Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DUKE OF YORK'S COMMUNITY INITIATIVE
Company Information for

THE DUKE OF YORK'S COMMUNITY INITIATIVE

Africa House, 70 Kingsway, London, WC2B 6AH,
Company Registration Number
05476536
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Duke Of York's Community Initiative
THE DUKE OF YORK'S COMMUNITY INITIATIVE was founded on 2005-06-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Duke Of York's Community Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DUKE OF YORK'S COMMUNITY INITIATIVE
 
Legal Registered Office
Africa House
70 Kingsway
London
WC2B 6AH
Other companies in EC3A
 
Previous Names
THE YORKSHIRE FOUNDATION12/09/2011
Charity Registration
Charity Number 1119460
Charity Address STONE LEA, BADSWORTH COURT, BADSWORTH, PONTEFRACT, WF9 1NW
Charter TO PROMOTE, WITHOUT DISTINCTION OF SEX, SEXUAL ORIENTATION, RACE OR OF POLITICAL, RELIGIOUS OR OTHER OPINIONS, ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE INHABITANTS OF THE UNITED KINGDOM AND, IN PARTICULAR, THOSE OF THE COUNTY OF YORKSHIRE.
Filing Information
Company Number 05476536
Company ID Number 05476536
Date formed 2005-06-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-16 04:45:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DUKE OF YORK'S COMMUNITY INITIATIVE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DUKE OF YORK'S COMMUNITY INITIATIVE

Current Directors
Officer Role Date Appointed
DAVID MARTIN DAVIES
Company Secretary 2012-07-03
SIMON PAUL BLAGDEN
Director 2011-03-25
DAVID MARTIN DAVIES
Director 2018-06-25
GRAHAM ANTHONY NUNNS
Director 2011-11-24
KEVIN ARTHUR SHARP
Director 2016-09-09
CAROLE SMITHIES
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARTIN DAVIES
Director 2011-03-25 2018-06-25
STEPHEN CARL BEYER
Director 2011-06-21 2016-05-23
ALASTAIR ALEXANDER LINDON WATSON
Company Secretary 2011-03-25 2012-06-08
ALASTAIR ALEXANDER LINTON WATSON
Director 2011-03-25 2012-06-08
DAVID THOMPSON
Company Secretary 2009-11-02 2011-03-25
DAVID MARTIN DAVIES
Director 2005-11-14 2011-03-25
ROGER HYDE
Director 2005-06-09 2011-03-25
KEITH DOUGLAS MADELEY
Director 2005-06-09 2011-03-25
DAVID THOMPSON
Director 2007-07-04 2011-03-25
ALAN LAWRENCE BANES
Company Secretary 2005-11-14 2009-11-02
DAVID MARTIN DAVIES
Company Secretary 2005-06-13 2005-11-14
DAVID GUTHRIE SCOUGALL
Director 2005-06-09 2005-08-18
ALAN LAWRENCE BANES
Company Secretary 2005-06-09 2005-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL BLAGDEN ANTINOMY LIMITED Director 2016-08-25 CURRENT 2016-08-25 Dissolved 2018-08-14
SIMON PAUL BLAGDEN CONNECT MANAGED HOLDINGS LIMITED Director 2014-10-10 CURRENT 2013-12-03 Active
SIMON PAUL BLAGDEN IMIMOBILE LIMITED Director 2014-06-27 CURRENT 2013-12-04 Active
SIMON PAUL BLAGDEN MDS CEM HOLDINGS LIMITED Director 2014-04-30 CURRENT 2011-12-22 Active
SIMON PAUL BLAGDEN FUJITSU TELECOMMUNICATIONS EUROPE LIMITED Director 2005-11-12 CURRENT 1990-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-07-11Voluntary dissolution strike-off suspended
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-30Application to strike the company off the register
2022-11-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MCILHERON HARDY
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR SHARP
2019-11-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-01-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AP01DIRECTOR APPOINTED MR KEVIN ARTHUR SHARP
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SMITHIES
2018-07-27AP01DIRECTOR APPOINTED MR DAVID MARTIN DAVIES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN DAVIES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-07-06PSC08Notification of a person with significant control statement
2018-07-06PSC09Withdrawal of a person with significant control statement on 2018-07-06
2018-07-06AP01DIRECTOR APPOINTED MR KEVIN ARTHUR SHARP
2018-07-06AP01DIRECTOR APPOINTED MRS CAROLE SMITHIES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC08Notification of a person with significant control statement
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-07-24CH01Director's details changed for David Martin Davies on 2016-10-14
2017-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MARTIN DAVIES on 2016-10-14
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM The St Botolph Building 138 Houndsditch London EC3A 7AR
2016-06-27AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARL BEYER
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17AR0109/06/14 NO MEMBER LIST
2014-03-12AA30/06/13 TOTAL EXEMPTION FULL
2013-06-13AR0109/06/13 NO MEMBER LIST
2013-06-12AP03SECRETARY APPOINTED MR DAVID MARTIN DAVIES
2013-04-09AA30/06/12 TOTAL EXEMPTION FULL
2012-06-21AR0109/06/12 NO MEMBER LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR WATSON
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAISTER ALEXANDER LINDON WATSON / 25/03/2011
2012-05-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-29AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY NUNNS
2011-09-12RES15CHANGE OF NAME 25/05/2011
2011-09-12CERTNMCOMPANY NAME CHANGED THE YORKSHIRE FOUNDATION CERTIFICATE ISSUED ON 12/09/11
2011-09-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN DAVIES / 22/08/2011
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP
2011-08-18AP01DIRECTOR APPOINTED STEPHEN CARL BEYER
2011-07-22AR0109/06/11
2011-05-03AP01DIRECTOR APPOINTED DAVID MARTIN DAVIES
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 3 ALBION PLACE LEEDS LS1 6JL ENGLAND
2011-05-03AP01DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN
2011-04-14AP03SECRETARY APPOINTED MR ALAISTER ALEXANDER LINDON WATSON
2011-04-14AP01DIRECTOR APPOINTED MR ALAISTER ALEXANDER LINDON WATSON
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HYDE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MADELEY
2011-04-05RES01ADOPT ARTICLES 17/03/2011
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-05AR0109/06/10 NO MEMBER LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-04AP03SECRETARY APPOINTED MR DAVID THOMPSON
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY ALAN BANES
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2009-06-26363aANNUAL RETURN MADE UP TO 09/06/09
2008-12-28AA30/06/08 TOTAL EXEMPTION FULL
2008-12-09AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-04363sANNUAL RETURN MADE UP TO 09/06/08
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-03363aANNUAL RETURN MADE UP TO 09/06/07
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-18363sANNUAL RETURN MADE UP TO 09/06/06
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE DUKE OF YORK'S COMMUNITY INITIATIVE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DUKE OF YORK'S COMMUNITY INITIATIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DUKE OF YORK'S COMMUNITY INITIATIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE DUKE OF YORK'S COMMUNITY INITIATIVE registering or being granted any patents
Domain Names
We do not have the domain name information for THE DUKE OF YORK'S COMMUNITY INITIATIVE
Trademarks
We have not found any records of THE DUKE OF YORK'S COMMUNITY INITIATIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DUKE OF YORK'S COMMUNITY INITIATIVE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE DUKE OF YORK'S COMMUNITY INITIATIVE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE DUKE OF YORK'S COMMUNITY INITIATIVE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DUKE OF YORK'S COMMUNITY INITIATIVE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DUKE OF YORK'S COMMUNITY INITIATIVE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.