UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE

UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03467284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE located?

    Registered Office Address
    1 Spring Hill
    Spring Hill
    LS16 8EA Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 17 Priory Street York North Yorkshire YO1 6ET England to 1 Spring Hill Spring Hill Leeds LS16 8EA on Oct 01, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert William Dignen on Sep 01, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Callum Grant Northcote as a director on Sep 18, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    40 pagesAA

    Registered office address changed from Second Floor Rougier House 5 Rougier Street York North Yorkshire YO1 6HZ to 17 Priory Street York North Yorkshire YO1 6ET on Dec 02, 2019

    1 pagesAD01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jean Grugel as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Lukas Kinyanjui Njenga as a director on Sep 23, 2019

    1 pagesTM01

    Termination of appointment of Liam Joseph Conlon as a director on Sep 23, 2019

    1 pagesTM01

    Termination of appointment of Kay Frances Hyde as a director on Aug 23, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    41 pagesAA

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Carla Michal Sayer as a director on Jul 14, 2018

    1 pagesTM01

    Who are the officers of UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIGNEN, Robert William
    Spring Hill
    Adel
    LS16 8EA Leeds
    1
    England
    Director
    Spring Hill
    Adel
    LS16 8EA Leeds
    1
    England
    United KingdomBritish93594050002
    GREADY, Paul Richard, Professor
    Nunthorpe Grove
    YO23 1DT York
    27
    England
    Director
    Nunthorpe Grove
    YO23 1DT York
    27
    England
    EnglandBritish192613880001
    PASSMAN, Naomi Anne
    Spring Hill
    LS16 8EA Leeds
    1 Spring Hill
    England
    Director
    Spring Hill
    LS16 8EA Leeds
    1 Spring Hill
    England
    EnglandBritish41346810001
    REDPATH, Nancy
    Spring Hill
    LS16 8EA Leeds
    1 Spring Hill
    England
    Director
    Spring Hill
    LS16 8EA Leeds
    1 Spring Hill
    England
    EnglandBritish228534960001
    ROCKLIFFE, Brian Keith
    Spring Hill
    LS16 8EA Leeds
    1 Spring Hill
    England
    Director
    Spring Hill
    LS16 8EA Leeds
    1 Spring Hill
    England
    EnglandBritish228876010001
    CARTER, Jane Ann
    24 Sycamore Terrace
    YO30 7DN York
    North Yorkshire
    Secretary
    24 Sycamore Terrace
    YO30 7DN York
    North Yorkshire
    British62324760001
    HILLS, Simon Lindsey
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    England
    Secretary
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    England
    163510030001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    SNELL, Matthew James Yed
    South Bank Avenue
    YO23 1DR York
    33
    United Kingdom
    Secretary
    South Bank Avenue
    YO23 1DR York
    33
    United Kingdom
    British119521420001
    WOLFE, Bryn
    15 Burton Stone Lane
    YO3 6BT York
    Yorkshire
    Secretary
    15 Burton Stone Lane
    YO3 6BT York
    Yorkshire
    British57722380001
    AFSHAR, Haleh, Professor
    Home Farm 42 Main Street
    Heslington
    YO1 5EB York
    Director
    Home Farm 42 Main Street
    Heslington
    YO1 5EB York
    EnglandBritish193183560001
    ALLISON, Katie Jane
    99 Candy Street
    E3 2LW London
    Director
    99 Candy Street
    E3 2LW London
    British79314050001
    AP REES, Garth
    Cranhill House
    Piers Road West Cranmore
    BA4 4QH Shepton Mallet
    Somerset
    Director
    Cranhill House
    Piers Road West Cranmore
    BA4 4QH Shepton Mallet
    Somerset
    British57722280001
    ASHTON, Sheila Ann
    1 Back Wakefield Road
    HX6 2AX Sowerby Bridge
    West Yorkshire
    Director
    1 Back Wakefield Road
    HX6 2AX Sowerby Bridge
    West Yorkshire
    British44055330001
    ASRARI, Leila
    Stowe Road
    Shepherds Bush
    W12 8BE London
    81a
    England
    Director
    Stowe Road
    Shepherds Bush
    W12 8BE London
    81a
    England
    EnglandBritish179744390001
    BARTLETT, Richard Frederick
