York
YO30 4XT
Director Name | Mr Andrew Kevan Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mr Robert Charles Slade Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Canon Peter John Warry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Secretary Name | Mrs Claire Graham-Brown |
---|---|
Status | Current |
Appointed | 15 February 2019(7 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mrs Linda Jane Illingworth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mrs Dawn Lesley Younge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Dr Timothy Scott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired University Academic |
Country of Residence | England |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mr Howard John Dellar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York YO30 4WJ |
Director Name | Katharine Mary De Bono |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York YO30 4WJ |
Director Name | Martin Northcott Barnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mr Philip Priestley Ashton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mrs Rosemary Ann Lees |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2014) |
Role | Director Of Education, York Diocese |
Country of Residence | England |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York YO30 4WJ |
Secretary Name | Catherine Sarah Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
Director Name | Mr Andrew Nicholas Chubb |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2017) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York North Yorkshire YO30 4WJ |
Director Name | Ms Rowan Elizabeth Ferguson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2014) |
Role | Assistant Director Of Education |
Country of Residence | England |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York North Yorkshire YO30 4WJ |
Director Name | Mr Robert Charles Slade Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York North Yorkshire YO30 4WJ |
Director Name | Rev Janina Helen Margaret Ainsworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diocean House Aviator Court Clifton Moor York North Yorkshire YO30 4WJ |
Director Name | Jonathan David Green |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2017) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York North Yorkshire YO30 4WJ |
Director Name | Canon Peter John Warry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 September 2016) |
Role | Diocesan Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Diocesan House Aviator Court Clifton Moor York North Yorkshire YO30 4WJ |
Secretary Name | Canon Peter John Warry |
---|---|
Status | Resigned |
Appointed | 10 November 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Diocese Of York Amy Johnson Way York North Yorkshire YO30 4XT |
Website | dioceseofyork.org.uk |
---|---|
Telephone | 01904 699500 |
Telephone region | York |
Registered Address | Diocese Of York Educational Trust Amy Johnson Way York YO30 4XT |
---|---|
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 | £3,120 |
Cash | £1,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Notification of The York Diocesan Board of Finance Limited as a person with significant control on 14 June 2022 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 June 2023 | Termination of appointment of Robert Charles Slade Hall as a director on 9 June 2023 (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
31 October 2022 | Appointment of Dr Timothy Scott as a director on 21 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 July 2022 | Appointment of Mrs Dawn Lesley Younge as a director on 19 July 2022 (2 pages) |
6 June 2022 | Termination of appointment of Martin Northcott Barnes as a director on 20 May 2022 (1 page) |
16 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
10 January 2022 | Appointment of Mrs Linda Jane Illingworth as a director on 5 January 2022 (2 pages) |
13 December 2021 | Termination of appointment of Philip Priestley Ashton as a director on 5 November 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Director's details changed for Canon Peter John Warry on 11 January 2021 (2 pages) |
12 February 2021 | Director's details changed for The Right Reverend Paul John Ferguson on 11 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
11 February 2021 | Cessation 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 2021 | Director's details changed for Mr Robert Charles Slade Hall on 11 February 2021 (2 pages) |
11 February 2021 | Notification of The Most Reverend and Right Honourable Stephen Cottrell as a person with significant control on 9 July 2020 (1 page) |
11 February 2021 | Director's details changed for Mr Andrew Kevan Smith on 11 February 2021 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 August 2020 | Director's details changed for Andrew Kevan Smith on 21 June 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 May 2019 | Director's details changed for Andrew Kevan Smith on 11 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Peter John Warry as a secretary on 15 February 2019 (1 page) |
19 February 2019 | Appointment of Mrs Claire Graham-Brown as a secretary on 15 February 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Catherine Sarah Jane Evans as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Andrew Nicholas Chubb as a director on 3 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Andrew Nicholas Chubb as a director on 3 November 2017 (2 pages) |
15 November 2017 | Appointment of Canon Peter John Warry as a secretary on 10 November 2017 (3 pages) |
15 November 2017 | Appointment of Canon Peter John Warry as a director on 3 November 2017 (3 pages) |
15 November 2017 | Termination of appointment of Catherine Sarah Jane Evans as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Robert Charles Slade Hall as a director on 3 November 2017 (3 pages) |
