Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ISLAND N1
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 Overview

About The Island N1
THE ISLAND N1 was founded on 2006-02-04 and has its registered office in York. The organisation's status is listed as "Active". The Island N1 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ISLAND N1
 
Legal Registered Office
REGUS HOUSE OAKDALE ROAD
TOWER COURT
YORK
YO30 4XL
Other companies in YO1
 
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ISLAND N1
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.
Companies with same name THE ISLAND N1
The following companies were found which have the same name as THE ISLAND N1. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE ISLAND N1

Current Directors
Officer Role Date Appointed
GEOFFREY DODD
Company Secretary 2017-07-11
KEITH FREDERICK BLANSHARD
Director 2008-11-26
GERALDINE CASSWELL
Director 2009-10-21
GEOFFREY DODD
Director 2016-11-15
JESSICA HASLAM
Director 2009-09-17
ANDREW MARK HERBERT
Director 2015-01-01
ROBERT NEIL PURRINGTON
Director 2014-03-31
JOANNE THOMPSON
Director 2017-09-30
NICHOLAS JAMES WATSON
Director 2013-03-12
JOANNE WRAITH
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL PURRINGTON
Company Secretary 2006-02-04 2017-07-11
JOHN CORDEN
Director 2008-02-10 2017-01-28
LOUISE CAROLINE MOORE
Director 2015-01-17 2017-01-28
DOROTHY ARKELL NOTT
Director 2009-10-21 2016-11-15
JILL MARGARET CRAMPTON
Director 2015-11-10 2016-03-12
JOHN MICHAEL CLARK
Director 2006-02-04 2016-03-10
JULIET MARIA LOUISE KOPROWSKA
Director 2013-03-12 2016-01-22
JOHN NIGEL LITTLER
Director 2008-02-10 2015-05-13
CAROLE ANN PUGH
Director 2006-02-04 2015-03-10
SOPHIE CHARLOTTE ASKEW
Director 2011-07-05 2014-03-31
REBECCA DE KONING
Director 2011-07-05 2013-07-13
GORDON HERON
Director 2006-02-04 2010-03-23
HEATHER ELVANS
Director 2006-02-04 2009-03-12
DAVID JOHN MEERS
Director 2006-02-04 2009-03-12
JULIE LONGWORTH
Director 2006-02-04 2006-09-15
CATHERINE BARNETT
Director 2006-02-04 2006-09-01
ALEXANDRA WYATT
Director 2006-02-04 2006-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FREDERICK BLANSHARD MODULAR ASSOCIATES LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
GEOFFREY DODD TURN TRUST Director 2016-04-20 CURRENT 2001-05-31 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
2024-06-28APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BINKS
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-01-22DIRECTOR APPOINTED MR EDWARD JOHN BINKS
2023-12-13DIRECTOR APPOINTED MS ELLY FIORENTINI
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER TIFFIN
2023-12-12DIRECTOR APPOINTED MR JONATHAN PAUL BARWICK
2023-12-12DIRECTOR APPOINTED MR LEE JAMES VINCENT
2023-12-12DIRECTOR APPOINTED MRS SARAH BARWICK
2023-12-06DIRECTOR APPOINTED MR PAUL JOHN DEVLIN
2023-12-05DIRECTOR APPOINTED MR LAURENCE JOHN BEARDMORE
2023-07-25APPOINTMENT TERMINATED, DIRECTOR BUTSHILO NLEYA
2023-03-16Director's details changed for Mr Butshilo Nleya on 2023-03-16
2023-02-21CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR WARREN FURMAN
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Beverley House 17 Shipton Road York North Yorkshire YO30 5FZ England
2022-12-16APPOINTMENT TERMINATED, DIRECTOR SARAH MCKINLEY
2022-11-17APPOINTMENT TERMINATED, DIRECTOR LINDA MARIE BARRIE
2022-09-30DIRECTOR APPOINTED MR MATHEW SION WATT
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AP01DIRECTOR APPOINTED MR MATHEW SION WATT
2022-09-27DIRECTOR APPOINTED MRS ANN TERESA GURNELL
2022-09-27AP01DIRECTOR APPOINTED MRS ANN TERESA GURNELL
2022-07-28AP01DIRECTOR APPOINTED MR BUTSHILO NLEYA
2022-04-25AP01DIRECTOR APPOINTED DR PAUL ALEXANDER TIFFIN
2022-04-22AP01DIRECTOR APPOINTED MRS HELEN DURRANT
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL PURRINGTON
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21RES01ADOPT ARTICLES 21/04/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK BLANSHARD
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR POPPY PENELOPE RUTH GIFFORD NASH
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM St Columba's Foundation Priory Street York YO1 6EX
2021-11-05CH01Director's details changed for Mr Warren Furman on 2021-11-01
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DAWSON
2021-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOMLINSON
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HASLAM
2021-07-01AP01DIRECTOR APPOINTED MS SALLY LOUISE STEADMAN
2021-04-16AP01DIRECTOR APPOINTED MR EWAN HUGH CHRISTIAN
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE CASSWELL
2021-01-28AP01DIRECTOR APPOINTED MR WARREN FURMAN
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056980450001
2020-07-15AP01DIRECTOR APPOINTED SUSAN TOMLINSON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK HERBERT
2019-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-25AP01DIRECTOR APPOINTED MRS LINDA MARIE BARRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WRAITH
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-07CC04Statement of company's objects
2019-02-07RES01ADOPT ARTICLES 07/02/19
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DODD
2019-01-08TM02Termination of appointment of Geoffrey Dodd on 2019-01-07
2018-12-21CH01Director's details changed for Dr Poppy Penelope Ruth Gifford Nash on 2018-12-20
2018-11-28AP01DIRECTOR APPOINTED DR POPPY PENELOPE RUTH GIFFORD NASH
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES WATSON
