Company NameThe Diocese Of York Educational Trust
Company StatusActive
Company Number07943724
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameThe Right Reverend Paul John Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMr Andrew Kevan Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMr Robert Charles Slade Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameCanon Peter John Warry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Secretary NameMrs Claire Graham-Brown
StatusCurrent
Appointed15 February 2019(7 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMrs Linda Jane Illingworth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMrs Dawn Lesley Younge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameDr Timothy Scott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired University Academic
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMr Howard John Dellar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
YO30 4WJ
Director NameKatharine Mary De Bono
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
YO30 4WJ
Director NameMartin Northcott Barnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMr Philip Priestley Ashton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMrs Rosemary Ann Lees
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2014)
RoleDirector Of Education, York Diocese
Country of ResidenceEngland
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
YO30 4WJ
Secretary NameCatherine Sarah Jane Evans
NationalityBritish
StatusResigned
Appointed14 September 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2017)
RoleCompany Director
Correspondence AddressDiocese Of York Educational Trust Amy Johnson Way
York
YO30 4XT
Director NameMr Andrew Nicholas Chubb
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2017)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4WJ
Director NameMs Rowan Elizabeth Ferguson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleAssistant Director Of Education
Country of ResidenceEngland
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4WJ
Director NameMr Robert Charles Slade Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4WJ
Director NameRev Janina Helen Margaret Ainsworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiocean House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4WJ
Director NameJonathan David Green
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2017)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4WJ
Director NameCanon Peter John Warry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 September 2016)
RoleDiocesan Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4WJ
Secretary NameCanon Peter John Warry
StatusResigned
Appointed10 November 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressDiocese Of York Amy Johnson Way
York
North Yorkshire
YO30 4XT

