Background WavePink WaveYellow Wave

GOOD NEIGHBOURS UK (12118933)

GOOD NEIGHBOURS UK (12118933) is an active UK company. incorporated on 24 July 2019. with registered office in York. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. GOOD NEIGHBOURS UK has been registered for 6 years. Current directors include FOY, Martin, LANGDON, Steven John, MCLEAN, Ian Robert and 3 others.

Company Number
12118933
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2019
Age
6 years
Address
17 Priory Street, York, YO1 6ET
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FOY, Martin, LANGDON, Steven John, MCLEAN, Ian Robert, NJIRI, Ruth Waithera, PARK, Jon Joonbum, SEONG, Ha Eun, Dr
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD NEIGHBOURS UK

GOOD NEIGHBOURS UK is an active company incorporated on 24 July 2019 with the registered office located in York. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. GOOD NEIGHBOURS UK was registered 6 years ago.(SIC: 85590, 96090)

Status

active

Active since 6 years ago

Company No

12118933

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

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

17 Priory Street York, YO1 6ET,

Previous Addresses

Office Suite 6 20 Castlegate York Yorkshire YO1 9RP
From: 30 December 2019To: 6 July 2023
C/O Tribe York Priory Centre Priory Street York YO1 6ET United Kingdom
From: 24 July 2019To: 30 December 2019
Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Feb 26
Director Left
Mar 26
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FOY, Martin

Active
Priory Street, YorkYO1 6ET
Born September 1980
Director
Appointed 16 Jul 2020

LANGDON, Steven John

Active
17 Priory Street, YorkYO1 6ET
Born February 1968
Director
Appointed 15 Jun 2024

MCLEAN, Ian Robert

Active
17 Priory Street, YorkYO1 6ET
Born May 1977
Director
Appointed 15 Jun 2024

NJIRI, Ruth Waithera

Active
17 Priory Street, YorkYO1 6ET
Born September 1988
Director
Appointed 15 Jun 2024

PARK, Jon Joonbum

Active
20 Castlegate, YorkYO1 9RP
Born August 1978
Director
Appointed 10 Feb 2022

SEONG, Ha Eun, Dr

Active
Priory Street, YorkYO1 6ET
Born May 1974
Director
Appointed 24 Jul 2019

FOSTER, Chloe

Resigned
20 Castlegate, YorkYO1 9RP
Born July 1979
Director
Appointed 07 May 2022
Resigned 22 Mar 2023

KENDRICK, Natasha Sian

Resigned
Priory Street, YorkYO1 6ET
Born March 1988
Director
Appointed 16 Jul 2020
Resigned 16 May 2024

KNIGHT, Matthew William

Resigned
Priory Street, YorkYO1 6ET
Born May 1954
Director
Appointed 07 May 2022
Resigned 31 Jan 2026

LANGDON, Steven John

Resigned
Priory Street, YorkYO1 6ET
Born February 1968
Director
Appointed 15 Jun 2024
Resigned 15 Jun 2024

MCLEAN, Ian Robert

Resigned
Priory Street, YorkYO1 6ET
Born May 1977
Director
Appointed 15 Jun 2024
Resigned 15 Jun 2024

NJIRI, Ruth Waithera

Resigned
Priory Street, YorkYO1 6ET
Born September 1988
Director
Appointed 15 Jun 2024
Resigned 15 Jun 2024

O'REILLY, James Anthony

Resigned
20 Castlegate, YorkYO1 9RP
Born October 1965
Director
Appointed 24 Jul 2019
Resigned 10 Feb 2022

SARKAR, Rita

Resigned
Priory Street, YorkYO1 6ET
Born March 1978
Director
Appointed 12 Jul 2024
Resigned 12 Jul 2024

SARKAR, Rita

Resigned
17 Priory Street, YorkYO1 6ET
Born March 1978
Director
Appointed 12 Jul 2024
Resigned 31 Mar 2026

SIDDONS, Cheryl

Resigned
Priory Street, YorkYO1 6ET
Born September 1958
Director
Appointed 24 Jul 2019
Resigned 01 Jan 2024

SKERRATT, Siobhan

Resigned
20 Castlegate, YorkYO1 9RP
Born April 1992
Director
Appointed 16 Jul 2020
Resigned 22 Jul 2021

WICKENDEN, Victoria Anne

Resigned
Priory Street, YorkYO1 6ET
Born May 1980
Director
Appointed 16 Jul 2020
Resigned 15 Jun 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Cheryl Siddons

Ceased
20 Castlegate, YorkYO1 9RP
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 16 Jul 2020

Mr James Anthony O'Reilly

Ceased
20 Castlegate, YorkYO1 9RP
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 16 Jul 2020

Dr Ha Eun Seong

Ceased
20 Castlegate, YorkYO1 9RP
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Statement Of Companys Objects
16 November 2023
CC04CC04
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Incorporation Company
24 July 2019
NEWINCIncorporation