Ormesby Road
Middlesbrough
TS3 7SF
Director Name | Mr Anthony Jackson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Kestrel Close Hartlepool TS26 0SP |
Director Name | Mrs Amanda Short |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Clinical Services |
Country of Residence | United Kingdom |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Mr David Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Mrs Tanya Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Care And Support Manager |
Country of Residence | England |
Correspondence Address | 69 Coach Road Brotton Saltburn-By-The-Sea TS12 2RL |
Director Name | Mrs Marie MacDonald |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Organisational Development Consultant |
Country of Residence | England |
Correspondence Address | 14 Bodiam Close 14 Bodiam Close Ingleby Barwick Stockton On Tees Gb TS17 5GQ |
Director Name | Mr Joseph Richard Anderson |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 1991) |
Role | Retired |
Correspondence Address | 27 Farmcote Court Hemlington Middlesbrough Cleveland TS8 9LJ |
Secretary Name | Mr David Punshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 4d Fountain Street Guisborough Cleveland TS14 6PP |
Director Name | Margaret Baily |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 2001) |
Role | Hospital Manager |
Correspondence Address | 21 Gayton Sands Acklam Middlesbrough Cleveland TS5 8TS |
Director Name | Joan Naylor |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2005) |
Role | Retired |
Correspondence Address | 20 Cramlington Close Middlesbrough TS8 9QF |
Director Name | Rev Brian Rice |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2000) |
Role | Priest |
Correspondence Address | 39 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EJ |
Director Name | Angela Therese Fagan |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 June 1997) |
Role | Retired |
Correspondence Address | 8 Langley Close Redcar Cleveland TS10 4JE |
Director Name | Pamela Fenna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2006) |
Role | Occupational Therapist |
Correspondence Address | 65 Barker Road Middlesbrough Cleveland TS5 5EW |
Director Name | Julie Anne Hart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1999) |
Role | Advertising Manager |
Correspondence Address | 49 Fernie Road Guisborough Cleveland TS14 7LZ |
Director Name | Doreen Hammond |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2000) |
Role | Retired |
Correspondence Address | 44 Stoneyhurst Avenue Middlesbrough Cleveland TS5 4RE |
Director Name | David Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2003) |
Role | University Lecturer |
Correspondence Address | 19 Kilnwick Court Mill Lane Northallerton North Yorkshire DL7 8XS |
Director Name | Mr Steven L'Anson Nelson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2003) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Beaconsfield Road Norton Stockton On Tees Teeside TS20 1HX |
Director Name | David Edwin Milburn |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 46 Balmoral Road Middlesbrough Cleveland TS3 0ND |
Director Name | Joyce Conley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(12 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 25 March 2001) |
Role | Company Director |
Correspondence Address | 27 Foxheads Court Middlesbrough Cleveland TS1 5PL |
Director Name | Peter Ward Kane |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2003) |
Role | Retired |
Correspondence Address | 4 Hemingford Gardens Yarm Stockton On Tees TS15 9ST |
Director Name | Mrs Nazia Parvin Aftab |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Clarendon Road Middlesbrough Cleveland TS1 3DT |
Director Name | Malcolm Oyston |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cleator Drive Guisborough Cleveland TS14 8LQ |
Director Name | Andrew Vincent Mulligan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2008) |
Role | Retired |
Correspondence Address | 6 Rochester Road Middlesbrough Cleveland TS5 6QG |
Director Name | Mrs Anne Rosemary Franks |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Status | Resigned |
Appointed | 20 September 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farndale Road Nunthorpe Middlesbrough Cleveland TS7 0HG |
Director Name | Miss Jane Lester |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(20 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2008) |
Role | Occupational Therapist |
Correspondence Address | Flat 5 84 High Street Norton Stockton-On-Tees Cleveland TS20 1DR |
Secretary Name | Mrs Elizabeth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 101 Central Avenue Billingham Cleveland TS23 1LS |
Director Name | Mr Anthony Finegan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Blackfriars Yarm On Tees North Yorkshire TS15 9HQ |
Director Name | Mrs Becky Robson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2011) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. Helens Drive Seaham County Durham SR7 7PU |
Director Name | Mr Jonathan Graham Berg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(22 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Mr Leslie David Howes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2018) |
Role | Leadership Advisor |
Country of Residence | England |
Correspondence Address | Middlesbrough Teaching & Learning Centre Cargo Fle Middlesbrough TS3 8PV |
Director Name | Dr Hannah Jordane Bows |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2020) |
Role | Lecturer-Researcher |
Country of Residence | England |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Mr Andrew Price |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorothy Rose House 190 Borough Road Middlesbrough Cleveland TS1 2EH |
Director Name | Mrs Pauline Newton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Mrs Tracey Ann Rix-Mason |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Ms Theresa Carling |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(30 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Bedford Road Nunthorpe Middlesbrough TS7 0BY |
Director Name | Mr Paul McGrath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2020(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Website | ac-teesside.com |
---|---|
Telephone | 01642 805500 |
Telephone region | Middlesbrough |
Registered Address | The Dorothy Rose Suites 29-32 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Berwick Hills & Pallister |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £473,955 |
Net Worth | £502,567 |
Cash | £228,625 |
Current Liabilities | £18,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
