Active
Company Information for THE ISLAND N1
REGUS HOUSE OAKDALE ROAD, TOWER COURT, YORK, YO30 4XL,
|
Company Registration Number
05698045
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE ISLAND N1 | |
Legal Registered Office | |
REGUS HOUSE OAKDALE ROAD TOWER COURT YORK YO30 4XL Other companies in YO1 | |
Charity Number | 1120420 |
---|---|
Charity Address | THE ISLAND N1, ST COLUMBA'S FOUNDATION, PRIORY STREET, YORK, YO1 6EX |
Charter | THE ISLAND PROVIDES A MENTORING SERVICE TO VULNERABLE 8 - 13 YEAR-OLDS IN YORK. VOLUNTEER MENTORS MEET WEEKLY WITH THEIR MENTEES (CHILDREN AND YOUNG PEOPLE) TO PURSUE A RANGE OF POSITIVE ACTIVITIES ON A ONE-TO-ONE BASIS. |
Company Number | 05698045 | |
---|---|---|
Company ID Number | 05698045 | |
Date formed | 2006-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 13:35:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ISLAND (DAIRY) COMPANY LIMITED | WESTCOTT BARTON MIDDLE MARWOOD BARNSTAPLE EX31 4EF | Active | Company formed on the 1997-10-03 | |
THE ISLAND (ISLINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED | MFG HOUSE MYERS, FLETCHER & GORDON 15 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ | Active | Company formed on the 2007-08-09 | |
THE ISLAND (ST NEOTS) MANAGEMENT COMPANY LIMITED | 137 NEWHALL STREET BIRMINGHAM B3 1SF | Active | Company formed on the 2005-04-20 | |
THE ISLAND ADVERTISER LTD | 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE | Dissolved | Company formed on the 2012-05-31 | |
THE ISLAND AGENCY LTD | 8 LABURNUM CLOSE WORKSOP NOTTINGHAMSHIRE ENGLAND S80 3BY | Dissolved | Company formed on the 2011-04-15 | |
THE ISLAND ARTS LIMITED | 6 REGENT HOUSE 109-111 BRITANNIA WALK 109-111 BRITANNIA WALK LONDON N1 7LU | Dissolved | Company formed on the 2010-10-05 | |
THE ISLAND BAKERS LIMITED | 11 PORTLAND STREET SOUTHAMPTON SO14 7EB | Active - Proposal to Strike off | Company formed on the 2011-06-29 | |
THE ISLAND BOATHOUSE COMPANY LTD | CREYA COTTAGE ARWICK ROAD EVIE ORKNEY KW17 2PF | Dissolved | Company formed on the 2013-04-03 | |
THE ISLAND BROKER LIMITED | 11 BROCKLEBANK ROAD SOUTHPORT ENGLAND PR9 9LL | Dissolved | Company formed on the 2012-03-05 | |
THE ISLAND BUSINESS CENTRE (NEWPORT) LTD | 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE | Active - Proposal to Strike off | Company formed on the 2012-07-31 | |
THE ISLAND BUSINESS CENTRE LTD | 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE | Dissolved | Company formed on the 2010-09-23 | |
THE ISLAND CENTRE LIMITED | 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON UNITED KINGDOM W1B 2QD | Dissolved | Company formed on the 2012-09-14 | |
THE ISLAND CHRISTIAN BOOK CENTRE | 236 NEWPORT ROAD COWES ISLE OF WIGHT ENGLAND PO31 8PE | Dissolved | Company formed on the 2001-04-18 | |
THE ISLAND COPIER COMPANY LTD | 43 PARK ROAD RYDE ISLE OF WIGHT PO33 1HH | Active | Company formed on the 2001-11-02 | |
THE ISLAND COSMETIC CLINIC LTD | 49 STATION ROAD WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4RA | Active - Proposal to Strike off | Company formed on the 2008-04-28 | |
THE ISLAND DAY NURSERY LIMITED | The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton NORTHANTS NN7 3DB | Active | Company formed on the 2005-10-04 | |
THE ISLAND EVENTS COMPANY LIMITED | PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW | Active - Proposal to Strike off | Company formed on the 2012-05-31 | |
THE ISLAND GOLD EXCHANGE LTD | BRIDGE HOUSE 1 FERRY ROAD EAST COWES ISLE OF WIGHT PO32 6RA | Dissolved | Company formed on the 2012-08-15 | |
THE ISLAND HOUSE ON THE HILL LIMITED | 10 NORWICH STREET LONDON EC4A 1BD | Active | Company formed on the 2011-03-03 | |
THE ISLAND MANAGEMENT LIMITED | 9 The Island Wey Meadows Weybridge SURREY KT13 8GJ | Active | Company formed on the 1999-05-17 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DODD |
||
KEITH FREDERICK BLANSHARD |
||
GERALDINE CASSWELL |
||
GEOFFREY DODD |
||
JESSICA HASLAM |
||
ANDREW MARK HERBERT |
||
ROBERT NEIL PURRINGTON |
||
JOANNE THOMPSON |
||
NICHOLAS JAMES WATSON |
||
JOANNE WRAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT NEIL PURRINGTON |
Company Secretary | ||
JOHN CORDEN |
Director | ||
LOUISE CAROLINE MOORE |
Director | ||
DOROTHY ARKELL NOTT |
Director | ||
JILL MARGARET CRAMPTON |
Director | ||
JOHN MICHAEL CLARK |
Director | ||
JULIET MARIA LOUISE KOPROWSKA |
Director | ||
JOHN NIGEL LITTLER |
Director | ||
CAROLE ANN PUGH |
Director | ||
SOPHIE CHARLOTTE ASKEW |
Director | ||
REBECCA DE KONING |
Director | ||
GORDON HERON |
Director | ||
HEATHER ELVANS |
Director | ||
DAVID JOHN MEERS |
Director | ||
JULIE LONGWORTH |
Director | ||
CATHERINE BARNETT |
Director | ||
ALEXANDRA WYATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODULAR ASSOCIATES LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
TURN TRUST | Director | 2016-04-20 | CURRENT | 2001-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BINKS | ||
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR EDWARD JOHN BINKS | ||
DIRECTOR APPOINTED MS ELLY FIORENTINI | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER TIFFIN | ||
DIRECTOR APPOINTED MR JONATHAN PAUL BARWICK | ||
DIRECTOR APPOINTED MR LEE JAMES VINCENT | ||
DIRECTOR APPOINTED MRS SARAH BARWICK | ||
DIRECTOR APPOINTED MR PAUL JOHN DEVLIN | ||
DIRECTOR APPOINTED MR LAURENCE JOHN BEARDMORE | ||
APPOINTMENT TERMINATED, DIRECTOR BUTSHILO NLEYA | ||
Director's details changed for Mr Butshilo Nleya on 2023-03-16 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WARREN FURMAN | ||
REGISTERED OFFICE CHANGED ON 17/01/23 FROM Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ England | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH MCKINLEY | ||