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MRS JOANNE THOMPSON
2017-07-14AP03Appointment of Mr Geoffrey Dodd as company secretary on 2017-07-11
2017-07-14TM02Termination of appointment of Robert Neil Purrington on 2017-07-11
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13AP01DIRECTOR APPOINTED MRS JOANNE WRAITH
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORDEN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MOORE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORDEN
2016-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY NOTT
2016-11-25AP01DIRECTOR APPOINTED MR GEOFFREY DODD
2016-11-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-12TM01TERMINATE DIR APPOINTMENT
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL CRAMPTON
2016-02-10AR0104/02/16 NO MEMBER LIST
2016-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR BOB PURRINGTON / 10/02/2016
2016-01-25AP01DIRECTOR APPOINTED MRS JILL MARGARET CRAMPTON
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIET KOPROWSKA
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLER
2015-10-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-31AP01DIRECTOR APPOINTED MR ROBERT NEIL PURRINGTON
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PUGH
2015-02-18AP01DIRECTOR APPOINTED MRS LOUISE CAROLINE MOORE
2015-02-18AP01DIRECTOR APPOINTED MR ANDREW MARK HERBERT
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK BLANSHARD / 16/02/2015
2015-02-16AR0104/02/15 NO MEMBER LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ARKELL NOTT / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL LITTLER / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HASLAM / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CASSWELL / 16/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK BLANSHARD / 16/02/2015
2014-11-25AA31/03/14 TOTAL EXEMPTION FULL
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ASKEW
2014-02-06AR0104/02/14 NO MEMBER LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DE KONING
2013-07-31AA31/03/13 TOTAL EXEMPTION FULL
2013-03-21AP01DIRECTOR APPOINTED DR NICHOLAS JAMES WATSON
2013-03-20AP01DIRECTOR APPOINTED MS JULIET MARIA LOUISE KOPROWSKA
2013-02-04AR0104/02/13 NO MEMBER LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE CHARLOTTE ASKEW / 04/02/2013
2012-08-14AA31/03/12 TOTAL EXEMPTION FULL
2012-02-08AR0104/02/12 NO MEMBER LIST
2012-02-08AP01DIRECTOR APPOINTED MRS REBECCA DE KONING
2012-02-07AP01DIRECTOR APPOINTED MISS SOPHIE CHARLOTTE ASKEW
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / BOB PURRINGTON / 07/02/2012
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2 MERLIN COVERT, HUNTINGTON YORK NORTH YORKSHIRE YO31 9JJ
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, 2 MERLIN COVERT, HUNTINGTON, YORK, NORTH YORKSHIRE, YO31 9JJ
2011-08-12AA31/03/11 TOTAL EXEMPTION FULL
2011-02-16AR0104/02/11 NO MEMBER LIST
2011-02-16AD02SAIL ADDRESS CREATED
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HERON
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HASLAM / 16/02/2011
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-05AP01DIRECTOR APPOINTED MRS JESSICA HASLAM
2010-03-11AR0104/02/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL LITTLLER / 04/03/2010
2010-03-11AP01DIRECTOR APPOINTED DOROTHY ARKELL NOTT
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH BLANSHARD / 04/03/2010
2010-03-11AP01DIRECTOR APPOINTED GERALDINE CASSWELL
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDEN / 04/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PUGH / 04/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HERON / 04/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 04/03/2010
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / KIETH BLANCHARD / 08/07/2009
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID MEERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR HEATHER ELVANS
2009-03-09363aANNUAL RETURN MADE UP TO 04/02/09
2009-03-09288aDIRECTOR APPOINTED MR KIETH BLANCHARD
2009-03-09288aDIRECTOR APPOINTED MR JOHN DAVID CORDEN
2009-03-09363aANNUAL RETURN MADE UP TO 04/02/09
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELVANS / 01/07/2008
2009-03-06288aDIRECTOR APPOINTED MR JOHN NIGEL LITTLLER
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-02-19363aANNUAL RETURN MADE UP TO 04/02/08
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-03363sANNUAL RETURN MADE UP TO 04/02/07
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: MOOR LANE YOUTH CENTRE WAINS ROAD DRINGHOUSES YORK NORTH YORKSHIRE YO24 2TX
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ISLAND N1 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 ISLAND N1
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE ISLAND N1's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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

Intangible Assets
Patents
We have not found any records of THE ISLAND N1 registering or being granted any patents
Domain Names
We do not have the domain name information for THE ISLAND N1
Trademarks
We have not found any records of THE ISLAND N1 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ISLAND N1. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE ISLAND N1 are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE ISLAND N1 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 ISLAND N1 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 ISLAND N1 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.