CITY YEAR UK

Register to unlock more data on OkredoRegister

CITY YEAR UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06965846

Incorporation date

17/07/2009

Size

Full

Contacts

Registered address

Registered address

200a Pentonville Road, London N1 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2009)
dot icon19/01/2026
Termination of appointment of Merary Soto-Saunders as a director on 2026-01-16
dot icon11/12/2025
Termination of appointment of Patrick Martin Flaherty as a director on 2025-12-10
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/07/2025
Termination of appointment of Bethia Jane Mcneil as a director on 2025-03-31
dot icon27/05/2025
Full accounts made up to 2024-07-31
dot icon22/07/2024
Termination of appointment of Jonathan Grondin Beebe as a director on 2024-07-08
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon08/03/2024
Full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon28/06/2023
Appointment of Ms Merary Soto-Saunders as a director on 2023-06-21
dot icon15/03/2023
Appointment of Mr Michael William Sidney Lynas as a director on 2023-03-07
dot icon27/01/2023
Full accounts made up to 2022-07-31
dot icon15/12/2022
Appointment of Mr James David Terry as a director on 2022-12-08
dot icon14/12/2022
Termination of appointment of Aliza Blachman O'keeffe as a director on 2022-12-07
dot icon14/12/2022
Termination of appointment of Charles Slade Geffen as a director on 2022-12-07
dot icon14/12/2022
Termination of appointment of Joseph Knoll as a director on 2022-12-14
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon08/07/2022
Appointment of Ms Bethia Jane Mcneil as a director on 2022-06-28
dot icon11/04/2022
Full accounts made up to 2021-07-31
dot icon17/12/2021
Appointment of Ms Stephanie Rae Wu as a director on 2021-12-07
dot icon17/12/2021
Termination of appointment of Pauline Murdoch Maddison as a director on 2021-12-07
dot icon17/12/2021
Termination of appointment of James Balfanz as a director on 2021-12-07
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon06/05/2021
Appointment of Ms Kasey Elizabeth Hooper as a director on 2021-04-20
dot icon06/05/2021
Appointment of Mr Sachin Gopalji Jogia as a director on 2021-04-20
dot icon19/12/2020
Registered office address changed from 58-62 White Lion Street London N1 9PP to 200a Pentonville Road London N1 9JP on 2020-12-19
dot icon01/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon29/06/2020
Director's details changed for Mr Joseph Knoll on 2020-06-29
dot icon29/06/2020
Director's details changed for Mr Rodney Vincent Glenn Williams on 2020-06-29
dot icon29/06/2020
Appointment of Mr Matthew Rhys Davies as a director on 2020-06-02
dot icon18/03/2020
Group of companies' accounts made up to 2019-07-31
dot icon09/12/2019
Termination of appointment of Caroline Mitchell Clark as a director on 2019-12-04
dot icon25/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon08/05/2019
Second filing for the appointment of Aliza Blachman O'keeffe as a director
dot icon05/04/2019
Group of companies' accounts made up to 2018-07-31
dot icon17/12/2018
Appointment of Mr Rodney Vincent Glenn Williams as a director on 2018-12-11
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon23/07/2018
Appointment of Mr Joseph Knoll as a director on 2018-06-12
dot icon23/07/2018
Termination of appointment of Filippo John Cardini as a director on 2018-06-12
dot icon23/07/2018
Termination of appointment of Janet Anne Royall of Blaisdon as a director on 2018-06-12
dot icon04/04/2018
Group of companies' accounts made up to 2017-07-31
dot icon22/02/2018
Termination of appointment of Zachary Hinckson as a director on 2017-11-09
dot icon22/02/2018
Termination of appointment of Sonia Priya Sodha as a director on 2018-02-09
dot icon22/02/2018
Termination of appointment of Peter Lawrence Clarke as a director on 2018-02-09
dot icon22/02/2018
Termination of appointment of Sophie Elizabeth Livingstone as a secretary on 2018-02-05
dot icon22/02/2018
Termination of appointment of Sophie Elizabeth Livingstone as a secretary on 2018-02-05
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon23/06/2017
Termination of appointment of Shirley Lydia Soskin as a director on 2017-06-21
dot icon21/04/2017
Appointment of Mr Peter Clarke as a director on 2017-04-05
dot icon14/03/2017
Termination of appointment of David Michael Clare Huse as a director on 2017-03-13
dot icon14/03/2017
Termination of appointment of Peter George Wilson as a director on 2017-03-09
dot icon31/01/2017
Appointment of Mr Zachary Hinckson as a director on 2016-12-08
dot icon22/01/2017
Appointment of Baroness Janet Anne Royall as a director on 2016-09-13
dot icon18/01/2017
Termination of appointment of Colin Henry Hely-Hutchinson as a director on 2016-03-06
dot icon18/01/2017
Termination of appointment of Colin Henry Hely-Hutchinson as a director on 2016-03-06
dot icon18/01/2017
Termination of appointment of Dheeraj Kunchala as a director on 2016-12-09
dot icon03/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/07/2016
