Background WavePink WaveYellow Wave

YORK ASSOCIATES INTERNATIONAL LIMITED (04943654)

YORK ASSOCIATES INTERNATIONAL LIMITED (04943654) is an active UK company. incorporated on 24 October 2003. with registered office in North Yorkshire. The company operates in the Education sector, engaged in other education n.e.c.. YORK ASSOCIATES INTERNATIONAL LIMITED has been registered for 22 years. Current directors include BRADSHAW, Sean, FAURE, Ivan Francis Martin, LE GAULT, Sean and 1 others.

Company Number
04943654
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
Peasholme House, St Saviours, North Yorkshire, YO1 7PJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRADSHAW, Sean, FAURE, Ivan Francis Martin, LE GAULT, Sean, RAINE, Jonathan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK ASSOCIATES INTERNATIONAL LIMITED

YORK ASSOCIATES INTERNATIONAL LIMITED is an active company incorporated on 24 October 2003 with the registered office located in North Yorkshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. YORK ASSOCIATES INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04943654

LTD Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Peasholme House, St Saviours Place, York North Yorkshire, YO1 7PJ,

Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Share Buyback
Jan 11
Director Left
Feb 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Loan Secured
Dec 14
Capital Update
Jan 15
Director Joined
May 16
Funding Round
Dec 16
Director Left
Jul 17
Loan Cleared
Jun 18
Director Left
Jan 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
May 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BRADSHAW, Sean

Active
Peasholme House, St Saviours, North YorkshireYO1 7PJ
Born September 1957
Director
Appointed 26 Mar 2014

FAURE, Ivan Francis Martin

Active
Peasholme House, St Saviours, North YorkshireYO1 7PJ
Born April 1961
Director
Appointed 26 Mar 2014

LE GAULT, Sean

Active
Peasholme House, St Saviours, North YorkshireYO1 7PJ
Born September 1969
Director
Appointed 26 Mar 2014

RAINE, Jonathan

Active
St Saviours Place, YorkYO1 7PJ
Born August 1974
Director
Appointed 04 Jan 2022

BRIEGER, Nicholas Paul

Resigned
51 Irwin Avenue, YorkYO31 7TU
Secretary
Appointed 24 Oct 2003
Resigned 31 Dec 2008

DIGNEN, Robert William

Resigned
24 Netherwindings, YorkYO32 3FB
Secretary
Appointed 01 Jan 2009
Resigned 04 May 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 24 Oct 2003

BRIEGER, Nicholas Paul

Resigned
51 Irwin Avenue, YorkYO31 7TU
Born July 1948
Director
Appointed 24 Oct 2003
Resigned 31 Dec 2008

COMFORT, Jeremy Michael

Resigned
The Barn, YorkYO6 1DW
Born March 1953
Director
Appointed 24 Oct 2003
Resigned 31 Dec 2010

DIGNEN, Robert William

Resigned
24 Netherwindings, YorkYO32 3FB
Born September 1963
Director
Appointed 24 Oct 2003
Resigned 04 May 2025

FLAHERTY, Thomas George

Resigned
St Saviours Place, YorkYO1 7PJ
Born May 1989
Director
Appointed 04 Jan 2022
Resigned 30 Jun 2023

FLINDERS, Steven Andrew

Resigned
60 Scarcroft Hill, YorkYO2 1DE
Born May 1949
Director
Appointed 24 Oct 2003
Resigned 26 Mar 2014

HAWKER, Richard

Resigned
Peasholme House, St Saviours, North YorkshireYO1 7PJ
Born May 1956
Director
Appointed 29 Apr 2016
Resigned 31 Jan 2023

HOGAN, Michael John

Resigned
Peasholme House, St Saviours, North YorkshireYO1 7PJ
Born April 1978
Director
Appointed 26 Mar 2014
Resigned 31 Dec 2018

MEE ALVARES, Fiona Caitlin Claire

Resigned
Peasholme House, St Saviours, North YorkshireYO1 7PJ
Born April 1970
Director
Appointed 06 Apr 2009
Resigned 15 Jun 2017

STOTT, Patricia Margaret

Resigned
2 Hillcrest Avenue, YorkYO2 6LD
Born March 1945
Director
Appointed 24 Oct 2003
Resigned 31 Dec 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Oct 2003
Resigned 24 Oct 2003

Persons with significant control

3

Ms Joanna Le Gault

Active
St Lazare, Montreal
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Sean Bradshaw

Active
St Saviours Place, YorkYO1 7PJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Sean Le Gault

Active
St Saviours Place, YorkYO1 7PJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Resolution
30 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Resolution
30 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Legacy
2 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2015
SH19Statement of Capital
Legacy
2 January 2015
CAP-SSCAP-SS
Resolution
2 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
1 May 2014
RP04RP04
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Capital Return Purchase Own Shares
24 January 2011
SH03Return of Purchase of Own Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
88(2)R88(2)R
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation