Background WavePink WaveYellow Wave

CENTRE FOR GLOBAL EDUCATION, YORK (05565188)

CENTRE FOR GLOBAL EDUCATION, YORK (05565188) is an active UK company. incorporated on 15 September 2005. with registered office in York. The company operates in the Education sector, engaged in general secondary education. CENTRE FOR GLOBAL EDUCATION, YORK has been registered for 20 years. Current directors include POLLEDRI, Marco Antonio, SHIPPEN, Susan Maria, STERN, Lawrence Julian, Professor and 1 others.

Company Number
05565188
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 September 2005
Age
20 years
Address
35 Eastfield Lane, York, YO19 5ND
Industry Sector
Education
Business Activity
General secondary education
Directors
POLLEDRI, Marco Antonio, SHIPPEN, Susan Maria, STERN, Lawrence Julian, Professor, WOOLLEY, Robert William
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR GLOBAL EDUCATION, YORK

CENTRE FOR GLOBAL EDUCATION, YORK is an active company incorporated on 15 September 2005 with the registered office located in York. The company operates in the Education sector, specifically engaged in general secondary education. CENTRE FOR GLOBAL EDUCATION, YORK was registered 20 years ago.(SIC: 85310)

Status

active

Active since 20 years ago

Company No

05565188

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

35 Eastfield Lane Dunnington York, YO19 5ND,

Previous Addresses

York St John University Lord Mayor's Walk York YO31 7EX
From: 15 September 2005To: 27 August 2022
Timeline

25 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 09
Director Joined
Jul 10
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Sept 15
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

WOOLLEY, Robert William

Active
Eastfield Lane, YorkYO19 5ND
Secretary
Appointed 01 Mar 2008

POLLEDRI, Marco Antonio

Active
Eastfield Lane, YorkYO19 5ND
Born March 1971
Director
Appointed 21 Feb 2017

SHIPPEN, Susan Maria

Active
Eastfield Lane, YorkYO19 5ND
Born March 1963
Director
Appointed 19 Feb 2019

STERN, Lawrence Julian, Professor

Active
Eastfield Lane, YorkYO19 5ND
Born June 1957
Director
Appointed 22 Apr 2009

WOOLLEY, Robert William

Active
Eastfield Lane, YorkYO19 5ND
Born September 1956
Director
Appointed 22 Jul 2021

MARKHAM, Lynn

Resigned
29 Briarsfield, YorkYO42 4HN
Secretary
Appointed 15 Sept 2005
Resigned 08 Feb 2006

VOISK, Sylvia Virginia

Resigned
4 Marlborough Wharf, YorkYO10 4AX
Secretary
Appointed 23 Aug 2006
Resigned 01 Mar 2008

ALI, Linda, Canon

Resigned
51 Thief Lane, YorkYO10 3HQ
Born June 1943
Director
Appointed 19 Sept 2006
Resigned 27 Oct 2008

ARMISTEAD, James Roger

Resigned
York St John University, YorkYO31 7EX
Born April 1947
Director
Appointed 27 Oct 2008
Resigned 31 Aug 2013

HICKS, Sarah Elizabeth

Resigned
49 Westlands Grove, YorkYO31 1EG
Born March 1959
Director
Appointed 15 Sept 2005
Resigned 28 Feb 2008

HUNT, Charlotte Anne

Resigned
York St John University, YorkYO31 7EX
Born November 1969
Director
Appointed 15 Sept 2005
Resigned 31 Aug 2012

MARTIN-SMITH, Samantha

Resigned
York St John University, YorkYO31 7EX
Born April 1975
Director
Appointed 30 Sept 2016
Resigned 27 Feb 2018

MISTRY, Jayanti

Resigned
York St John University, YorkYO31 7EX
Born October 1940
Director
Appointed 27 Oct 2008
Resigned 31 Aug 2015

SYSON, Peter William

Resigned
York St John University, YorkYO31 7EX
Born February 1946
Director
Appointed 08 Jun 2010
Resigned 21 Feb 2017

TAYLOR, Graham Robert

Resigned
York St John University, YorkYO31 7EX
Born September 1947
Director
Appointed 08 Jan 2013
Resigned 19 Feb 2019

TAYLOR, Jacqueline

Resigned
York St John University, YorkYO31 7EX
Born April 1952
Director
Appointed 06 Dec 2013
Resigned 19 Feb 2019

TISSIMAN, Kathryn Janet

Resigned
York St John University, YorkYO31 7EX
Born February 1947
Director
Appointed 02 Oct 2007
Resigned 09 Feb 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Robert William Woolley

Ceased
York St John University, YorkYO31 7EX
Born September 1956

Nature of Control

Significant influence or control
Notified 22 Jul 2021
Ceased 23 Jul 2021

Mr Marco Antonio Polledri

Ceased
Lord Mayor's Walk, YorkYO31 7EX
Born March 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 23 Jul 2021

Professor Lawrence Julian Stern

Ceased
Lord Mayor's Walk, YorkYO31 7EX
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 23 Jul 2021

Mrs Susan Maria Shippen

Ceased
Lord Mayor's Walk, YorkYO31 7EX
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Statement Of Companys Objects
29 January 2014
CC04CC04
Memorandum Articles
29 January 2014
MEM/ARTSMEM/ARTS
Resolution
29 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Resolution
20 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
3 November 2006
287Change of Registered Office
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 September 2005
NEWINCIncorporation