Company NameThe Duke Of York's Community Initiative
Company StatusDissolved
Company Number05476536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameThe Yorkshire Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Paul Blagden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Director NameMr Graham Anthony Nunns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp No 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
Secretary NameMr David Martin Davies
StatusClosed
Appointed03 July 2012(7 years after company formation)
Appointment Duration11 years, 1 month (closed 22 August 2023)
RoleCompany Director
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr David Martin Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2018(13 years after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMs Carole Smithies
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Keith Douglas Madeley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Avenue
Adel
Leeds
LS16 8NR
Director NameDavid Guthrie Scougall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Ghyll Lodge
Bradford
West Yorkshire
BD16 1NH
Director NameMr Roger Hyde
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 West Lodge Gardens
Malton
North Yorkshire
YO17 7YJ
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Secretary NameMr David Martin Davies
NationalityBritish
StatusResigned
Appointed13 June 2005(4 days after company formation)
Appointment Duration5 months (resigned 14 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameMr David Martin Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameMr David Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Secretary NameMr David Thompson
StatusResigned
Appointed02 November 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address3 Albion Place
Leeds
LS1 6JL
Director NameMr Alastair Alexander Linton Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2012)
RoleRoyal Household
Country of ResidenceEngland
Correspondence AddressThe Duke Of York's Office Buckingham Palace
London
SW1A 1AA
Director NameDavid Martin Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameMr Alastair Alexander Lindon Watson
NationalityBritish
StatusResigned
Appointed25 March 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressThe Duke Of York's Office Buckingham Palace
London
SW1A 1AA
Director NameStephen Carl Beyer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Main Street
Wilberfoss
York
Yorkshire
YO41 5NN
Director NameMr Kevin Arthur Sharp
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMs Carole Smithies
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Stanley McIlheron Hardy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH

Contact

Websitethedukeofyorkscommunityinitiative.co.uk

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£59,899
Net Worth£80,174
Cash£80,534
Current Liabilities£360

