THE ISLAND N1
Overview
| Company Name | THE ISLAND N1 |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05698045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ISLAND N1?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE ISLAND N1 located?
| Registered Office Address | Pavilion 2000 Amy Johnson Way Clifton Moor YO30 4XT York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ISLAND N1?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ISLAND N1?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for THE ISLAND N1?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Regus House Oakdale Road Tower Court York YO30 4XL England to Pavilion 2000 Amy Johnson Way Clifton Moor York YO30 4XT on Jan 12, 2026 | 1 pages | AD01 | ||
Termination of appointment of Sarah Barwick as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Neil Purrington as a director on Sep 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Barwick as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Kay as a director on May 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Director's details changed for Mr Laurence John Beardmore on Nov 05, 2024 | 2 pages | CH01 | ||
Appointment of Mr Jason Kay as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edward John Binks as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward John Binks as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mathew Sion Watt as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ann Teresa Gurnell as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Bishop as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Appointment of Ms Elly Fiorentini as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Barwick as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lee James Vincent as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Paul Barwick as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Alexander Tiffin as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul John Devlin as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Laurence John Beardmore as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Durrant as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Termination of appointment of Butshilo Nleya as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Who are the officers of THE ISLAND N1?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARDMORE, Laurence John | Director | Amy Johnson Way Clifton Moor YO30 4XT York Pavilion 2000 England | England | British | 190596430002 | |||||
| BISHOP, James | Director | Amy Johnson Way Clifton Moor YO30 4XT York Pavilion 2000 England | England | British | 317344440001 | |||||
| DEVLIN, Paul John | Director | Amy Johnson Way Clifton Moor YO30 4XT York Pavilion 2000 England | England | British | 113889280002 | |||||
| FIORENTINI, Elly | Director | Amy Johnson Way Clifton Moor YO30 4XT York Pavilion 2000 England | United Kingdom | British | 317034140001 | |||||
| PURRINGTON, Robert Neil | Director | Amy Johnson Way Clifton Moor YO30 4XT York Pavilion 2000 England | England | British | 340559210001 | |||||
| VINCENT, Lee James | Director | Amy Johnson Way Clifton Moor YO30 4XT York Pavilion 2000 England | England | British | 193138890008 | |||||
| DODD, Geoffrey | Secretary | Priory Street YO1 6EX York St Columba's Foundation | 235471430001 | |||||||
| PURRINGTON, Robert Neil | Secretary | Priory Street YO1 6EX York St Columba's Foundation England | British | 110499870002 | ||||||
| ASKEW, Sophie Charlotte | Director | Priory Street YO1 6EX York St Columba's Foundation England | England | British | 166518450001 | |||||
| BARNETT, Catherine | Director | The Forge 28 Chestnut Road Cawood YO8 3TB Selby North Yorkshire | United Kingdom | British | 137820140002 | |||||
| BARRIE, Linda Marie | Director | 17 Shipton Road YO30 5FZ York Beverley House North Yorkshire England | England | British | 140732270002 | |||||
| BARWICK, Jonathan Paul | Director | Oakdale Road Tower Court YO30 4XL York Regus House England | England | British | 148046180001 | |||||
| BARWICK, Sarah | Director | Oakdale Road Tower Court YO30 4XL York Regus House England | England | British | 317001150001 | |||||
| BINKS, Edward John | Director | Oakdale Road Tower Court YO30 4XL York Regus House England | England | British | 127204880004 | |||||
| BLANSHARD, Keith Frederick | Director | 17 Shipton Road YO30 5FZ York Beverley House North Yorkshire England | England | British | 45028790001 | |||||
| CASSWELL, Geraldine | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 113728230002 | |||||
| CHRISTIAN, Ewan Hugh | Director | 17 Shipton Road YO30 5FZ York Beverley House North Yorkshire England | England | British | 37377530006 | |||||
| CLARK, John Michael | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 110499840002 | |||||
| CORDEN, John | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 65551800002 | |||||
| CRAMPTON, Jill Margaret | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 204497980001 | |||||
| DAWSON, Rebecca | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 272021130001 | |||||
| DE KONING, Rebecca | Director | Priory Street YO1 6EX York St Columba's Foundation England | England | British | 166548100001 | |||||
| DODD, Geoffrey | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 209064600001 | |||||
| DURRANT, Helen | Director | Oakdale Road Tower Court YO30 4XL York Regus House England | England | British | 295041240001 | |||||
| ELVANS, Heather | Director | Priory Street YO1 6EX York St Columba's Foundation | British | 110499850002 | ||||||
| FURMAN, Warren | Director | 17 Shipton Road YO30 5FZ York Beverley House North Yorkshire England | England | British | 279061560002 | |||||
| GURNELL, Ann Teresa | Director | Oakdale Road Tower Court YO30 4XL York Regus House England | England | British | 139061430001 | |||||
| HASLAM, Jessica | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 150242290002 | |||||
| HERBERT, Andrew Mark | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 195094440001 | |||||
| HERON, Gordon | Director | 59 Rawcliffe Lane YO30 5SJ York North Yorkshire | England | British | 110499830001 | |||||
| KAY, Jason | Director | Beckfield Lane YO26 5PG York 271 England | England | British | 243421880001 | |||||
| KOPROWSKA, Juliet Maria Louise | Director | Priory Street YO1 6EX York St Columba's Foundation England | United Kingdom | British,Polish | 176786740001 | |||||
| LITTLER, John Nigel | Director | Priory Street YO1 6EX York St Columba's Foundation | England | British | 136794740003 | |||||
| LONGWORTH, Julie | Director | 10 Kings Acre Appletree Village YO31 0PH York North Yorkshire | British | 110499810001 | ||||||
| MCKINLEY, Sarah | Director | 17 Shipton Road YO30 5FZ York Beverley House North Yorkshire England | England | British | 295041570001 |
What are the latest statements on persons with significant control for THE ISLAND N1?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 04, 2017 | The 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