3 September 1990 | Delivered on: 18 September 1990 Satisfied on: 28 August 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 lister street hartlepool cleveland t/n ce 108299. Fully Satisfied |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
---|---|
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr Paul Mcgrath as a director on 7 June 2020 (2 pages) |
14 May 2020 | Termination of appointment of Hannah Jordane Bows as a director on 7 May 2020 (1 page) |
4 March 2020 | Appointment of Mrs Amanda Short as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr David Eagle as a director on 6 February 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
8 November 2019 | Appointment of Mr Anthony Jackson as a director on 30 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Jonathan Graham Berg as a director on 30 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Tracey Ann Rix-Mason as a director on 30 October 2019 (1 page) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
1 November 2018 | Termination of appointment of Theresa Carling as a director on 24 October 2018 (1 page) |
1 November 2018 | Termination of appointment of John Anthony Sweeney as a director on 24 October 2018 (1 page) |
27 September 2018 | Registered office address changed from Dorothy Rose House 190 Borough Road Middlesbrough Cleveland TS1 2EH to The Dorothy Rose Suites 29-32 the Tad Centre Ormesby Road Middlesbrough TS3 7SF on 27 September 2018 (1 page) |
31 August 2018 | Termination of appointment of Leslie David Howes as a director on 20 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 November 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
28 November 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
24 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Ms Theresa Carling as a director on 10 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Theresa Carling as a director on 10 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Tracey Ann Rix-Mason as a director on 10 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Tracey Ann Rix-Mason as a director on 10 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Andrew Price as a director on 7 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Andrew Price as a director on 7 August 2017 (1 page) |
10 November 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
10 November 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
18 November 2015 | Termination of appointment of Elizabeth Briggs as a secretary on 31 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Elizabeth Briggs as a secretary on 31 July 2015 (1 page) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
15 October 2015 | Director's details changed for Mr Andrew Price on 17 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Thomas Edwin Reginald Shipman as a director on 17 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Andrew Price on 17 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Pauline Denton as a director on 17 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Andrew Price as a director on 17 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Pauline Denton as a director on 17 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Thomas Edwin Reginald Shipman as a director on 17 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Malcolm Oyston as a director on 17 September 2015 (1 page) |
15 October 2015 | Director's details changed for Ms Pauline Denton on 17 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Malcolm Oyston as a director on 17 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Andrew Price as a director on 17 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Ms Pauline Denton on 17 September 2015 (2 pages) |
28 August 2015 | Satisfaction of charge 1 in full (4 pages) |
28 August 2015 | Satisfaction of charge 1 in full (4 pages) |
12 August 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
12 August 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
11 August 2015 | Appointment of Ms Hannah Jordane Bows as a director on 29 October 2014 (2 pages) |
11 August 2015 | Appointment of Mr Peter Whelan as a director on 29 October 2014 (2 pages) |
11 August 2015 | Appointment of Ms Hannah Jordane Bows as a director on 29 October 2014 (2 pages) |
11 August 2015 | Termination of appointment of Arthur Gordon Smyrell as a director on 29 October 2014 (1 page) |
11 August 2015 | Termination of appointment of Catherine Smith as a director on 28 August 2014 (1 page) |
11 August 2015 | Appointment of Mr Peter Whelan as a director on 29 October 2014 (2 pages) |
11 August 2015 | Termination of appointment of Catherine Smith as a director on 28 August 2014 (1 page) |
11 August 2015 | Termination of appointment of Arthur Gordon Smyrell as a director on 29 October 2014 (1 page) |
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
4 August 2014 | Annual return made up to 26 July 2014 no member list (8 pages) |
4 August 2014 | Annual return made up to 26 July 2014 no member list (8 pages) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
7 August 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
7 August 2013 | Termination of appointment of Andrew Shutt as a director (1 page) |
7 August 2013 | Termination of appointment of Michael Turner as a director (1 page) |
7 August 2013 | Termination of appointment of Andrew Shutt as a director (1 page) |
7 August 2013 | Termination of appointment of Michael Turner as a director (1 page) |
7 August 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
13 August 2012 | Termination of appointment of Anne Franks as a director (1 page) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (10 pages) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (10 pages) |
13 August 2012 | Termination of appointment of Anne Franks as a director (1 page) |
16 December 2011 | Appointment of Mr John Anthony Sweeney as a director (2 pages) |
16 December 2011 | Appointment of Mr John Anthony Sweeney as a director (2 pages) |
5 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
5 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
24 November 2011 | Termination of appointment of Becky Robson as a director (1 page) |
24 November 2011 | Termination of appointment of Becky Robson as a director (1 page) |
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Company name changed age concern teesside LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Company name changed age concern teesside LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Change of name notice (2 pages) |
19 August 2011 | Annual return made up to 26 July 2011 no member list (11 pages) |
19 August 2011 | Annual return made up to 26 July 2011 no member list (11 pages) |
2 June 2011 | Appointment of Mr Leslie David Howes as a director (2 pages) |
2 June 2011 | Appointment of Mr Leslie David Howes as a director (2 pages) |
