Company NameThe Island N1
Company StatusActive
Company Number05698045
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Laurence John Beardmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMr Paul John Devlin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMr Jonathan Paul Barwick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMrs Sarah Barwick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMr Lee James Vincent
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMs Elly Fiorentini
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCommunities Senior Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMr James Bishop
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleVice President
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMr Edward John Binks
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameCatherine Barnett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleInternal Consultant-Youth Just
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
28 Chestnut Road Cawood
Selby
North Yorkshire
YO8 3TB
Director NameJohn Michael Clark
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameDavid John Meers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCare Manager
Correspondence Address34 Briergate
Haxby
York
North Yorkshire
YO32 3YP
Director NameJulie Longworth
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleAssistant Director Nch (Northe
Correspondence Address10 Kings Acre
Appletree Village
York
North Yorkshire
YO31 0PH
Director NameGordon Heron
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleRetired Hospital Manager
Country of ResidenceEngland
Correspondence Address59 Rawcliffe Lane
York
North Yorkshire
YO30 5SJ
Director NameHeather Elvans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCamhs Youth Social Worker
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Secretary NameMr Robert Neil Purrington
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMr John Nigel Littler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2008(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2015)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMr John Corden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2008(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2017)
RoleRetired Social Work Manager
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMr Keith Frederick Blanshard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 February 2022)
RoleRetired Manager
Country of ResidenceEngland
Correspondence AddressBeverley House 17 Shipton Road
York
North Yorkshire
YO30 5FZ
Director NameMrs Jessica Haslam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 July 2021)
RoleHead Of Integrated Services For Disabled Children
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameGeraldine Casswell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 March 2021)
RoleConsultant Clinical Psychologist
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMrs Rebecca De Koning
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 July 2013)
RoleSenior Administrative Co-Ordinator
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMiss Sophie Charlotte Askew
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMs Juliet Maria Louise Koprowska
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2016)
RoleSenior Lecturer In Social Work
Country of ResidenceUnited Kingdom
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMr Andrew Mark Herbert
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 January 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMrs Louise Caroline Moore
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2017)
RoleLearning Support Practitioner
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMrs Jill Margaret Crampton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMr Geoffrey Dodd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2019)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Secretary NameMr Geoffrey Dodd
StatusResigned
Appointed11 July 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMrs Antonia Alice Louise Moore
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMrs Linda Marie Barrie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2022)
RoleDirector Chocolate Manufacturer
Country of ResidenceEngland
Correspondence AddressBeverley House 17 Shipton Road
York
North Yorkshire
YO30 5FZ
Director NameRebecca Dawson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2021)
RoleAudit And Technical Supervisor
Country of ResidenceEngland
Correspondence AddressSt Columba's Foundation Priory Street
York
YO1 6EX
Director NameMr Warren Furman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(14 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2023)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressBeverley House 17 Shipton Road
York
North Yorkshire
YO30 5FZ
Director NameMr Ewan Hugh Christian
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeverley House 17 Shipton Road
York
North Yorkshire
YO30 5FZ
Director NameMrs Helen Durrant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2023)
RoleBusiness Banking Relationship Manager
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
Director NameMrs Sarah McKinley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2022(16 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 December 2022)
RoleDeputy Head
Country of ResidenceEngland
Correspondence AddressBeverley House 17 Shipton Road
York
North Yorkshire
YO30 5FZ
Director NameMrs Ann Teresa Gurnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2024)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL

Contact

Websitetheislandn1york.org.uk/
Telephone07 595695559
Telephone regionMobile

Location

Registered AddressRegus House Oakdale Road
Tower Court
York
YO30 4XL
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£21,603
Cash£37,815
Current Liabilities£18,447