APPOINTMENT TERMINATED, DIRECTOR LINDA MARIE BARRIE | ||
DIRECTOR APPOINTED MR MATHEW SION WATT | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATHEW SION WATT | |
DIRECTOR APPOINTED MRS ANN TERESA GURNELL | ||
AP01 | DIRECTOR APPOINTED MRS ANN TERESA GURNELL | |
AP01 | DIRECTOR APPOINTED MR BUTSHILO NLEYA | |
AP01 | DIRECTOR APPOINTED DR PAUL ALEXANDER TIFFIN | |
AP01 | DIRECTOR APPOINTED MRS HELEN DURRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL PURRINGTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK BLANSHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POPPY PENELOPE RUTH GIFFORD NASH | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM St Columba's Foundation Priory Street York YO1 6EX | |
CH01 | Director's details changed for Mr Warren Furman on 2021-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA HASLAM | |
AP01 | DIRECTOR APPOINTED MS SALLY LOUISE STEADMAN | |
AP01 | DIRECTOR APPOINTED MR EWAN HUGH CHRISTIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE CASSWELL | |
AP01 | DIRECTOR APPOINTED MR WARREN FURMAN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056980450001 | |
AP01 | DIRECTOR APPOINTED SUSAN TOMLINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK HERBERT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS LINDA MARIE BARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WRAITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 07/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DODD | |
TM02 | Termination of appointment of Geoffrey Dodd on 2019-01-07 | |
CH01 | Director's details changed for Dr Poppy Penelope Ruth Gifford Nash on 2018-12-20 | |
AP01 | DIRECTOR APPOINTED DR POPPY PENELOPE RUTH GIFFORD NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES WATSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOANNE THOMPSON | |
AP03 | Appointment of Mr Geoffrey Dodd as company secretary on 2017-07-11 | |
TM02 | Termination of appointment of Robert Neil Purrington on 2017-07-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE WRAITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY NOTT | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY DODD | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL CRAMPTON | |
AR01 | 04/02/16 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BOB PURRINGTON / 10/02/2016 | |
AP01 | DIRECTOR APPOINTED MRS JILL MARGARET CRAMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET KOPROWSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT NEIL PURRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE PUGH | |
AP01 | DIRECTOR APPOINTED MRS LOUISE CAROLINE MOORE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK HERBERT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK BLANSHARD / 16/02/2015 | |
AR01 | 04/02/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ARKELL NOTT / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL LITTLER / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HASLAM / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK BLANSHARD / 16/02/2015 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE ASKEW | |
AR01 | 04/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA DE KONING | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR NICHOLAS JAMES WATSON | |
AP01 | DIRECTOR APPOINTED MS JULIET MARIA LOUISE KOPROWSKA | |
AR01 | 04/02/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE CHARLOTTE ASKEW / 04/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 04/02/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS REBECCA DE KONING | |
AP01 | DIRECTOR APPOINTED MISS SOPHIE CHARLOTTE ASKEW | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BOB PURRINGTON / 07/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2 MERLIN COVERT, HUNTINGTON YORK NORTH YORKSHIRE YO31 9JJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, 2 MERLIN COVERT, HUNTINGTON, YORK, NORTH YORKSHIRE, YO31 9JJ | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 04/02/11 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HERON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HASLAM / 16/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JESSICA HASLAM | |
AR01 | 04/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL LITTLLER / 04/03/2010 | |
AP01 | DIRECTOR APPOINTED DOROTHY ARKELL NOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH BLANSHARD / 04/03/2010 | |
AP01 | DIRECTOR APPOINTED GERALDINE CASSWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON HERON / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 04/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIETH BLANCHARD / 08/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MEERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HEATHER ELVANS | |
363a | ANNUAL RETURN MADE UP TO 04/02/09 | |
288a | DIRECTOR APPOINTED MR KIETH BLANCHARD | |
288a | DIRECTOR APPOINTED MR JOHN DAVID CORDEN | |
363a | ANNUAL RETURN MADE UP TO 04/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELVANS / 01/07/2008 | |
288a | DIRECTOR APPOINTED MR JOHN NIGEL LITTLLER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2008 TO 31/03/2008 | |
363a | ANNUAL RETURN MADE UP TO 04/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | ANNUAL RETURN MADE UP TO 04/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: MOOR LANE YOUTH CENTRE WAINS ROAD DRINGHOUSES YORK NORTH YORKSHIRE YO24 2TX | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ISLAND N1
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE ISLAND N1 are:
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. |