Company NameQ York
Company StatusActive
Company Number05971999
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2006(17 years, 6 months ago)
Previous NameRock Of York

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Michael Charles Fox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address11 Priory Street
York
YO1 6ET
Secretary NameMr Michael Charles Fox
NationalityBritish
StatusCurrent
Appointed05 April 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priory Street
York
YO1 6ET
Director NameMr Christopher Inkley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address11 Priory Street
York
YO1 6ET
Director NameMrs Clare Louise Palmer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCreative Manager
Country of ResidenceEngland
Correspondence Address11 Priory Street
York
YO1 6ET
Director NameMotunrayo Abike Apata
Date of BirthDecember 1979 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address3 Kidd Place
Charlton
Greenwich
SE2 8HG
Director NameMr Christopher Alwyn Hallam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Secretary NameMr Christopher Alwyn Hallam
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameMr Phillip Turner
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2009)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Rivelin Way
Clifton Moor
York
YO30 4WD
Director NameMs Jennifer Susan Ainsworth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Priory Street
York
North Yorkshire
YO1 6ET
Director NameAnthony Chapman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2022)
RoleSenior Minister
Country of ResidenceUnited Kingdom
Correspondence Address13 Priory Street
York
North Yorkshire
YO1 6ET
Director NameChristine Faith Chapman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2022)
RoleAssociate Minister
Country of ResidenceUnited Kingdom
Correspondence Address13 Priory Street
York
North Yorkshire
YO1 6ET
Secretary NameMr Phillip Turner
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2009)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Rivelin Way
Clifton Moor
York
YO30 4WD
Director NameMr Peter Robin Conde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Graham Alexander Grant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2012(6 years after company formation)
Appointment Duration10 years, 8 months (resigned 03 July 2023)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence Address13 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Jennifer Anne Byrne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2023)
RoleTeacher And Education Consultant
Country of ResidenceEngland
Correspondence Address11 Priory Street
York
YO1 6ET

Contact

Websiterockofyork.com
Telephone01904 659475
Telephone regionYork

Location

Registered Address11 Priory Street
York
YO1 6ET
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2013
Turnover£634,770
Net Worth£1,710,962
Cash£316,476
Current Liabilities£30,426