Accounts

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

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

15 January 2021Delivered 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

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
22 January 2024Appointment of Mr Edward John Binks as a director on 15 January 2024 (2 pages)
11 January 2024Termination of appointment of Ann Teresa Gurnell as a director on 9 January 2024 (1 page)
11 January 2024Termination of appointment of Mathew Sion Watt as a director on 9 January 2024 (1 page)
21 December 2023Appointment of Mr James Bishop as a director on 20 December 2023 (2 pages)
13 December 2023Appointment of Ms Elly Fiorentini as a director on 12 December 2023 (2 pages)
12 December 2023Appointment of Mrs Sarah Barwick as a director on 11 December 2023 (2 pages)
12 December 2023Termination of appointment of Paul Alexander Tiffin as a director on 11 December 2023 (1 page)
12 December 2023Appointment of Mr Lee James Vincent as a director on 11 December 2023 (2 pages)
12 December 2023Appointment of Mr Jonathan Paul Barwick as a director on 11 December 2023 (2 pages)
6 December 2023Appointment of Mr Paul John Devlin as a director on 28 November 2023 (2 pages)
5 December 2023Appointment of Mr Laurence John Beardmore as a director on 28 November 2023 (2 pages)
7 November 2023Termination of appointment of Helen Durrant as a director on 9 October 2023 (1 page)
2 November 2023Full accounts made up to 31 March 2023 (21 pages)
25 July 2023Termination of appointment of Butshilo Nleya as a director on 24 July 2023 (1 page)
16 March 2023Director's details changed for Mr Butshilo Nleya on 16 March 2023 (2 pages)
21 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
17 January 2023Registered 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 2023Termination of appointment of Warren Furman as a director on 17 January 2023 (1 page)
16 December 2022Termination of appointment of Sarah Mckinley as a director on 16 December 2022 (1 page)
24 November 2022Memorandum and Articles of Association (15 pages)
23 November 2022Statement of company's objects (2 pages)
23 November 2022Memorandum and Articles of Association (15 pages)
23 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2022Termination of appointment of Linda Marie Barrie as a director on 16 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
30 September 2022Appointment of Mr Mathew Sion Watt as a director on 14 September 2022 (2 pages)
27 September 2022Appointment of Mrs Ann Teresa Gurnell as a director on 14 September 2022 (2 pages)
28 July 2022Appointment of Mr Butshilo Nleya as a director on 19 May 2022 (2 pages)
25 April 2022Appointment of Dr Paul Alexander Tiffin as a director on 4 April 2022 (2 pages)
22 April 2022Termination of appointment of Robert Neil Purrington as a director on 19 April 2022 (1 page)
22 April 2022Appointment of Mrs Helen Durrant as a director on 4 April 2022 (2 pages)
22 April 2022Appointment of Mrs Sarah Mckinley as a director on 19 April 2022 (2 pages)
21 April 2022Memorandum and Articles of Association (14 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
19 February 2022Termination of appointment of Keith Frederick Blanshard as a director on 18 February 2022 (1 page)
18 February 2022Termination of appointment of Poppy Penelope Ruth Gifford Nash as a director on 18 February 2022 (1 page)
18 February 2022Termination of appointment of Sally Louise Steadman as a director on 18 February 2022 (1 page)
18 February 2022Termination of appointment of Ewan Hugh Christian as a director on 18 February 2022 (1 page)
5 January 2022Full accounts made up to 31 March 2021 (26 pages)
8 November 2021Registered 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 2021Director's details changed for Mr Warren Furman on 1 November 2021 (2 pages)
11 October 2021Termination of appointment of Rebecca Dawson as a director on 30 September 2021 (1 page)
28 August 2021Termination of appointment of Susan Tomlinson as a director on 27 August 2021 (1 page)
14 July 2021Termination of appointment of Jessica Haslam as a director on 6 July 2021 (1 page)
14 July 2021Termination of appointment of Antonia Alice Louise Moore as a director on 5 July 2021 (1 page)
14 July 2021Termination of appointment of Joanne Thompson as a director on 6 July 2021 (1 page)
1 July 2021Appointment of Ms Sally Louise Steadman as a director on 7 June 2021 (2 pages)
16 April 2021Appointment of Mr Ewan Hugh Christian as a director on 12 April 2021 (2 pages)
12 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Geraldine Casswell as a director on 3 March 2021 (1 page)
28 January 2021Appointment of Mr Warren Furman as a director on 28 January 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