Appointment of Mr Patrick Martin Flaherty as a director on 2016-03-21
dot icon21/07/2016
Appointment of Mr David Huse as a director on 2016-04-29
dot icon02/01/2016
Group of companies' accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-17 no member list
dot icon13/08/2015
Director's details changed for Ms Pauline Murdoch Maddison on 2015-06-01
dot icon12/08/2015
Director's details changed for Ms Sonia Priya Sodha on 2014-12-01
dot icon14/07/2015
Appointment of Ms Sophie Elizabeth Livingstone as a secretary on 2014-10-03
dot icon05/03/2015
Termination of appointment of Rabia Mahmood as a director on 2014-12-04
dot icon06/01/2015
Group of companies' accounts made up to 2014-07-31
dot icon14/10/2014
Appointment of Mr Charles Geffen as a director on 2014-09-23
dot icon02/10/2014
Termination of appointment of Claire Newman as a secretary on 2014-09-26
dot icon18/09/2014
Appointment of Mr Jonathan Beebe as a director on 2014-06-06
dot icon12/09/2014
Annual return made up to 2014-07-17 no member list
dot icon18/12/2013
Group of companies' accounts made up to 2013-07-31
dot icon16/12/2013
Appointment of Ms Aliza Blachman-O'keeffe as a director
dot icon16/12/2013
Appointment of Ms Sonia Priya Sodha as a director
dot icon07/08/2013
Termination of appointment of Richard O'rourke as a director
dot icon07/08/2013
Annual return made up to 2013-07-17 no member list
dot icon21/05/2013
Appointment of Mr Colin Henry Hely-Hutchinson as a director
dot icon17/04/2013
Certificate of change of name
dot icon17/04/2013
Miscellaneous
dot icon12/04/2013
Change of name notice
dot icon04/04/2013
Resolutions
dot icon26/03/2013
Resolutions
dot icon21/01/2013
Group of companies' accounts made up to 2012-07-31
dot icon19/12/2012
Appointment of Miss Rabia Mahmood as a director
dot icon18/12/2012
Termination of appointment of Caroline Whalley as a director
dot icon18/12/2012
Termination of appointment of Robin Pharoah as a director
dot icon18/12/2012
Termination of appointment of Shakuntala Ghosh as a director
dot icon12/09/2012
Annual return made up to 2012-07-17 no member list
dot icon08/02/2012
Current accounting period extended from 2012-06-30 to 2012-07-31
dot icon03/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon18/10/2011
Appointment of Ms Pauline Murdoch Maddison as a director
dot icon18/10/2011
Appointment of Mrs Caroline Mitchell Clark as a director
dot icon18/10/2011
Appointment of Mrs Annmaura Connolly as a director
dot icon18/10/2011
Appointment of Mr James Balfanz as a director
dot icon17/10/2011
Appointment of Mr Richard O'rourke as a director
dot icon17/10/2011
Appointment of Dr Robin Pharoah as a director
dot icon02/08/2011
Resolutions
dot icon27/07/2011
Annual return made up to 2011-07-17 no member list
dot icon16/02/2011
Appointment of Dr Caroline Elizabeth Whalley as a director
dot icon03/02/2011
Termination of appointment of Carol Grose as a director
dot icon01/02/2011
Memorandum and Articles of Association
dot icon01/02/2011
Statement of company's objects
dot icon22/11/2010
Full accounts made up to 2010-06-30
dot icon04/11/2010
Appointment of Miss Shirley Lydia Soskin as a director
dot icon09/09/2010
Registered office address changed from C/O Private Equity Foundation 2 Bath Place Rivington Street London EC2A 3DB on 2010-09-09
dot icon12/08/2010
Annual return made up to 2010-07-17 no member list
dot icon12/08/2010
Director's details changed for Carol Grose on 2010-07-17
dot icon12/08/2010
Director's details changed for Peter Wilson on 2010-07-17
dot icon12/08/2010
Director's details changed for Dheeraj Kunchala on 2010-07-17
dot icon12/08/2010
Director's details changed for Shakuntala Michaela Ghosh on 2010-07-17
dot icon12/08/2010
Director's details changed for Filippo John Cardini on 2010-07-17
dot icon01/04/2010
Appointment of Ms Claire Newman as a secretary
dot icon03/03/2010
Current accounting period shortened from 2010-07-31 to 2010-06-30
dot icon11/09/2009
Memorandum and Articles of Association
dot icon10/09/2009
Certificate of change of name
dot icon17/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Lawrence
Director
05/04/2017 - 09/02/2018
55
Pharoah, Robin, Dr
Director
12/07/2011 - 07/12/2012
2
Whalley, Caroline Elizabeth, Dr
Director
04/02/2011 - 30/11/2012
10
Maddison, Pauline Murdoch
Director
23/09/2011 - 07/12/2021
4
Soskin, Shirley Lydia
Director
01/11/2010 - 21/06/2017
4

Persons with Significant Control

1
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 CITY YEAR UK

CITY YEAR UK is an(a) Active company incorporated on 17/07/2009 with the registered office located at 200a Pentonville Road, London N1 9JP. There are currently 8 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 CITY YEAR UK?

toggle

CITY YEAR UK is currently Active. It was registered on 17/07/2009 .

Where is CITY YEAR UK located?

toggle

CITY YEAR UK is registered at 200a Pentonville Road, London N1 9JP.

What does CITY YEAR UK do?

toggle

CITY YEAR UK operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CITY YEAR UK?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Merary Soto-Saunders as a director on 2026-01-16.