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

14 January 2015Delivered on: 16 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: T/No NYK412815 being property at 13 priory street, york.
Outstanding
21 August 2007Delivered on: 23 August 2007
Persons entitled: Kingdom Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H propery k/a rock church priory street t/n NYK24700 f/h property k/a 12 priory street york t/n NYK209474.
Outstanding
16 August 2007Delivered on: 23 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 priory street york t/n NYK52854. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2007Delivered on: 21 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2020Director's details changed for Mrs Jennifer Anne Byrne on 1 October 2020 (2 pages)
2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mrs Jennifer Susan Flintoft on 1 October 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (24 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (22 pages)
31 October 2018Registered office address changed from The Rock Church 13 Priory Street York North Yorkshire YO1 6ET United Kingdom to 13 Priory Street York North Yorkshire YO1 6ET on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Peter Robin Conde on 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 January 2018NE01 (2 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-16
(2 pages)
31 January 2018Change of name notice (2 pages)
11 January 2018Total exemption full accounts made up to 5 April 2017 (21 pages)
11 January 2018Total exemption full accounts made up to 5 April 2017 (21 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Director's details changed for Mr Graham Alexander Grant on 1 September 2017 (2 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Director's details changed for Mr Graham Alexander Grant on 1 September 2017 (2 pages)
11 January 2017Total exemption full accounts made up to 5 April 2016 (21 pages)
11 January 2017Total exemption full accounts made up to 5 April 2016 (21 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 November 2016Registered office address changed from The Rock Church 12 Priory Street York North Yorkshire YO1 6EX to The Rock Church 13 Priory Street York North Yorkshire YO1 6ET on 2 November 2016 (1 page)
2 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 November 2016Registered office address changed from The Rock Church 12 Priory Street York North Yorkshire YO1 6EX to The Rock Church 13 Priory Street York North Yorkshire YO1 6ET on 2 November 2016 (1 page)
9 January 2016Total exemption full accounts made up to 5 April 2015 (19 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (19 pages)
6 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
6 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
16 January 2015Registration of charge 059719990004, created on 14 January 2015 (23 pages)
16 January 2015Registration of charge 059719990004, created on 14 January 2015 (23 pages)
7 January 2015Full accounts made up to 5 April 2014 (19 pages)
7 January 2015Full accounts made up to 5 April 2014 (19 pages)
7 January 2015Full accounts made up to 5 April 2014 (19 pages)
23 October 2014Annual return made up to 19 October 2014 no member list (5 pages)
23 October 2014Annual return made up to 19 October 2014 no member list (5 pages)
22 October 2014Director's details changed for Jennifer Susan Flintoft on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Michael Charles Fox on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Michael Charles Fox on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Anthony Chapman on 1 October 2014 (2 pages)
22 October 2014Secretary's details changed for Michael Charles Fox on 1 October 2014 (1 page)
22 October 2014Director's details changed for Michael Charles Fox on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Christine Faith Chapman on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Christine Faith Chapman on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Anthony Chapman on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Anthony Chapman on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Jennifer Susan Flintoft on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Christine Faith Chapman on 1 October 2014 (2 pages)
22 October 2014Secretary's details changed for Michael Charles Fox on 1 October 2014 (1 page)
22 October 2014Secretary's details changed for Michael Charles Fox on 1 October 2014 (1 page)
22 October 2014Director's details changed for Jennifer Susan Flintoft on 1 October 2014 (2 pages)
11 April 2014Appointment of Mrs Jennifer Anne Byrne as a director (2 pages)
11 April 2014Appointment of Mrs Jennifer Anne Byrne as a director (2 pages)
18 December 2013Full accounts made up to 5 April 2013 (18 pages)
18 December 2013Full accounts made up to 5 April 2013 (18 pages)
18 December 2013Full accounts made up to 5 April 2013 (18 pages)
28 October 2013Annual return made up to 19 October 2013 no member list (8 pages)
28 October 2013Annual return made up to 19 October 2013 no member list (8 pages)
6 December 2012Full accounts made up to 5 April 2012 (18 pages)
6 December 2012Full accounts made up to 5 April 2012 (18 pages)
6 December 2012Full accounts made up to 5 April 2012 (18 pages)
27 November 2012Appointment of Mr Graham Alexander Grant as a director (2 pages)
27 November 2012Appointment of Mr Graham Alexander Grant as a director (2 pages)
13 November 2012Annual return made up to 19 October 2012 no member list (7 pages)
13 November 2012Annual return made up to 19 October 2012 no member list (7 pages)
7 December 2011Full accounts made up to 5 April 2011 (18 pages)
7 December 2011Full accounts made up to 5 April 2011 (18 pages)
7 December 2011Full accounts made up to 5 April 2011 (18 pages)
11 November 2011Annual return made up to 19 October 2011 no member list (7 pages)
11 November 2011Annual return made up to 19 October 2011 no member list (7 pages)
14 July 2011Appointment of Mr Peter Robin Conde as a director (2 pages)
14 July 2011Appointment of Mr Peter Robin Conde as a director (2 pages)
6 January 2011Full accounts made up to 5 April 2010 (18 pages)
6 January 2011Full accounts made up to 5 April 2010 (18 pages)
6 January 2011Full accounts made up to 5 April 2010 (18 pages)
22 November 2010Annual return made up to 19 October 2010 no member list (6 pages)
22 November 2010Annual return made up to 19 October 2010 no member list (6 pages)
17 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
10 November 2009Director's details changed for Anthony Chapman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Charles Fox on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jennifer Susan Flintoft on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jennifer Susan Flintoft on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christine Faith Chapman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christine Faith Chapman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Charles Fox on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Chapman on 10 November 2009 (2 pages)
17 October 2009Full accounts made up to 5 April 2009 (18 pages)
17 October 2009Full accounts made up to 5 April 2009 (18 pages)
17 October 2009Full accounts made up to 5 April 2009 (18 pages)
9 June 2009Secretary appointed michael charles fox (1 page)
9 June 2009Secretary appointed michael charles fox (1 page)
8 June 2009Appointment terminated director phillip turner (1 page)
8 June 2009Appointment terminated director phillip turner (1 page)
8 June 2009Appointment terminated secretary phillip turner (1 page)
8 June 2009Appointment terminated secretary phillip turner (1 page)
13 November 2008Annual return made up to 19/10/08 (3 pages)
13 November 2008Annual return made up to 19/10/08 (3 pages)
18 August 2008Full accounts made up to 5 April 2008 (18 pages)
18 August 2008Full accounts made up to 5 April 2008 (18 pages)
18 August 2008Full accounts made up to 5 April 2008 (18 pages)
14 November 2007Annual return made up to 19/10/07 (2 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Annual return made up to 19/10/07 (2 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
19 April 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
19 April 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2007Memorandum and Articles of Association (23 pages)
15 March 2007Memorandum and Articles of Association (23 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2007Memorandum and Articles of Association (16 pages)
8 March 2007Memorandum and Articles of Association (16 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2007New secretary appointed;new director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed;new director appointed (1 page)
19 October 2006Incorporation (27 pages)
19 October 2006Incorporation (27 pages)