About

Registered Number: 05698045
Date of Incorporation: 04/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: St Columba's Foundation, Priory Street, York, YO1 6EX

 

The Island N1 was registered on 04 February 2006 with its registered office in York, it has a status of "Active". Casswell, Geraldine, Dawson, Rebecca, Haslam, Jessica, Moore, Antonia Alice Louise, Nash, Poppy Penelope Ruth Gifford, Dr, Purrington, Robert Neil, Thompson, Joanne, Tomlinson, Susan, Dodd, Geoffrey, Purrington, Robert Neil, Askew, Sophie Charlotte, Clark, John Michael, Corden, John, Crampton, Jill Margaret, De Koning, Rebecca, Dodd, Geoffrey, Elvans, Heather, Herbert, Andrew Mark, Heron, Gordon, Koprowska, Juliet Maria Louise, Littler, John Nigel, Longworth, Julie, Meers, David John, Moore, Louise Caroline, Nott, Dorothy Arkell, Watson, Nicholas James, Dr, Wraith, Joanne, Wyatt, Alexandra are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSWELL, Geraldine 21 October 2009 - 1
DAWSON, Rebecca 01 July 2020 - 1
HASLAM, Jessica 17 September 2009 - 1
MOORE, Antonia Alice Louise 13 November 2018 - 1
NASH, Poppy Penelope Ruth Gifford, Dr 13 November 2018 - 1
PURRINGTON, Robert Neil 31 March 2014 - 1
THOMPSON, Joanne 30 September 2017 - 1
TOMLINSON, Susan 01 July 2020 - 1
ASKEW, Sophie Charlotte 05 July 2011 31 March 2014 1
CLARK, John Michael 04 February 2006 10 March 2016 1
CORDEN, John 10 February 2008 28 January 2017 1
CRAMPTON, Jill Margaret 10 November 2015 12 March 2016 1
DE KONING, Rebecca 05 July 2011 13 July 2013 1
DODD, Geoffrey 15 November 2016 07 January 2019 1
ELVANS, Heather 04 February 2006 12 March 2009 1
HERBERT, Andrew Mark 01 January 2015 11 January 2020 1
HERON, Gordon 04 February 2006 23 March 2010 1
KOPROWSKA, Juliet Maria Louise 12 March 2013 22 January 2016 1
LITTLER, John Nigel 10 February 2008 13 May 2015 1
LONGWORTH, Julie 04 February 2006 15 September 2006 1
MEERS, David John 04 February 2006 12 March 2009 1
MOORE, Louise Caroline 17 January 2015 28 January 2017 1
NOTT, Dorothy Arkell 21 October 2009 15 November 2016 1
WATSON, Nicholas James, Dr 12 March 2013 13 November 2018 1
WRAITH, Joanne 13 March 2017 10 July 2019 1
WYATT, Alexandra 04 February 2006 08 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DODD, Geoffrey 11 July 2017 07 January 2019 1
PURRINGTON, Robert Neil 04 February 2006 11 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 03 August 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 11 March 2019
RESOLUTIONS - N/A 07 February 2019
CC04 - Statement of companies objects 07 February 2019
TM01 - Termination of appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
CH01 - Change of particulars for director 21 December 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 31 October 2017
AP03 - Appointment of secretary 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AA - Annual Accounts 14 July 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 26 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 10 February 2016
CH03 - Change of particulars for secretary 10 February 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2011
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 05 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AP01 - Appointment of director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AP01 - Appointment of director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 28 November 2008
225 - Change of Accounting Reference Date 28 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 03 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.