    Bracken Farm
    Brackenthwaite Lane
    HG3 1PN Harrogate
    North Yorkshire
    Director
    Bracken Farm
    Brackenthwaite Lane
    HG3 1PN Harrogate
    North Yorkshire
    United KingdomBritish98233760001
    BAYLEY, Hugh Nigel Edward, Sir
    9 Holly Terrace
    YO10 4DS York
    North Yorkshire
    Director
    9 Holly Terrace
    YO10 4DS York
    North Yorkshire
    EnglandBritish86022800001
    BLACKMAN, Janet Marlene
    34 Hull Road
    HU16 4PX Cottingham
    North Humberside
    Director
    34 Hull Road
    HU16 4PX Cottingham
    North Humberside
    EnglandBritish40322070001
    BOAKES, Andrew Mark
    10 Yeomans Drive
    Aston
    SG2 7EJ Stevenage
    Hertfordshire
    Director
    10 Yeomans Drive
    Aston
    SG2 7EJ Stevenage
    Hertfordshire
    EnglandBritish112379140001
    BRAMHAM, John Trevor
    Hardraw House
    Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    Director
    Hardraw House
    Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    British29127020001
    BRINING, Philip Anthony
    5 California Grove
    TS9 6RW Great Ayton
    North Yorkshire
    Director
    5 California Grove
    TS9 6RW Great Ayton
    North Yorkshire
    United KingdomBritish108792270001
    BRINING, Philip Anthony
    5 California Grove
    TS9 6RW Great Ayton
    North Yorkshire
    Director
    5 California Grove
    TS9 6RW Great Ayton
    North Yorkshire
    United KingdomBritish108792270001
    CONLON, Liam Joseph
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    England
    Director
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    England
    EnglandBritish174713430001
    DUNN, Alison Jane
    74 The Charter Road
    IG8 9RE Woodford Green
    Essex
    Director
    74 The Charter Road
    IG8 9RE Woodford Green
    Essex
    British97472040001
    EDMONDSON-JONES, John Paul, Dr
    Blue House Bank
    Hett Hills
    DH2 3JY Chester Le Street
    North Grange, Whitehall Farm
    County Durham
    England
    Director
    Blue House Bank
    Hett Hills
    DH2 3JY Chester Le Street
    North Grange, Whitehall Farm
    County Durham
    England
    EnglandBritish189485190002
    FOOTE, Derek William
    8 Heslington Court
    Heslington
    YO10 5EX York
    North Yorkshire
    Director
    8 Heslington Court
    Heslington
    YO10 5EX York
    North Yorkshire
    British64451650002
    FRERIS, Marika
    Flat 1 18 Rosecroft Avenue
    NW3 7QB London
    Director
    Flat 1 18 Rosecroft Avenue
    NW3 7QB London
    EnglandBritish69271550003
    GRUGEL, Jean, Professor
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    Director
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    EnglandBritish128618110001
    HARDIE, Martin Alexander
    88 Cranley Gardens
    N10 3AH London
    Director
    88 Cranley Gardens
    N10 3AH London
    EnglandBritish57721700001
    HARPER, Malcolm Charles
    The Cottages
    Church Lane
    OX7 3PX Charlbury
    Oxfordshire
    Director
    The Cottages
    Church Lane
    OX7 3PX Charlbury
    Oxfordshire
    United KingdomBritish16772470002
    HOGARTH, Peter John, Dr
    46 Heworth Green
    YO31 7TQ York
    North Yorkshire
    Director
    46 Heworth Green
    YO31 7TQ York
    North Yorkshire
    United KingdomBritish97472190001
    HOROBIN, Hazel
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    England
    Director
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    England
    Great BritainBritish77192180001
    HOROBIN, Hazel
    42 Hallamshire Drive
    S10 4FL Sheffield
    South Yorkshire
    Director
    42 Hallamshire Drive
    S10 4FL Sheffield
    South Yorkshire
    Great BritainBritish77192180001
    HUTCHENS, Kevin John
    27 Woodview Court
    Low Wood Road
    AB39 2LL Stonehaven
    Kincardineshire
    Director
    27 Woodview Court
    Low Wood Road
    AB39 2LL Stonehaven
    Kincardineshire
    ScotlandScottish169812120001
    HYDE, Kay Frances
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    Director
    Rougier House
    5 Rougier Street
    YO1 6HZ York
    Second Floor
    North Yorkshire
    EnglandBritish238229450001

    What are the latest statements on persons with significant control for UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0