Nether Poppleton
York
YO26 6LB
Director Name | Mr Matthew John Gore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Newlands Drive York North Yorkshire YO26 5PQ |
Director Name | Mr Kent Andrew Mayall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dower House Northfield Way Appleton Roebuck York North Yorkshire YO23 7EA |
Secretary Name | Jonathan Guy Ballin |
---|---|
Status | Current |
Appointed | 13 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 310 Fulford Road York North Yorkshire YO10 4PE |
Director Name | Mr Shaun Matthew McKenna |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thompson Drive Strensall York North Yorkshire YO32 5ZN |
Director Name | Stephen Dinsdale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 73 Doncaster Road Gunness Scunthorpe South Humberside DN15 8TG |
Secretary Name | Stephen Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Doncaster Road Gunness Scunthorpe South Humberside DN15 8TG |
Registered Address | Independence House Millfield Lane Nether Poppleton York North Yorkshire YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Matthew Gore 34.00% Ordinary |
---|---|
33 at £1 | James Gore 33.00% Ordinary |
33 at £1 | Kent Mayall 33.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
6 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
4 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Stephen Dinsdale as a secretary on 13 May 2015 (1 page) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Stephen Dinsdale as a secretary on 13 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (4 pages) |
4 June 2015 | Appointment of Jonathan Guy Ballin as a secretary on 13 May 2015 (3 pages) |
4 June 2015 | Appointment of Jonathan Guy Ballin as a secretary on 13 May 2015 (3 pages) |
4 June 2015 | Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (4 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (18 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (18 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
10 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2014-10-10
|
4 February 2014 | Termination of appointment of Shaun Mckenna as a director (2 pages) |
4 February 2014 | Termination of appointment of Shaun Mckenna as a director (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
21 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Company name changed I2I jobfind academy LTD\certificate issued on 04/05/11
|
4 May 2011 | Company name changed I2I jobfind academy LTD\certificate issued on 04/05/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Registered office address changed from the Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from the Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from the Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG United Kingdom on 9 February 2010 (2 pages) |
27 July 2009 | Incorporation (16 pages) |
27 July 2009 | Incorporation (16 pages) |