CENTRE FOR GLOBAL EDUCATION, YORK

Register to unlock more data on OkredoRegister

CENTRE FOR GLOBAL EDUCATION, YORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05565188

Incorporation date

15/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Eastfield Lane, Dunnington, York YO19 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon27/08/2022
Registered office address changed from York St John University Lord Mayor's Walk York YO31 7EX to 35 Eastfield Lane Dunnington York YO19 5nd on 2022-08-27
dot icon10/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon01/10/2021
Notification of a person with significant control statement
dot icon29/09/2021
Cessation of Susan Maria Shippen as a person with significant control on 2021-07-23
dot icon29/09/2021
Cessation of Marco Antonio Polledri as a person with significant control on 2021-07-23
dot icon29/09/2021
Cessation of Lawrence Julian Stern as a person with significant control on 2021-07-23
dot icon29/09/2021
Cessation of Robert William Woolley as a person with significant control on 2021-07-23
dot icon22/07/2021
Notification of Robert William Woolley as a person with significant control on 2021-07-22
dot icon22/07/2021
Appointment of Mr Robert William Woolley as a director on 2021-07-22
dot icon15/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/09/2019
Notification of Susan Maria Shippen as a person with significant control on 2019-02-19
dot icon27/09/2019
Notification of Marco Antonio Polledri as a person with significant control on 2019-02-19
dot icon27/09/2019
Notification of Lawrence Julian Stern as a person with significant control on 2019-02-19
dot icon27/09/2019
Withdrawal of a person with significant control statement on 2019-09-27
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/05/2019
Appointment of Mrs Susan Maria Shippen as a director on 2019-02-19
dot icon10/05/2019
Termination of appointment of Jacqueline Taylor as a director on 2019-02-19
dot icon10/05/2019
Termination of appointment of Graham Robert Taylor as a director on 2019-02-19
dot icon02/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/02/2018
Termination of appointment of Samantha Martin-Smith as a director on 2018-02-27
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/02/2017
Appointment of Ms Samantha Martin-Smith as a director on 2016-09-30
dot icon21/02/2017
Termination of appointment of Peter William Syson as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr Marco Antonio Polledri as a director on 2017-02-21
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon26/02/2016
Termination of appointment of Kathryn Janet Tissiman as a director on 2016-02-09
dot icon17/09/2015
Annual return made up to 2015-09-15 no member list
dot icon15/09/2015
Termination of appointment of Jayanti Mistry as a director on 2015-08-31
dot icon07/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon07/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-15
dot icon10/10/2014
Annual return made up to 2014-09-15 no member list
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Statement of company's objects
dot icon29/01/2014
Memorandum and Articles of Association
dot icon29/01/2014
Resolutions
dot icon13/01/2014
Appointment of Mrs Jacqueline Taylor as a director
dot icon30/10/2013
Termination of appointment of James Armistead as a director
dot icon10/10/2013
Annual return made up to 2013-09-15 no member list
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/01/2013
Appointment of Mr Graham Robert Taylor as a director
dot icon20/11/2012
Resolutions
dot icon11/10/2012
Director's details changed for Mr Lawrence Julian Stern on 2012-10-11
dot icon11/10/2012
Annual return made up to 2012-09-15 no member list
dot icon11/10/2012
Director's details changed for Mr James Roger Armistead on 2012-10-11
dot icon11/10/2012
Director's details changed for Kathryn Janet Tissiman on 2012-10-11
dot icon04/10/2012
Termination of appointment of Charlotte Hunt as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-09-15 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-09-15 no member list
dot icon05/10/2010
Director's details changed for Charlotte Anne Hunt on 2010-09-15
dot icon05/10/2010
Director's details changed for Mr James Roger Armistead on 2010-09-15
dot icon05/10/2010
Secretary's details changed for Mr Robert William Woolley on 2010-09-15
dot icon05/10/2010
Director's details changed for Mr Lawrence Julian Stern on 2010-09-15
dot icon05/10/2010
Director's details changed for Mr Jayanti Mistry on 2010-09-15
dot icon05/10/2010
Director's details changed for Kathryn Janet Tissiman on 2010-09-15
dot icon27/07/2010
Appointment of Mr Peter William Syson as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-09-15 no member list
dot icon06/10/2009
Appointment of Mr Lawrence Julian Stern as a director
dot icon20/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/02/2009
Appointment terminated director linda ali
dot icon16/02/2009
Director appointed mr jayanti mistry
dot icon13/02/2009
Director appointed mr james roger armistead
dot icon09/10/2008
Annual return made up to 15/09/08
dot icon06/03/2008
Secretary appointed mr robert william woolley
dot icon06/03/2008
Appointment terminated secretary sylvia voisk
dot icon28/02/2008
Appointment terminated director sarah hicks
dot icon11/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/11/2007
New director appointed
dot icon05/10/2007
Annual return made up to 15/09/07
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/02/2007
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon03/11/2006
Registered office changed on 03/11/06 from: centre for global education york, st john university college, lord mayor's walk york, yorkshire YO31 7EX
dot icon09/10/2006
Annual return made up to 15/09/06
dot icon26/09/2006
New director appointed
dot icon01/09/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon15/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polledri, Marco Antonio
Director
21/02/2017 - Present
11
Shippen, Susan Maria
Director
19/02/2019 - Present
-
Woolley, Robert William
Director
22/07/2021 - Present
10
Stern, Lawrence Julian, Professor
Director
22/04/2009 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR GLOBAL EDUCATION, YORK

CENTRE FOR GLOBAL EDUCATION, YORK is an(a) Active company incorporated on 15/09/2005 with the registered office located at 35 Eastfield Lane, Dunnington, York YO19 5ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR GLOBAL EDUCATION, YORK?

toggle

CENTRE FOR GLOBAL EDUCATION, YORK is currently Active. It was registered on 15/09/2005 .

Where is CENTRE FOR GLOBAL EDUCATION, YORK located?

toggle

CENTRE FOR GLOBAL EDUCATION, YORK is registered at 35 Eastfield Lane, Dunnington, York YO19 5ND.

What does CENTRE FOR GLOBAL EDUCATION, YORK do?

toggle

CENTRE FOR GLOBAL EDUCATION, YORK operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CENTRE FOR GLOBAL EDUCATION, YORK?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-15 with no updates.