30 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
30 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
27 October 2010 | Appointment of Miss Catherine Smith as a director (2 pages) |
27 October 2010 | Appointment of Miss Catherine Smith as a director (2 pages) |
16 August 2010 | Director's details changed for Mrs Anne Rosemary Franks on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Thomas Edwin Reginald Shipman on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael William Turner on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Anne Rosemary Franks on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael William Turner on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Becky Robson on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Thomas Edwin Reginald Shipman on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Becky Robson on 26 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
16 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
13 August 2010 | Appointment of Mr Jonathan Graham Berg as a director (2 pages) |
13 August 2010 | Appointment of Mr Jonathan Graham Berg as a director (2 pages) |
13 July 2010 | Appointment of Mr Thomas Edwin Reginald Shipman as a director (2 pages) |
13 July 2010 | Appointment of Mr Thomas Edwin Reginald Shipman as a director (2 pages) |
23 March 2010 | Termination of appointment of Beverly Simpson as a director (1 page) |
23 March 2010 | Termination of appointment of Beverly Simpson as a director (1 page) |
23 March 2010 | Appointment of Mrs Becky Robson as a director (1 page) |
23 March 2010 | Appointment of Mrs Becky Robson as a director (1 page) |
12 October 2009 | Termination of appointment of Anthony Finegan as a director (1 page) |
12 October 2009 | Termination of appointment of Anthony Finegan as a director (1 page) |
2 October 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
2 October 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
3 August 2009 | Annual return made up to 26/07/09 (4 pages) |
3 August 2009 | Annual return made up to 26/07/09 (4 pages) |
5 February 2009 | Appointment terminated director jane lester (1 page) |
5 February 2009 | Appointment terminated director jane lester (1 page) |
3 November 2008 | Director appointed anthony finegan (2 pages) |
3 November 2008 | Director appointed anthony finegan (2 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 October 2008 | Appointment terminated director andrew mulligan (1 page) |
16 October 2008 | Appointment terminated director andrew mulligan (1 page) |
29 July 2008 | Annual return made up to 26/07/08 (4 pages) |
29 July 2008 | Annual return made up to 26/07/08 (4 pages) |
28 July 2008 | Director's change of particulars / beverly hadfield / 28/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / beverly hadfield / 28/07/2008 (1 page) |
2 July 2008 | Secretary appointed mrs elizabeth briggs (1 page) |
2 July 2008 | Secretary appointed mrs elizabeth briggs (1 page) |
30 April 2008 | Appointment terminated secretary david punshon (1 page) |
30 April 2008 | Appointment terminated secretary david punshon (1 page) |
2 April 2008 | Director appointed miss jane lester (1 page) |
2 April 2008 | Director appointed miss jane lester (1 page) |
26 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
26 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
30 July 2007 | Annual return made up to 26/07/07 (2 pages) |
30 July 2007 | Annual return made up to 26/07/07 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
27 September 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
27 September 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
10 August 2006 | Annual return made up to 26/07/06 (3 pages) |
10 August 2006 | Annual return made up to 26/07/06 (3 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director resigned (1 page) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
12 October 2005 | Annual return made up to 26/07/05 (7 pages) |
12 October 2005 | Annual return made up to 26/07/05 (7 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
30 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
30 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
4 August 2004 | Annual return made up to 26/07/04
|
4 August 2004 | Annual return made up to 26/07/04
|
31 December 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
31 December 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
13 August 2003 | Annual return made up to 26/07/03
|
13 August 2003 | Annual return made up to 26/07/03
|
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
27 August 2002 | Annual return made up to 26/07/02 (10 pages) |
27 August 2002 | Annual return made up to 26/07/02 (10 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
15 August 2001 | Annual return made up to 26/07/01
|
15 August 2001 | Annual return made up to 26/07/01
|
3 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
3 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
4 August 2000 | Annual return made up to 26/07/00
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Annual return made up to 26/07/00
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 August 1999 | Annual return made up to 26/07/99 (8 pages) |
3 August 1999 | Annual return made up to 26/07/99 (8 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
18 August 1998 | Annual return made up to 03/08/98 (8 pages) |
18 August 1998 | Annual return made up to 03/08/98 (8 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
28 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
28 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
5 September 1997 | New director appointed (1 page) |
5 September 1997 | New director appointed (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 03/08/97 (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Annual return made up to 03/08/97 (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 150 linthorpe road middlesbrough cleveland TS1 3RA (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 150 linthorpe road middlesbrough cleveland TS1 3RA (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 03/08/96 (4 pages) |
9 August 1996 | Annual return made up to 03/08/96 (4 pages) |
2 April 1996 | Company name changed age concern cleveland LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed age concern cleveland LIMITED\certificate issued on 03/04/96 (2 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 August 1995 | Annual return made up to 03/08/95 (4 pages) |
7 August 1995 | Annual return made up to 03/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 September 1990 | Particulars of mortgage/charge (3 pages) |
18 September 1990 | Particulars of mortgage/charge (3 pages) |
18 September 1990 | Particulars of mortgage/charge (3 pages) |