19 January 2021Registration of charge 056980450001, created on 15 January 2021 (16 pages)
15 July 2020Appointment of Rebecca Dawson as a director on 1 July 2020 (2 pages)
15 July 2020Appointment of Susan Tomlinson as a director on 1 July 2020 (2 pages)
18 February 2020Termination of appointment of Andrew Mark Herbert as a director on 11 January 2020 (1 page)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Appointment of Mrs Linda Marie Barrie as a director on 12 July 2019 (2 pages)
16 July 2019Termination of appointment of Joanne Wraith as a director on 10 July 2019 (1 page)
11 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 February 2019Statement of company's objects (3 pages)
8 January 2019Termination of appointment of Geoffrey Dodd as a director on 7 January 2019 (1 page)
8 January 2019Termination of appointment of Geoffrey Dodd as a secretary on 7 January 2019 (1 page)
21 December 2018Director's details changed for Dr Poppy Penelope Ruth Gifford Nash on 20 December 2018 (2 pages)
28 November 2018Appointment of Dr Poppy Penelope Ruth Gifford Nash as a director on 13 November 2018 (2 pages)
28 November 2018Appointment of Mrs Antonia Alice Louise Moore as a director on 13 November 2018 (2 pages)
13 November 2018Termination of appointment of Nicholas James Watson as a director on 13 November 2018 (1 page)
2 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 October 2017Appointment of Mrs Joanne Thompson as a director on 30 September 2017 (2 pages)
31 October 2017Appointment of Mrs Joanne Thompson as a director on 30 September 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Termination of appointment of Robert Neil Purrington as a secretary on 11 July 2017 (1 page)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Appointment of Mr Geoffrey Dodd as a secretary on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Geoffrey Dodd as a secretary on 11 July 2017 (2 pages)
14 July 2017Termination of appointment of Robert Neil Purrington as a secretary on 11 July 2017 (1 page)
13 March 2017Appointment of Mrs Joanne Wraith as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mrs Joanne Wraith as a director on 13 March 2017 (2 pages)
7 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
31 January 2017Termination of appointment of Louise Caroline Moore as a director on 28 January 2017 (1 page)
31 January 2017Termination of appointment of John Corden as a director on 28 January 2017 (1 page)
31 January 2017Termination of appointment of John Corden as a director on 28 January 2017 (1 page)
31 January 2017Termination of appointment of John Corden as a director on 28 January 2017 (1 page)
31 January 2017Termination of appointment of Louise Caroline Moore as a director on 28 January 2017 (1 page)
31 January 2017Termination of appointment of John Corden as a director on 28 January 2017 (1 page)
26 November 2016Termination of appointment of Dorothy Arkell Nott as a director on 15 November 2016 (1 page)
26 November 2016Termination of appointment of Dorothy Arkell Nott as a director on 15 November 2016 (1 page)
25 November 2016Appointment of Mr Geoffrey Dodd as a director on 15 November 2016 (2 pages)
25 November 2016Appointment of Mr Geoffrey Dodd as a director on 15 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Termination of appointment of a director (1 page)
12 May 2016Termination of appointment of a director (1 page)
11 May 2016Termination of appointment of John Michael Clark as a director on 10 March 2016 (1 page)
11 May 2016Termination of appointment of John Michael Clark as a director on 10 March 2016 (1 page)
17 March 2016Termination of appointment of Jill Margaret Crampton as a director on 12 March 2016 (1 page)
17 March 2016Termination of appointment of Jill Margaret Crampton as a director on 12 March 2016 (1 page)
10 February 2016Secretary's details changed for Mr Bob Purrington on 10 February 2016 (1 page)
10 February 2016Annual return made up to 4 February 2016 no member list (9 pages)
10 February 2016Annual return made up to 4 February 2016 no member list (9 pages)
10 February 2016Secretary's details changed for Mr Bob Purrington on 10 February 2016 (1 page)
25 January 2016Termination of appointment of John Nigel Littler as a director on 13 May 2015 (1 page)
25 January 2016Appointment of Mrs Jill Margaret Crampton as a director on 10 November 2015 (2 pages)
25 January 2016Appointment of Mrs Jill Margaret Crampton as a director on 10 November 2015 (2 pages)
25 January 2016Termination of appointment of Juliet Maria Louise Koprowska as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of John Nigel Littler as a director on 13 May 2015 (1 page)
25 January 2016Termination of appointment of Juliet Maria Louise Koprowska as a director on 22 January 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Appointment of Mr Robert Neil Purrington as a director on 31 March 2014 (2 pages)
31 March 2015Appointment of Mr Robert Neil Purrington as a director on 31 March 2014 (2 pages)
25 March 2015Termination of appointment of Carole Ann Pugh as a director on 10 March 2015 (1 page)
25 March 2015Termination of appointment of Carole Ann Pugh as a director on 10 March 2015 (1 page)
18 February 2015Appointment of Mrs Louise Caroline Moore as a director on 17 January 2015 (2 pages)
18 February 2015Appointment of Mr Andrew Mark Herbert as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mr Andrew Mark Herbert as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mr Andrew Mark Herbert as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mrs Louise Caroline Moore as a director on 17 January 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mrs Jessica Haslam on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Dorothy Arkell Nott on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages)
16 February 2015Director's details changed for John Michael Clark on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages)
16 February 2015Director's details changed for John Michael Clark on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Nigel Littler on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Dorothy Arkell Nott on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
16 February 2015Director's details changed for John Michael Clark on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Nigel Littler on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages)
16 February 2015Director's details changed for John Michael Clark on 16 February 2015 (2 pages)
16 February 2015Director's details changed for John Michael Clark on 16 February 2015 (2 pages)
16 February 2015Director's details changed for John Michael Clark on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
16 February 2015Director's details changed for Mr Keith Frederick Blanshard on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mrs Jessica Haslam on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Carole Ann Pugh on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Geraldine Casswell on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr John Corden on 16 February 2015 (2 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 September 2014Termination of appointment of Sophie Charlotte Askew as a director on 31 March 2014 (1 page)
18 September 2014Termination of appointment of Sophie Charlotte Askew as a director on 31 March 2014 (1 page)
6 February 2014Annual return made up to 4 February 2014 no member list (13 pages)
6 February 2014Annual return made up to 4 February 2014 no member list (13 pages)
6 February 2014Termination of appointment of Rebecca De Koning as a director (1 page)
6 February 2014Annual return made up to 4 February 2014 no member list (13 pages)
6 February 2014Termination of appointment of Rebecca De Koning as a director (1 page)
31 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
21 March 2013Appointment of Dr Nicholas James Watson as a director (2 pages)
21 March 2013Appointment of Dr Nicholas James Watson as a director (2 pages)
20 March 2013Appointment of Ms Juliet Maria Louise Koprowska as a director (2 pages)
20 March 2013Appointment of Ms Juliet Maria Louise Koprowska as a director (2 pages)
4 February 2013Annual return made up to 4 February 2013 no member list (12 pages)
4 February 2013Director's details changed for Miss Sophie Charlotte Askew on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Miss Sophie Charlotte Askew on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 no member list (12 pages)
4 February 2013Annual return made up to 4 February 2013 no member list (12 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
8 February 2012Annual return made up to 4 February 2012 no member list (11 pages)
8 February 2012Annual return made up to 4 February 2012 no member list (11 pages)
8 February 2012Appointment of Mrs Rebecca De Koning as a director (2 pages)
8 February 2012Annual return made up to 4 February 2012 no member list (11 pages)
8 February 2012Appointment of Mrs Rebecca De Koning as a director (2 pages)
7 February 2012Appointment of Miss Sophie Charlotte Askew as a director (2 pages)
7 February 2012Secretary's details changed for Bob Purrington on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Bob Purrington on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Bob Purrington on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 2 Merlin Covert, Huntington York North Yorkshire YO31 9JJ on 7 February 2012 (1 page)
7 February 2012Appointment of Miss Sophie Charlotte Askew as a director (2 pages)
