca Dawson as a director on 30 September 2021 (1 page) |
28 August 2021 | Termination of appointment of Susan Tomlinson as a director on 27 August 2021 (1 page) |
14 July 2021 | Termination of appointment of Jessica Haslam as a director on 6 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Antonia Alice Louise Moore as a director on 5 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Joanne Thompson as a director on 6 July 2021 (1 page) |
1 July 2021 | Appointment of Ms Sally Louise Steadman as a director on 7 June 2021 (2 pages) |
16 April 2021 | Appointment of Mr Ewan Hugh Christian as a director on 12 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of Geraldine Casswell as a director on 3 March 2021 (1 page) |
28 January 2021 | Appointment of Mr Warren Furman as a director on 28 January 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
19 January 2021 | Registration of charge 056980450001, created on 15 January 2021 (16 pages) |
15 July 2020 | Appointment of Rebecca Dawson as a director on 1 July 2020 (2 pages) |
15 July 2020 | Appointment of Susan Tomlinson as a director on 1 July 2020 (2 pages) |
18 February 2020 | Termination of appointment of Andrew Mark Herbert as a director on 11 January 2020 (1 page) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Appointment of Mrs Linda Marie Barrie as a director on 12 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Joanne Wraith as a director on 10 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
7 February 2019 | Resolutions
|
7 February 2019 | Statement of company's objects (3 pages) |
8 January 2019 | Termination of appointment of Geoffrey Dodd as a director on 7 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Geoffrey Dodd as a secretary on 7 January 2019 (1 page) |
21 December 2018 | Director's details changed for Dr Poppy Penelope Ruth Gifford Nash on 20 December 2018 (2 pages) |
28 November 2018 | Appointment of Dr Poppy Penelope Ruth Gifford Nash as a director on 13 November 2018 (2 pages) |
28 November 2018 | Appointment of Mrs Antonia Alice Louise Moore as a director on 13 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Nicholas James Watson as a director on 13 November 2018 (1 page) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 October 2017 | Appointment of Mrs Joanne Thompson as a director on 30 September 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Joanne Thompson as a director on 30 September 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Termination of appointment of Robert Neil Purrington as a secretary on 11 July 2017 (1 page) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Appointment of Mr Geoffrey Dodd as a secretary on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Geoffrey Dodd as a secretary on 11 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Robert Neil Purrington as a secretary on 11 July 2017 (1 page) |
13 March 2017 | Appointment of Mrs Joanne Wraith as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Joanne Wraith as a director on 13 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
31 January 2017 | Termination of appointment of Louise Caroline Moore as a director on 28 January 2017 (1 page) |
31 January 2017 | Termination of appointment of John Corden as a director on 28 January 2017 (1 page) |
31 January 2017 | Termination of appointment of John Corden as a director on 28 January 2017 (1 page) |
31 January 2017 | Termination of appointment of John Corden as a director on 28 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Louise Caroline Moore as a director on 28 January 2017 (1 page) |
31 January 2017 | Termination of appointment of John Corden as a director on 28 January 2017 (1 page) |
26 November 2016 | Termination of appointment of Dorothy Arkell Nott as a director on 15 November 2016 (1 page) |
26 November 2016 | Termination of appointment of Dorothy Arkell Nott as a director on 15 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Geoffrey Dodd as a director on 15 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Geoffrey Dodd as a director on 15 November 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Termination of appointment of a director (1 page) |
12 May 2016 | Termination of appointment of a director (1 page) |
11 May 2016 | Termination of appointment of John Michael Clark as a director on 10 March 2016 (1 page) |
11 May 2016 | Termination of appointment of John Michael Clark as a director on 10 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jill Margaret Crampton as a director on 12 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jill Margaret Crampton as a director on 12 March 2016 (1 page) |
10 February 2016 | Secretary's details changed for Mr Bob Purrington on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 4 February 2016 no member list (9 pages) |
10 February 2016 | Annual return made up to 4 February 2016 no member list (9 pages) |
10 February 2016 | Secretary's details changed for Mr Bob Purrington on 10 February 2016 (1 page) |
25 January 2016 | Termination of appointment of John Nigel Littler as a director on 13 May 2015 (1 page) |
25 January 2016 | Appointment of Mrs Jill Margaret Crampton as a director on 10 November 2015 (2 pages) |
25 January 2016 | Appointment of Mrs Jill Margaret Crampton as a director on 10 November 2015 (2 pages) |
25 January 2016 | Termination of appointment of Juliet Maria Louise Koprowska as a director on 22 January 2016 (1 page) |
25 January 2016 | Termination of appointment of John Nigel Littler as a director on 13 May 2015 (1 page) |
25 January 2016 | Termination of appointment of Juliet Maria Louise Koprowska as a director on 22 January 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Appointment of Mr Robert Neil Purrington as a director on 31 March 2014 (2 pages) |
31 March 2015 | Appointment of Mr Robert Neil Purrington as a director on 31 March 2014 (2 pages) |
25 March 2015 | Termination of appointment of Carole Ann Pugh as a director on 10 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Carole Ann Pugh as a director on 10 March 2015 (1 page) |
18 February 2015 | Appointment of Mrs Louise Caroline Moore as a director on 17 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Andrew Mark Herbert as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Andrew Mark Herbert as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Andrew Mark Herbert as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Louise Caroline Moore as a director on 17 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Jessica Haslam on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Dorothy Arkell Nott on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for John Michael Clark on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for John Michael Clark on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Nigel Littler on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Dorothy Arkell Nott on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
16 February 2015 | Director's details changed for John Michael Clark on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Nigel Littler on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for John Michael Clark on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for John Michael Clark on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for John Michael Clark on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
