Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK YEAR CIC
Company Information for

UK YEAR CIC

1ST FLOOR, 48 CHANCERY LANE, LONDON, WC2A 1JF,
Company Registration Number
08235117
Community Interest Company
Active

Company Overview

About Uk Year Cic
UK YEAR CIC was founded on 2012-10-01 and has its registered office in London. The organisation's status is listed as "Active". Uk Year Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK YEAR CIC
 
Legal Registered Office
1ST FLOOR
48 CHANCERY LANE
LONDON
WC2A 1JF
Other companies in W1W
 
Previous Names
NCS TRUST C.I.C.11/10/2022
TRANSITION IMB LIMITED27/06/2013
Filing Information
Company Number 08235117
Company ID Number 08235117
Date formed 2012-10-01
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 17:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK YEAR CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UK YEAR CIC
The following companies were found which have the same name as UK YEAR CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK YEARNHI ADVERTISING CHAIN LIMITED 12610536 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active Company formed on the 2020-05-19

Company Officers of UK YEAR CIC

Current Directors
Officer Role Date Appointed
DAVID BLUNKETT
Director 2013-07-15
JULIA CLEVERDEN
Director 2013-07-15
PIPPA JANE DUNN
Director 2016-06-15
NICHOLAS FARNHILL
Director 2013-07-15
SUE GRAY
Director 2016-01-20
STEPHEN BLAIR GREENE
Director 2012-10-01
MICHAEL LYNAS
Director 2013-05-20
JOHN NEIL MALTBY
Director 2017-06-14
MARTINA JANE MILBURN
Director 2013-07-15
SHAUN CLIFTON WHATLING
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA KIZZIE
Director 2013-05-01 2018-02-28
JOHN HARLEY
Director 2013-09-06 2017-04-12
WILLIAM EDMUND GALLAGHER
Director 2015-07-15 2016-12-12
SIMON ROBERT JONES
Director 2013-06-03 2016-01-22
BILL CROTHERS
Director 2014-11-20 2015-12-31
ALAN HIRZEL
Director 2013-07-15 2015-06-15
DOUG FRALEY
Director 2013-05-20 2015-06-12
HELEN MARY STEPHENSON
Director 2013-07-15 2014-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FARNHILL POKE LONDON LIMITED Director 2002-02-12 CURRENT 2001-12-06 Active - Proposal to Strike off
STEPHEN BLAIR GREENE ROCKCORPS LIMITED Director 2017-07-31 CURRENT 2015-06-23 Active
STEPHEN BLAIR GREENE THE GOOD GYM Director 2014-10-23 CURRENT 2009-08-20 Active
MICHAEL LYNAS GENERATION CHANGE Director 2015-05-20 CURRENT 2013-07-03 Active - Proposal to Strike off
MARTINA JANE MILBURN PRINCE'S TRUST INTERNATIONAL Director 2014-06-17 CURRENT 2014-06-17 Active
MARTINA JANE MILBURN FUTURES CHARITABLE TRUST Director 2013-10-23 CURRENT 1995-07-04 Dissolved 2017-10-31
MARTINA JANE MILBURN THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND Director 2012-04-20 CURRENT 1986-02-20 Dissolved 2014-07-11
MARTINA JANE MILBURN FAIRBRIDGE (RESTORED) LIMITED Director 2011-04-01 CURRENT 1921-09-03 In Administration/Administrative Receiver
SHAUN CLIFTON WHATLING REDMANDARIN2 LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2014-06-10
SHAUN CLIFTON WHATLING HASLEMERE PEASANT INDUSTRIES LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BLAIR GREENE
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-13Withdrawal of a person with significant control statement on 2023-10-13
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11Company name changed ncs trust C.I.C.\certificate issued on 11/10/22
2022-10-11CERTNMCompany name changed ncs trust C.I.C.\certificate issued on 11/10/22
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-07-27RES01ADOPT ARTICLES 27/07/22
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-03-16AP04Appointment of Keystone Law Limited as company secretary on 2022-03-15
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23CC04Statement of company's objects
2021-04-20RES01ADOPT ARTICLES 20/04/21
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM The Pembroke Building Kensington Village Avonmore Road London W14 8DG England
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-09RP04AP01Second filing of director appointment of John Neil Maltby
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNAS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUE GRAY
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CLIFTON WHATLING
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA JANE MILBURN
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA KIZZIE
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM 1 Silchester Road London W10 6EX
2017-07-12AP01DIRECTOR APPOINTED MR JOHN NEIL MALTBY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARLEY
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMUND GALLAGHER
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MS SUE GRAY
2016-10-10AP01DIRECTOR APPOINTED MS SUE GRAY
2016-10-06AP01DIRECTOR APPOINTED MS PIPPA DUNN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HIRZEL
2016-02-09CH01Director's details changed for Mr Stephen Blair Greene on 2016-02-08
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BILL CROTHERS
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13AR0130/09/15 NO MEMBER LIST
2015-08-24AP01DIRECTOR APPOINTED MR WILLIAM EDMUND GALLAGHER
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUG FRALEY
2014-12-09AP01DIRECTOR APPOINTED MR BILL CROTHERS
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STEPHENSON
2014-10-15AR0130/09/14 NO MEMBER LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-30AR0130/09/13 NO MEMBER LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAIR GREENE / 01/08/2013
2013-09-27AP01DIRECTOR APPOINTED MR JOHN HARLEY
2013-08-09AP01DIRECTOR APPOINTED RIGHT HONORABLE DAVID BLUNKETT
2013-07-29AP01DIRECTOR APPOINTED DAME JULIA CLEVERDEN
2013-07-26AP01DIRECTOR APPOINTED MR SHAUN CLIFTON WHATLING
2013-07-26AP01DIRECTOR APPOINTED MR NICK FARNHILL
2013-07-26AP01DIRECTOR APPOINTED MRS HELEN MARY STEPHENSON
2013-07-26AP01DIRECTOR APPOINTED MR ALAN HIRZEL
2013-07-26AP01DIRECTOR APPOINTED MRS MARTINA JANE MILBURN
2013-07-04AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-06-27CICCONCONVERSION TO A CIC
2013-06-27RES15CHANGE OF NAME 12/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED TRANSITION IMB LIMITED CERTIFICATE ISSUED ON 27/06/13
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-04AP01DIRECTOR APPOINTED MS NATASHA KIZZIE
2013-06-04AP01DIRECTOR APPOINTED MR SIMON JONES
2013-05-29AP01DIRECTOR APPOINTED MR MICHAEL LYNAS
2013-05-29AP01DIRECTOR APPOINTED MR DOUG FRALEY
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ARENA HOUSE 66-68 PENTONVILLE ROAD LONDON N1 9HS
2012-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2012-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to UK YEAR CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK YEAR CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK YEAR CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of UK YEAR CIC registering or being granted any patents
Domain Names
We do not have the domain name information for UK YEAR CIC
Trademarks
We have not found any records of UK YEAR CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK YEAR CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as UK YEAR CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where UK YEAR CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK YEAR CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK YEAR CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.