15 November 2017 | Termination of appointment of Jonathan David Green as a director on 3 November 2017 (2 pages) |
15 November 2017 | Appointment of Canon Peter John Warry as a secretary on 10 November 2017 (3 pages) |
15 November 2017 | Termination of appointment of Jonathan David Green as a director on 3 November 2017 (2 pages) |
15 November 2017 | Appointment of Canon Peter John Warry as a director on 3 November 2017 (3 pages) |
15 November 2017 | Appointment of Mr Robert Charles Slade Hall as a director on 3 November 2017 (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
15 September 2016 | Appointment of Andrew Kevan Smith as a director on 5 September 2016 (3 pages) |
15 September 2016 | Appointment of Andrew Kevan Smith as a director on 5 September 2016 (3 pages) |
15 September 2016 | Termination of appointment of Peter John Warry as a director on 5 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Peter John Warry as a director on 5 September 2016 (2 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
16 February 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
15 January 2016 | Termination of appointment of Robert Charles Slade Hall as a director on 31 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Robert Charles Slade Hall as a director on 31 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Janina Helen Margaret Ainsworth as a director on 12 October 2015 (2 pages) |
12 December 2015 | Termination of appointment of Janina Helen Margaret Ainsworth as a director on 12 October 2015 (2 pages) |
27 November 2015 | Appointment of Canon Peter John Warry as a director on 12 October 2015 (3 pages) |
27 November 2015 | Appointment of Canon Peter John Warry as a director on 12 October 2015 (3 pages) |
7 May 2015 | Appointment of Jonathan David Green as a director on 27 April 2015 (3 pages) |
7 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Appointment of Jonathan David Green as a director on 27 April 2015 (3 pages) |
7 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Director's details changed for Venerable Paul John Ferguson on 3 July 2014 (3 pages) |
17 April 2015 | Director's details changed for Venerable Paul John Ferguson on 3 July 2014 (3 pages) |
17 April 2015 | Director's details changed for Mr Philip Priestley Ashton on 31 March 2015 (3 pages) |
17 April 2015 | Director's details changed for Mr Philip Priestley Ashton on 31 March 2015 (3 pages) |
17 April 2015 | Director's details changed for Venerable Paul John Ferguson on 3 July 2014 (3 pages) |
13 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
16 January 2015 | Termination of appointment of Rowan Elizabeth Ferguson as a director on 31 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Rowan Elizabeth Ferguson as a director on 31 December 2014 (2 pages) |
20 November 2014 | Appointment of The Reverend Janina Helen Margaret Ainsworth as a director on 3 November 2014 (3 pages) |
20 November 2014 | Appointment of The Reverend Janina Helen Margaret Ainsworth as a director on 3 November 2014 (3 pages) |
20 November 2014 | Appointment of The Reverend Janina Helen Margaret Ainsworth as a director on 3 November 2014 (3 pages) |
30 October 2014 | Termination of appointment of Rosemary Ann Lees as a director on 30 September 2014 (2 pages) |
30 October 2014 | Termination of appointment of Rosemary Ann Lees as a director on 30 September 2014 (2 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 February 2014 | Annual return made up to 9 February 2014 no member list (8 pages) |
14 February 2014 | Annual return made up to 9 February 2014 no member list (8 pages) |
14 February 2014 | Annual return made up to 9 February 2014 no member list (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Appointment of Mr Andrew Nicholas Chubb as a director (3 pages) |
18 June 2013 | Appointment of Mr Andrew Nicholas Chubb as a director (3 pages) |
10 June 2013 | Appointment of The Venerable Paul John Ferguson as a director (3 pages) |
10 June 2013 | Appointment of Mr Robert Charles Slade Hall as a director (3 pages) |
10 June 2013 | Appointment of Ms Rowan Elizabeth Ferguson as a director (3 pages) |
10 June 2013 | Appointment of The Venerable Paul John Ferguson as a director (3 pages) |
10 June 2013 | Appointment of Ms Rowan Elizabeth Ferguson as a director (3 pages) |
10 June 2013 | Appointment of Mr Robert Charles Slade Hall as a director (3 pages) |
21 February 2013 | Annual return made up to 9 February 2013 no member list (3 pages) |
21 February 2013 | Annual return made up to 9 February 2013 no member list (3 pages) |
21 February 2013 | Annual return made up to 9 February 2013 no member list (3 pages) |
8 October 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
8 October 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
26 September 2012 | Appointment of Catherine Sarah Jane Evans as a secretary (3 pages) |
26 September 2012 | Appointment of Catherine Sarah Jane Evans as a secretary (3 pages) |
12 June 2012 | Termination of appointment of Howard Dellar as a director (2 pages) |
12 June 2012 | Termination of appointment of Howard Dellar as a director (2 pages) |
12 June 2012 | Termination of appointment of Katharine De Bono as a director (2 pages) |
12 June 2012 | Termination of appointment of Katharine De Bono as a director (2 pages) |
1 June 2012 | Appointment of Philip Priestley Ashton as a director (3 pages) |
1 June 2012 | Appointment of Philip Priestley Ashton as a director (3 pages) |
1 June 2012 | Appointment of Martin Northcott Barnes as a director (3 pages) |
1 June 2012 | Appointment of Canon Dr Rosemary Ann Lees as a director (3 pages) |
1 June 2012 | Appointment of Martin Northcott Barnes as a director (3 pages) |
1 June 2012 | Appointment of Canon Dr Rosemary Ann Lees as a director (3 pages) |
25 May 2012 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 25 May 2012 (2 pages) |
9 February 2012 | Incorporation (42 pages) |
9 February 2012 | Incorporation (42 pages) |