The Rowntree Society YORK


Founded in 2004, The Rowntree Society, classified under reg no. 05217103 is an active company. Currently registered at Clements Hall YO23 1BW, York the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 9 directors, namely Maureen G., Jessica G. and Alison S. and others. Of them, Stephen P. has been with the company the longest, being appointed on 27 August 2004 and Maureen G. has been with the company for the least time - from 18 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Rowntree Society Address / Contact

Office Address Clements Hall
Office Address2 Nunthorpe Road
Town York
Post code YO23 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05217103
Date of Incorporation Fri, 27th Aug 2004
Industry Technical and vocational secondary education
Industry Archives activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Maureen G.

Position: Director

Appointed: 18 July 2023

Jessica G.

Position: Director

Appointed: 17 May 2022

Alison S.

Position: Director

Appointed: 10 September 2019

Tina W.

Position: Director

Appointed: 19 May 2016

David J.

Position: Director

Appointed: 29 April 2014

Janette R.

Position: Director

Appointed: 13 May 2011

Christopher W.

Position: Director

Appointed: 19 March 2009

Elizabeth G.

Position: Director

Appointed: 26 July 2005

Stephen P.

Position: Director

Appointed: 27 August 2004

Sarah P.

Position: Secretary

Appointed: 02 February 2016

Resigned: 07 August 2018

Susan P.

Position: Director

Appointed: 29 April 2014

Resigned: 04 August 2020

Charlotte H.

Position: Secretary

Appointed: 09 April 2013

Resigned: 02 February 2016

Charles N.

Position: Director

Appointed: 04 July 2011

Resigned: 19 May 2016

Janet B.

Position: Director

Appointed: 13 May 2011

Resigned: 29 April 2014

The Rowntree Society

Position: Corporate Director

Appointed: 19 March 2009

Resigned: 24 August 2010

Patrick K.

Position: Director

Appointed: 05 February 2009

Resigned: 01 February 2012

Danielle W.

Position: Director

Appointed: 26 July 2005

Resigned: 16 November 2008

Fiona S.

Position: Director

Appointed: 30 September 2004

Resigned: 17 November 2008

Michael W.

Position: Secretary

Appointed: 30 September 2004

Resigned: 09 April 2013

Gillian C.

Position: Director

Appointed: 27 August 2004

Resigned: 19 May 2016

Brian J.

Position: Director

Appointed: 27 August 2004

Resigned: 28 May 2019

Brian J.

Position: Secretary

Appointed: 27 August 2004

Resigned: 30 September 2004

Mark J.

Position: Director

Appointed: 27 August 2004

Resigned: 27 October 2006

William S.

Position: Director

Appointed: 27 August 2004

Resigned: 19 March 2009

Steven B.

Position: Director

Appointed: 27 August 2004

Resigned: 28 May 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 10 names. As we researched, there is Alison S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher W. This PSC has significiant influence or control over the company,. Moving on, there is Richard J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alison S.

Notified on 1 October 2020
Nature of control: significiant influence or control

Christopher W.

Notified on 16 May 2016
Nature of control: significiant influence or control

Richard J.

Notified on 19 May 2016
Nature of control: significiant influence or control

Tina W.

Notified on 19 May 2016
Nature of control: significiant influence or control

Elizabeth G.

Notified on 19 May 2016
Nature of control: significiant influence or control

Janette R.

Notified on 19 May 2016
Nature of control: significiant influence or control

Stephen P.

Notified on 19 May 2016
Nature of control: significiant influence or control

Susan P.

Notified on 19 May 2016
Ceased on 4 August 2020
Nature of control: significiant influence or control

Steven B.

Notified on 19 May 2016
Ceased on 28 May 2019
Nature of control: significiant influence or control

Brian J.

Notified on 19 May 2016
Ceased on 28 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 18th July 2023
filed on: 4th, August 2023
Free Download (2 pages)

Company search

Advertisements