Company Information for YORKSHIRE AND HUMBER SCHOOL FOR SOCIAL ENTREPRENEURS
30 VICTORIA AVENUE, HARROGATE, HG1 5PR,
|
Company Registration Number
07204772
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
YORKSHIRE AND HUMBER SCHOOL FOR SOCIAL ENTREPRENEURS | |
Legal Registered Office | |
30 VICTORIA AVENUE HARROGATE HG1 5PR Other companies in SE1 | |
Company Number | 07204772 | |
---|---|---|
Company ID Number | 07204772 | |
Date formed | 2010-03-26 | |
Country | ENGLAND | |
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 | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-16 17:32:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN OSBORNE |
||
STEPHEN EDWARD HARRIS |
||
ROBERT WALLACE ORMISTON |
||
PAUL VINCENT TOWNSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LAW |
Director | ||
PAUL KEITH HODGKIN |
Director | ||
KIRSTEN LOUISE VAN DEN HOUT |
Director | ||
FERGUS PAUL BEESLEY |
Director | ||
AMALIA ELIZABETH BOOKER |
Company Secretary | ||
IAN DAVID BAKER |
Director | ||
DONAL RICHARD WILLIAM YOUNG |
Director | ||
DENISE JULIE ANDERTON |
Director | ||
CHRIS MARK HILL |
Director | ||
MICHAEL WILLIAM REGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WE ARE ALPACA PROCUREMENT LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
ALT-LEGAL LIMITED | Director | 2017-07-14 | CURRENT | 2014-09-19 | Active | |
WE ARE ALPACA TRAINING LIMITED | Director | 2017-07-14 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
WE ARE ALPACA PROFESSIONALS LIMITED | Director | 2017-04-06 | CURRENT | 2014-09-05 | Active | |
ALT GROUP HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2016-05-05 | Active | |
PLB PROJECTS LTD | Director | 2016-11-20 | CURRENT | 1999-04-16 | Active | |
NORTHERN TONIC GROUP LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
NORTHERN INCLUSION CONSORTIUM LIMITED | Director | 2015-07-31 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
THE SECTOR GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2011-08-12 | Active | |
MORE TIME (UK) LIMITED | Director | 2015-07-13 | CURRENT | 2011-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HANRAHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT TOWNSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAW | |
AP01 | DIRECTOR APPOINTED MR ROBERT WALLACE ORMISTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O School for Social Entrepreneurs 2nd Floor 139 Tooley Street London SE1 2HZ | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK LAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEN VAN DEN HOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKIN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS BEESLEY | |
AP03 | SECRETARY APPOINTED MRS SUSAN OSBORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMALIA BOOKER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DON YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BAKER | |
AP01 | DIRECTOR APPOINTED DR PAUL KEITH HODGKIN | |
AP01 | DIRECTOR APPOINTED FERGUS BEESLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL VINCENT TOWNSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM SHINE HAREHILLS ROAD LEEDS WEST YORKSHIRE LS8 5HS | |
AR01 | 26/03/12 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMALIA ELIZABETH BOOKER / 15/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE ANDERTON | |
AP01 | DIRECTOR APPOINTED MISS KIRSTEN LOUISE VAN DEN HOUT | |
AP01 | DIRECTOR APPOINTED MR IAN BAKER | |
AP01 | DIRECTOR APPOINTED MR DON YOUNG | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM REGAN / 22/06/2011 | |
AR01 | 26/03/11 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.25 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education
Creditors Due Within One Year | 2012-04-01 | £ 31,405 |
---|
Creditors and other liabilities
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 YORKSHIRE AND HUMBER SCHOOL FOR SOCIAL ENTREPRENEURS
Cash Bank In Hand | 2012-04-01 | £ 31,599 |
---|---|---|
Current Assets | 2012-04-01 | £ 31,810 |
Debtors | 2012-04-01 | £ 211 |
Shareholder Funds | 2012-04-01 | £ 405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as YORKSHIRE AND HUMBER SCHOOL FOR SOCIAL ENTREPRENEURS 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. |