7 February 2012Registered office address changed from 2 Merlin Covert, Huntington York North Yorkshire YO31 9JJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , 2 Merlin Covert, Huntington, York, North Yorkshire, YO31 9JJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , 2 Merlin Covert, Huntington, York, North Yorkshire, YO31 9JJ on 7 February 2012 (1 page)
12 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
16 February 2011Termination of appointment of Gordon Heron as a director (1 page)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
16 February 2011Director's details changed for Mrs Jessica Haslam on 16 February 2011 (2 pages)
16 February 2011Termination of appointment of Gordon Heron as a director (1 page)
16 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Director's details changed for Mrs Jessica Haslam on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
5 April 2010Appointment of Mrs Jessica Haslam as a director (1 page)
5 April 2010Appointment of Mrs Jessica Haslam as a director (1 page)
11 March 2010Director's details changed for Gordon Heron on 4 March 2010 (2 pages)
11 March 2010Appointment of Dorothy Arkell Nott as a director (2 pages)
11 March 2010Director's details changed for Carole Ann Pugh on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Nigel Littller on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Corden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Carole Ann Pugh on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kieth Blanshard on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kieth Blanshard on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Nigel Littller on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 no member list (6 pages)
11 March 2010Director's details changed for Mr John Corden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for John Michael Clark on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Corden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Gordon Heron on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Gordon Heron on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 no member list (6 pages)
11 March 2010Director's details changed for Mr Kieth Blanshard on 4 March 2010 (2 pages)
11 March 2010Director's details changed for John Michael Clark on 4 March 2010 (2 pages)
11 March 2010Director's details changed for John Michael Clark on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 no member list (6 pages)
11 March 2010Appointment of Geraldine Casswell as a director (2 pages)
11 March 2010Director's details changed for Carole Ann Pugh on 4 March 2010 (2 pages)
11 March 2010Appointment of Dorothy Arkell Nott as a director (2 pages)
11 March 2010Appointment of Geraldine Casswell as a director (2 pages)
11 March 2010Director's details changed for Mr John Nigel Littller on 4 March 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 July 2009Director's change of particulars / kieth blanchard / 08/07/2009 (2 pages)
13 July 2009Director's change of particulars / kieth blanchard / 08/07/2009 (2 pages)
10 July 2009Appointment terminated director heather elvans (1 page)
10 July 2009Appointment terminated director heather elvans (1 page)
10 July 2009Appointment terminated director david meers (1 page)
10 July 2009Appointment terminated director david meers (1 page)
9 March 2009Director appointed mr john david corden (1 page)
9 March 2009Director appointed mr kieth blanchard (1 page)
9 March 2009Annual return made up to 04/02/09 (4 pages)
9 March 2009Annual return made up to 04/02/09 (4 pages)
9 March 2009Director appointed mr kieth blanchard (1 page)
9 March 2009Director appointed mr john david corden (1 page)
6 March 2009Director's change of particulars / heather elvans / 01/07/2008 (1 page)
6 March 2009Director appointed mr john nigel littller (1 page)
6 March 2009Director appointed mr john nigel littller (1 page)
6 March 2009Director's change of particulars / heather elvans / 01/07/2008 (1 page)
28 November 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Annual return made up to 04/02/08 (2 pages)
19 February 2008Annual return made up to 04/02/08 (2 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
3 March 2007Annual return made up to 04/02/07 (5 pages)
3 March 2007Annual return made up to 04/02/07 (5 pages)
2 March 2007Registered office changed on 02/03/07 from: moor lane youth centre, wains road dringhouses, york, north yorkshire YO24 2TX (1 page)
2 March 2007Registered office changed on 02/03/07 from: moor lane youth centre wains road dringhouses york north yorkshire YO24 2TX (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
4 February 2006Incorporation (51 pages)
4 February 2006Incorporation (51 pages)