Contact

Websitedioceseofyork.org.uk
Telephone01904 699500
Telephone regionYork

Location

Registered AddressDiocese Of York Educational Trust
Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£3,120
Cash£1,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
21 February 2024Notification of The York Diocesan Board of Finance Limited as a person with significant control on 14 June 2022 (2 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 June 2023Termination of appointment of Robert Charles Slade Hall as a director on 9 June 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
31 October 2022Appointment of Dr Timothy Scott as a director on 21 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 July 2022Appointment of Mrs Dawn Lesley Younge as a director on 19 July 2022 (2 pages)
6 June 2022Termination of appointment of Martin Northcott Barnes as a director on 20 May 2022 (1 page)
16 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
10 January 2022Appointment of Mrs Linda Jane Illingworth as a director on 5 January 2022 (2 pages)
13 December 2021Termination of appointment of Philip Priestley Ashton as a director on 5 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 February 2021Director's details changed for Canon Peter John Warry on 11 January 2021 (2 pages)
12 February 2021Director's details changed for The Right Reverend Paul John Ferguson on 11 February 2021 (2 pages)
12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 February 2021Cessation of The Most Reverend & Right Honourable Dr John Tucker Mugabi Sentamu as a person with significant control on 9 July 2020 (1 page)
11 February 2021Director's details changed for Mr Robert Charles Slade Hall on 11 February 2021 (2 pages)
11 February 2021Notification of The Most Reverend and Right Honourable Stephen Cottrell as a person with significant control on 9 July 2020 (1 page)
11 February 2021Director's details changed for Mr Andrew Kevan Smith on 11 February 2021 (2 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 August 2020Director's details changed for Andrew Kevan Smith on 21 June 2019 (2 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 May 2019Director's details changed for Andrew Kevan Smith on 11 December 2018 (2 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Peter John Warry as a secretary on 15 February 2019 (1 page)
19 February 2019Appointment of Mrs Claire Graham-Brown as a secretary on 15 February 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Catherine Sarah Jane Evans as a secretary on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Andrew Nicholas Chubb as a director on 3 November 2017 (2 pages)
15 November 2017Termination of appointment of Andrew Nicholas Chubb as a director on 3 November 2017 (2 pages)
15 November 2017Appointment of Canon Peter John Warry as a secretary on 10 November 2017 (3 pages)
15 November 2017Appointment of Canon Peter John Warry as a director on 3 November 2017 (3 pages)
15 November 2017Termination of appointment of Catherine Sarah Jane Evans as a secretary on 10 November 2017 (2 pages)
15 November 2017Appointment of Mr Robert Charles Slade Hall as a director on 3 November 2017 (3 pages)
15 November 2017Termination of appointment of Jonathan David Green as a director on 3 November 2017 (2 pages)
15 November 2017Appointment of Canon Peter John Warry as a secretary on 10 November 2017 (3 pages)
15 November 2017Termination of appointment of Jonathan David Green as a director on 3 November 2017 (2 pages)
15 November 2017Appointment of Canon Peter John Warry as a director on 3 November 2017 (3 pages)
15 November 2017Appointment of Mr Robert Charles Slade Hall as a director on 3 November 2017 (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
15 September 2016Appointment of Andrew Kevan Smith as a director on 5 September 2016 (3 pages)
15 September 2016Appointment of Andrew Kevan Smith as a director on 5 September 2016 (3 pages)
15 September 2016Termination of appointment of Peter John Warry as a director on 5 September 2016 (2 pages)
15 September 2016Termination of appointment of Peter John Warry as a director on 5 September 2016 (2 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 July 2016Registered office address changed from Diocesan House Aviator Court Clifton Moor York YO30 4WJ to Diocese of York Educational Trust Amy Johnson Way York YO30 4XT on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Diocesan House Aviator Court Clifton Moor York YO30 4WJ to Diocese of York Educational Trust Amy Johnson Way York YO30 4XT on 11 July 2016 (1 page)
16 February 2016Annual return made up to 9 February 2016 no member list (7 pages)
16 February 2016Annual return made up to 9 February 2016 no member list (7 pages)
15 January 2016Termination of appointment of Robert Charles Slade Hall as a director on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Robert Charles Slade Hall as a director on 31 December 2015 (2 pages)
12 December 2015Termination of appointment of Janina Helen Margaret Ainsworth as a director on 12 October 2015 (2 pages)
12 December 2015Termination of appointment of Janina Helen Margaret Ainsworth as a director on 12 October 2015 (2 pages)
27 November 2015Appointment of Canon Peter John Warry as a director on 12 October 2015 (3 pages)
27 November 2015Appointment of Canon Peter John Warry as a director on 12 October 2015 (3 pages)
7 May 2015Appointment of Jonathan David Green as a director on 27 April 2015 (3 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 May 2015Appointment of Jonathan David Green as a director on 27 April 2015 (3 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 April 2015Director's details changed for Venerable Paul John Ferguson on 3 July 2014 (3 pages)
17 April 2015Director's details changed for Venerable Paul John Ferguson on 3 July 2014 (3 pages)
17 April 2015Director's details changed for Mr Philip Priestley Ashton on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Mr Philip Priestley Ashton on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Venerable Paul John Ferguson on 3 July 2014 (3 pages)
13 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
13 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
13 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
16 January 2015Termination of appointment of Rowan Elizabeth Ferguson as a director on 31 December 2014 (2 pages)
16 January 2015Termination of appointment of Rowan Elizabeth Ferguson as a director on 31 December 2014 (2 pages)
20 November 2014Appointment of The Reverend Janina Helen Margaret Ainsworth as a director on 3 November 2014 (3 pages)
20 November 2014Appointment of The Reverend Janina Helen Margaret Ainsworth as a director on 3 November 2014 (3 pages)
20 November 2014Appointment of The Reverend Janina Helen Margaret Ainsworth as a director on 3 November 2014 (3 pages)
30 October 2014Termination of appointment of Rosemary Ann Lees as a director on 30 September 2014 (2 pages)
30 October 2014Termination of appointment of Rosemary Ann Lees as a director on 30 September 2014 (2 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 February 2014Annual return made up to 9 February 2014 no member list (8 pages)
14 February 2014Annual return made up to 9 February 2014 no member list (8 pages)
14 February 2014Annual return made up to 9 February 2014 no member list (8 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Appointment of Mr Andrew Nicholas Chubb as a director (3 pages)
18 June 2013Appointment of Mr Andrew Nicholas Chubb as a director (3 pages)
10 June 2013Appointment of The Venerable Paul John Ferguson as a director (3 pages)
10 June 2013Appointment of Mr Robert Charles Slade Hall as a director (3 pages)
10 June 2013Appointment of Ms Rowan Elizabeth Ferguson as a director (3 pages)
10 June 2013Appointment of The Venerable Paul John Ferguson as a director (3 pages)
10 June 2013Appointment of Ms Rowan Elizabeth Ferguson as a director (3 pages)
10 June 2013Appointment of Mr Robert Charles Slade Hall as a director (3 pages)
21 February 2013Annual return made up to 9 February 2013 no member list (3 pages)
21 February 2013Annual return made up to 9 February 2013 no member list (3 pages)
21 February 2013Annual return made up to 9 February 2013 no member list (3 pages)
8 October 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
8 October 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
26 September 2012Appointment of Catherine Sarah Jane Evans as a secretary (3 pages)
26 September 2012Appointment of Catherine Sarah Jane Evans as a secretary (3 pages)
12 June 2012Termination of appointment of Howard Dellar as a director (2 pages)
12 June 2012Termination of appointment of Howard Dellar as a director (2 pages)
12 June 2012Termination of appointment of Katharine De Bono as a director (2 pages)
12 June 2012Termination of appointment of Katharine De Bono as a director (2 pages)
1 June 2012Appointment of Philip Priestley Ashton as a director (3 pages)
1 June 2012Appointment of Philip Priestley Ashton as a director (3 pages)
1 June 2012Appointment of Martin Northcott Barnes as a director (3 pages)
1 June 2012Appointment of Canon Dr Rosemary Ann Lees as a director (3 pages)
1 June 2012Appointment of Martin Northcott Barnes as a director (3 pages)
1 June 2012Appointment of Canon Dr Rosemary Ann Lees as a director (3 pages)
25 May 2012Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 25 May 2012 (2 pages)
9 February 2012Incorporation (42 pages)
9 February 2012Incorporation (42 pages)