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
30 May 2023Application to strike the company off the register (2 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 July 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
24 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Stanley Mcilheron Hardy as a director on 26 January 2020 (1 page)
9 December 2019Termination of appointment of Kevin Arthur Sharp as a director on 7 October 2019 (1 page)
26 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
30 November 2018Termination of appointment of Carole Smithies as a director on 15 October 2018 (1 page)
30 November 2018Appointment of Mr Kevin Arthur Sharp as a director on 15 October 2018 (2 pages)
30 November 2018Termination of appointment of Kevin Arthur Sharp as a director on 15 October 2018 (1 page)
30 November 2018Appointment of Mr Stanley Hardy as a director on 9 September 2018 (2 pages)
30 November 2018Appointment of Ms Carole Smithies as a director on 15 October 2018 (2 pages)
27 July 2018Appointment of Mr David Martin Davies as a director on 25 June 2018 (2 pages)
25 July 2018Termination of appointment of David Martin Davies as a director on 25 June 2018 (1 page)
19 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
6 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Appointment of Mrs Carole Smithies as a director on 9 September 2016 (2 pages)
6 July 2018Appointment of Mr Kevin Arthur Sharp as a director on 9 September 2016 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
24 July 2017Director's details changed for David Martin Davies on 14 October 2016 (2 pages)
24 July 2017Director's details changed for David Martin Davies on 14 October 2016 (2 pages)
24 July 2017Secretary's details changed for Mr David Martin Davies on 14 October 2016 (1 page)
24 July 2017Secretary's details changed for Mr David Martin Davies on 14 October 2016 (1 page)
6 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
14 October 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Africa House 70 Kingsway London WC2B 6AH on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Africa House 70 Kingsway London WC2B 6AH on 14 October 2016 (2 pages)
27 June 2016Annual return made up to 9 June 2016 no member list (5 pages)
27 June 2016Annual return made up to 9 June 2016 no member list (5 pages)
26 May 2016Termination of appointment of Stephen Carl Beyer as a director on 23 May 2016 (1 page)
26 May 2016Termination of appointment of Stephen Carl Beyer as a director on 23 May 2016 (1 page)
8 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
30 June 2015Annual return made up to 9 June 2015 no member list (6 pages)
30 June 2015Annual return made up to 9 June 2015 no member list (6 pages)
30 June 2015Annual return made up to 9 June 2015 no member list (6 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 June 2014Annual return made up to 9 June 2014 no member list (6 pages)
17 June 2014Annual return made up to 9 June 2014 no member list (6 pages)
17 June 2014Annual return made up to 9 June 2014 no member list (6 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
13 June 2013Annual return made up to 9 June 2013 no member list (6 pages)
13 June 2013Annual return made up to 9 June 2013 no member list (6 pages)
13 June 2013Annual return made up to 9 June 2013 no member list (6 pages)
12 June 2013Appointment of Mr David Martin Davies as a secretary (2 pages)
12 June 2013Appointment of Mr David Martin Davies as a secretary (2 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 June 2012Annual return made up to 9 June 2012 no member list (5 pages)
21 June 2012Annual return made up to 9 June 2012 no member list (5 pages)
21 June 2012Annual return made up to 9 June 2012 no member list (5 pages)
19 June 2012Termination of appointment of Alastair Watson as a secretary (1 page)
19 June 2012Termination of appointment of Alastair Watson as a secretary (1 page)
19 June 2012Termination of appointment of Alastair Watson as a director (1 page)
19 June 2012Termination of appointment of Alastair Watson as a director (1 page)
14 June 2012Secretary's details changed for Mr Alaister Alexander Lindon Watson on 25 March 2011 (1 page)
14 June 2012Secretary's details changed for Mr Alaister Alexander Lindon Watson on 25 March 2011 (1 page)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 November 2011Appointment of Mr Graham Anthony Nunns as a director (2 pages)
29 November 2011Appointment of Mr Graham Anthony Nunns as a director (2 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Company name changed the yorkshire foundation\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
12 September 2011Change of name with request to seek comments from relevant body (2 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Company name changed the yorkshire foundation\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
12 September 2011Change of name with request to seek comments from relevant body (2 pages)
24 August 2011Director's details changed for David Martin Davies on 22 August 2011 (2 pages)
24 August 2011Director's details changed for David Martin Davies on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
18 August 2011Appointment of Stephen Carl Beyer as a director (3 pages)
18 August 2011Appointment of Stephen Carl Beyer as a director (3 pages)
22 July 2011Annual return made up to 9 June 2011 (15 pages)
22 July 2011Annual return made up to 9 June 2011 (15 pages)
22 July 2011Annual return made up to 9 June 2011 (15 pages)
3 May 2011Registered office address changed from 3 Albion Place Leeds LS1 6JL England on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 3 Albion Place Leeds LS1 6JL England on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 3 Albion Place Leeds LS1 6JL England on 3 May 2011 (2 pages)
3 May 2011Appointment of Mr Simon Paul Blagden as a director (3 pages)
3 May 2011Appointment of David Martin Davies as a director (3 pages)
3 May 2011Appointment of David Martin Davies as a director (3 pages)
3 May 2011Appointment of Mr Simon Paul Blagden as a director (3 pages)
14 April 2011Appointment of Mr Alaister Alexander Lindon Watson as a secretary (3 pages)
14 April 2011Appointment of Mr Alaister Alexander Lindon Watson as a director (3 pages)
14 April 2011Appointment of Mr Alaister Alexander Lindon Watson as a secretary (3 pages)
14 April 2011Appointment of Mr Alaister Alexander Lindon Watson as a director (3 pages)
12 April 2011Termination of appointment of David Davies as a director (2 pages)
12 April 2011Termination of appointment of Roger Hyde as a director (2 pages)
12 April 2011Termination of appointment of David Thompson as a secretary (2 pages)
12 April 2011Termination of appointment of Roger Hyde as a director (2 pages)
12 April 2011Termination of appointment of David Thompson as a director (2 pages)
12 April 2011Termination of appointment of David Thompson as a secretary (2 pages)
12 April 2011Termination of appointment of David Thompson as a director (2 pages)
12 April 2011Termination of appointment of Keith Madeley as a director (2 pages)
12 April 2011Termination of appointment of Keith Madeley as a director (2 pages)
12 April 2011Termination of appointment of David Davies as a director (2 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2010Annual return made up to 9 June 2010 no member list (5 pages)
5 August 2010Annual return made up to 9 June 2010 no member list (5 pages)
5 August 2010Annual return made up to 9 June 2010 no member list (5 pages)
14 June 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 November 2009Appointment of Mr David Thompson as a secretary (1 page)
4 November 2009Termination of appointment of Alan Banes as a secretary (1 page)
4 November 2009Registered office address changed from 19 Cavendish Square London W1A 2AW on 4 November 2009 (1 page)
4 November 2009Termination of appointment of Alan Banes as a secretary (1 page)
4 November 2009Appointment of Mr David Thompson as a secretary (1 page)
4 November 2009Registered office address changed from 19 Cavendish Square London W1A 2AW on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 19 Cavendish Square London W1A 2AW on 4 November 2009 (1 page)
26 June 2009Annual return made up to 09/06/09 (3 pages)
26 June 2009Annual return made up to 09/06/09 (3 pages)
28 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
28 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2008Annual return made up to 09/06/08 (5 pages)
4 July 2008Annual return made up to 09/06/08 (5 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
3 July 2007Annual return made up to 09/06/07 (2 pages)
3 July 2007Annual return made up to 09/06/07 (2 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
18 August 2006Annual return made up to 09/06/06 (4 pages)
18 August 2006Annual return made up to 09/06/06 (4 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (2 pages)
23 November 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (32 pages)
9 June 2005Incorporation (32 pages)