THE ISLAND N1

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Jason Kay as a director on 2025-05-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Director's details changed for Mr Laurence John Beardmore on 2024-11-05

View Document

12/11/2412 November 2024 Appointment of Mr Jason Kay as a director on 2024-11-08

View Document

28/06/2428 June 2024 Termination of appointment of Edward John Binks as a director on 2024-06-24

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Edward John Binks as a director on 2024-01-15

View Document

11/01/2411 January 2024 Termination of appointment of Mathew Sion Watt as a director on 2024-01-09

View Document

11/01/2411 January 2024 Termination of appointment of Ann Teresa Gurnell as a director on 2024-01-09

View Document

21/12/2321 December 2023 Appointment of Mr James Bishop as a director on 2023-12-20

View Document

13/12/2313 December 2023 Appointment of Ms Elly Fiorentini as a director on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Lee James Vincent as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Paul Alexander Tiffin as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mrs Sarah Barwick as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Jonathan Paul Barwick as a director on 2023-12-11

View Document

06/12/236 December 2023 Appointment of Mr Paul John Devlin as a director on 2023-11-28

View Document

05/12/235 December 2023 Appointment of Mr Laurence John Beardmore as a director on 2023-11-28

View Document

07/11/237 November 2023 Termination of appointment of Helen Durrant as a director on 2023-10-09

View Document

02/11/232 November 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Butshilo Nleya as a director on 2023-07-24

View Document

16/03/2316 March 2023 Director's details changed for Mr Butshilo Nleya on 2023-03-16

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

17/01/2317 January 2023 Registered 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 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Warren Furman as a director on 2023-01-17

View Document

16/12/2216 December 2022 Termination of appointment of Sarah Mckinley as a director on 2022-12-16

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Statement of company's objects

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Appointment of Mr Mathew Sion Watt as a director on 2022-09-14

View Document

27/09/2227 September 2022 Appointment of Mrs Ann Teresa Gurnell as a director on 2022-09-14

View Document

25/04/2225 April 2022 Appointment of Dr Paul Alexander Tiffin as a director on 2022-04-04

View Document

22/04/2222 April 2022 Termination of appointment of Robert Neil Purrington as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mrs Helen Durrant as a director on 2022-04-04

View Document

22/04/2222 April 2022 Appointment of Mrs Sarah Mckinley as a director on 2022-04-19

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

19/02/2219 February 2022 Termination of appointment of Keith Frederick Blanshard as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Poppy Penelope Ruth Gifford Nash as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Ewan Hugh Christian as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Sally Louise Steadman as a director on 2022-02-18

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Registered 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 2021-11-08

View Document

05/11/215 November 2021 Director's details changed for Mr Warren Furman on 2021-11-01

View Document

11/10/2111 October 2021 Termination of appointment of Rebecca Dawson as a director on 2021-09-30

View Document

14/07/2114 July 2021 Termination of appointment of Jessica Haslam as a director on 2021-07-06

View Document

14/07/2114 July 2021 Termination of appointment of Joanne Thompson as a director on 2021-07-06

View Document

14/07/2114 July 2021 Termination of appointment of Antonia Alice Louise Moore as a director on 2021-07-05

View Document

01/07/211 July 2021 Appointment of Ms Sally Louise Steadman as a director on 2021-06-07

View Document

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS LINDA MARIE BARRIE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE WRAITH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/02/197 February 2019 ADOPT ARTICLES 12/01/2019

View Document

07/02/197 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DODD

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DODD

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR POPPY PENELOPE RUTH GIFFORD NASH / 20/12/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED DR POPPY PENELOPE RUTH GIFFORD NASH

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS ANTONIA ALICE LOUISE MOORE

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATSON

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 DIRECTOR APPOINTED MRS JOANNE THOMPSON

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PURRINGTON

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR GEOFFREY DODD

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MRS JOANNE WRAITH

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE MOORE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDEN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDEN

View Document

26/11/1626 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY NOTT

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR GEOFFREY DODD

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 TERMINATE DIR APPOINTMENT

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JILL CRAMPTON

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BOB PURRINGTON / 10/02/2016

View Document

10/02/1610 February 2016 04/02/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIET KOPROWSKA

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLER

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS JILL MARGARET CRAMPTON

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR ROBERT NEIL PURRINGTON

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE PUGH

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS LOUISE CAROLINE MOORE

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANDREW MARK HERBERT

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK BLANSHARD / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HASLAM / 16/02/2015

View Document

16/02/1516 February 2015 04/02/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK BLANSHARD / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ARKELL NOTT / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL LITTLER / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ASKEW

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA DE KONING

View Document

06/02/146 February 2014 04/02/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED DR NICHOLAS JAMES WATSON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MS JULIET MARIA LOUISE KOPROWSKA

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE CHARLOTTE ASKEW / 04/02/2013

View Document

04/02/134 February 2013 04/02/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS REBECCA DE KONING

View Document

08/02/128 February 2012 04/02/12 NO MEMBER LIST

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MISS SOPHIE CHARLOTTE ASKEW

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BOB PURRINGTON / 07/02/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, 2 MERLIN COVERT, HUNTINGTON, YORK, NORTH YORKSHIRE, YO31 9JJ

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON HERON

View Document

16/02/1116 February 2011 04/02/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HASLAM / 16/02/2011

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 DIRECTOR APPOINTED MRS JESSICA HASLAM

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HERON / 04/03/2010

View Document

11/03/1011 March 2010 04/02/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DOROTHY ARKELL NOTT

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH BLANSHARD / 04/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GERALDINE CASSWELL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL LITTLLER / 04/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 04/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 04/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 04/03/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIETH BLANCHARD / 08/07/2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MEERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER ELVANS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR KIETH BLANCHARD

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR JOHN DAVID CORDEN

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR JOHN NIGEL LITTLLER

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELVANS / 01/07/2008

View Document

28/11/0828 November 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: MOOR LANE YOUTH CENTRE, WAINS ROAD DRINGHOUSES, YORK, NORTH YORKSHIRE YO24 2TX

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company