16 February 2015 | Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Jessica Haslam on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr John Corden on 16 February 2015 (2 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 September 2014 | Termination of appointment of Sophie Charlotte Askew as a director on 31 March 2014 (1 page) |
18 September 2014 | Termination of appointment of Sophie Charlotte Askew as a director on 31 March 2014 (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (13 pages) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (13 pages) |
6 February 2014 | Termination of appointment of Rebecca De Koning as a director (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (13 pages) |
6 February 2014 | Termination of appointment of Rebecca De Koning as a director (1 page) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
21 March 2013 | Appointment of Dr Nicholas James Watson as a director (2 pages) |
21 March 2013 | Appointment of Dr Nicholas James Watson as a director (2 pages) |
20 March 2013 | Appointment of Ms Juliet Maria Louise Koprowska as a director (2 pages) |
20 March 2013 | Appointment of Ms Juliet Maria Louise Koprowska as a director (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 no member list (12 pages) |
4 February 2013 | Director's details changed for Miss Sophie Charlotte Askew on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Miss Sophie Charlotte Askew on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 no member list (12 pages) |
4 February 2013 | Annual return made up to 4 February 2013 no member list (12 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 February 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
8 February 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
8 February 2012 | Appointment of Mrs Rebecca De Koning as a director (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
8 February 2012 | Appointment of Mrs Rebecca De Koning as a director (2 pages) |
7 February 2012 | Appointment of Miss Sophie Charlotte Askew as a director (2 pages) |
7 February 2012 | Secretary's details changed for Bob Purrington on 7 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Bob Purrington on 7 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Bob Purrington on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 2 Merlin Covert, Huntington York North Yorkshire YO31 9JJ on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Miss Sophie Charlotte Askew as a director (2 pages) |
7 February 2012 | Registered office address changed from 2 Merlin Covert, Huntington York North Yorkshire YO31 9JJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from , 2 Merlin Covert, Huntington, York, North Yorkshire, YO31 9JJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from , 2 Merlin Covert, Huntington, York, North Yorkshire, YO31 9JJ on 7 February 2012 (1 page) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
16 February 2011 | Termination of appointment of Gordon Heron as a director (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
16 February 2011 | Director's details changed for Mrs Jessica Haslam on 16 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Gordon Heron as a director (1 page) |
16 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Director's details changed for Mrs Jessica Haslam on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
5 April 2010 | Appointment of Mrs Jessica Haslam as a director (1 page) |
5 April 2010 | Appointment of Mrs Jessica Haslam as a director (1 page) |
11 March 2010 | Director's details changed for Gordon Heron on 4 March 2010 (2 pages) |
11 March 2010 | Appointment of Dorothy Arkell Nott as a director (2 pages) |
11 March 2010 | Director's details changed for Carole Ann Pugh on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr John Nigel Littller on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr John Corden on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Carole Ann Pugh on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kieth Blanshard on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kieth Blanshard on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr John Nigel Littller on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
11 March 2010 | Director's details changed for Mr John Corden on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John Michael Clark on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr John Corden on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gordon Heron on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gordon Heron on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
11 March 2010 | Director's details changed for Mr Kieth Blanshard on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John Michael Clark on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John Michael Clark on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
11 March 2010 | Appointment of Geraldine Casswell as a director (2 pages) |
11 March 2010 | Director's details changed for Carole Ann Pugh on 4 March 2010 (2 pages) |
11 March 2010 | Appointment of Dorothy Arkell Nott as a director (2 pages) |
11 March 2010 | Appointment of Geraldine Casswell as a director (2 pages) |
11 March 2010 | Director's details changed for Mr John Nigel Littller on 4 March 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Director's change of particulars / kieth blanchard / 08/07/2009 (2 pages) |
13 July 2009 | Director's change of particulars / kieth blanchard / 08/07/2009 (2 pages) |
10 July 2009 | Appointment terminated director heather elvans (1 page) |
10 July 2009 | Appointment terminated director heather elvans (1 page) |
10 July 2009 | Appointment terminated director david meers (1 page) |
10 July 2009 | Appointment terminated director david meers (1 page) |
9 March 2009 | Director appointed mr john david corden (1 page) |
9 March 2009 | Director appointed mr kieth blanchard (1 page) |
9 March 2009 | Annual return made up to 04/02/09 (4 pages) |
9 March 2009 | Annual return made up to 04/02/09 (4 pages) |
9 March 2009 | Director appointed mr kieth blanchard (1 page) |
9 March 2009 | Director appointed mr john david corden (1 page) |
6 March 2009 | Director's change of particulars / heather elvans / 01/07/2008 (1 page) |
6 March 2009 | Director appointed mr john nigel littller (1 page) |
6 March 2009 | Director appointed mr john nigel littller (1 page) |
6 March 2009 | Director's change of particulars / heather elvans / 01/07/2008 (1 page) |
28 November 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Annual return made up to 04/02/08 (2 pages) |
19 February 2008 | Annual return made up to 04/02/08 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
3 March 2007 | Annual return made up to 04/02/07 (5 pages) |
3 March 2007 | Annual return made up to 04/02/07 (5 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: moor lane youth centre, wains road dringhouses, york, north yorkshire YO24 2TX (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: moor lane youth centre wains road dringhouses york north yorkshire YO24 2TX (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
4 February 2006 | Incorporation (51 pages) |
4 February 2006 | Incorporation (51 pages) |