Company NameCommunity Ventures (Middlesbrough) Ltd.
Company StatusActive
Company Number02456427
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Elizabeth Bayley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA
Director NameMr Keith Rutherford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA
Director NameMrs Patricia Elizabeth Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA
Director NameMs Saliah Parveen Hameed
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA
Director NameIrene Berryman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1995)
RoleCouncillor
Correspondence Address3 Trentham Avenue
Middlesbrough
Cleveland
TS3 0JX
Director NameMr Alan Coe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleBank Manager
Correspondence Address18 Rush Park
Bishop Auckland
County Durham
DL14 6NR
Director NamePeter Kevin Connolly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1994)
RoleVoluntary Worker
Correspondence Address19 Conway Drive
Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 9QF
Secretary NameMichael Moreland Lilley
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleCompany Director
Correspondence Address35 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Secretary NameKevin Paul Benham
NationalityBritish
StatusResigned
Appointed21 September 1994(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1995)
RoleCompany Director
Correspondence Address11 Haig Street
Ferryhill Station
Ferryhill
County Durham
DL17 0BQ
Director NameStuart Andrew Cross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence AddressFlat 3 7 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameRev Michael John Cooke
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2000)
RoleIndustrial Chaplain
Correspondence Address8 Beckston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PA
Secretary NameGerald Kennedy
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 1995)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Director NameMr Christopher David Budd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1997)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Montrose Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LA
Secretary NameMr Christopher Johnston Beety
NationalityBritish
StatusResigned
Appointed19 October 1995(5 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameRichard David Burnett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressCraven House
West Burton
Leyburn
North Yorkshire
DL8 4JU
Director NameChrissie Allan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2004)
RoleRetired
Correspondence Address18 Park Side
Middlesbrough
Cleveland
TS3 0BP
Director NameCllr Walter Ferrier
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2000)
RoleRetired
Correspondence Address6 Lawnswood Road
Thorntree
Middlesbrough
Cleveland
TS3 9NL
Director NameJohn Garvey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2000)
RoleTraining Advisor
Correspondence Address22 Sandwell Avenue
Middlesbrough
Cleveland
TS3 0JN
Director NameMarjorie Barker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 June 2002)
RoleCouncillor
Correspondence Address3 Crowland Avenue
Netherfields
Middlesbrough
Cleveland
TS3 0SE
Director NameMr Ian Charles Bradshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2001(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address51 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Director NameDavid Arthur Duffield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 December 2007)
RoleShift Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6EY
Director NameMr James Henry Elsdon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(16 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameSimon George William Davidson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 2008)
RoleManager
Correspondence Address182 Hatfield Place
Peterlee
County Durham
SR8 5TB
Director NameMr Nasser Din
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AJ
Director NameIan Thomas Graham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grrenway Centre The Greenway
Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Laurance Ian Collinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMrs Ann Elizabeth Bayley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameJoan Isabel Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnlgish
StatusResigned
Appointed06 December 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameKeith Cook
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Matthew Charles Gray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Secretary NameMr Simon George William Davidson
StatusResigned
Appointed19 May 2016(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA
Director NameMr Dean Coates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA
Director NameMrs Rachel Gault
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(32 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 August 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre 101 The Greenway
Middlesbrough
TS3 9PA

Contact

Websitecvl.org.uk

Location

Registered AddressThe Greenway Centre
101 The Greenway
Middlesbrough
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,257,407
Net Worth£785,680
Cash£679,178
Current Liabilities£176,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Filing History

5 February 2021Cessation of David Judge as a person with significant control on 31 January 2021 (1 page)
5 February 2021Termination of appointment of David Judge as a director on 31 January 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Martin Preston Jenkins as a director on 5 February 2020 (2 pages)
4 May 2020Appointment of Mr Dean Coates as a director on 17 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
27 June 2019Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 December 2018Termination of appointment of David Logan as a director on 19 December 2018 (1 page)
19 December 2018Cessation of David Logan as a person with significant control on 19 December 2018 (1 page)
27 November 2018Notification of David Logan as a person with significant control on 14 November 2018 (2 pages)
27 November 2018Cessation of Andrew Simon Pearson as a person with significant control on 14 November 2018 (1 page)
27 November 2018Termination of appointment of Andrew Simon Pearson as a director on 14 November 2018 (1 page)
27 November 2018Appointment of Mr David Logan as a director on 14 November 2018 (2 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 October 2018Cessation of Stella Mary Spencer as a person with significant control on 20 October 2018 (1 page)
20 October 2018Cessation of Simon George William Davidson as a person with significant control on 20 October 2018 (1 page)
20 October 2018Termination of appointment of Simon George William Davidson as a secretary on 20 October 2018 (1 page)
20 October 2018Termination of appointment of Stella Mary Spencer as a director on 20 October 2018 (1 page)
31 May 2018Termination of appointment of Clive Louis Gilbert Smithers as a director on 31 May 2018 (1 page)
31 May 2018Cessation of Clive Louis Gilbert Smithers as a person with significant control on 31 May 2018 (1 page)
31 May 2018Registered office address changed from The Greenway Centre the Greenway Thorntree Middlesbrough Cleveland TS3 9PA to The Greenway Centre 101 the Greenway Middlesbrough TS3 9PA on 31 May 2018 (1 page)
7 March 2018Termination of appointment of Laurance Ian Collinson as a director on 6 March 2018 (1 page)
7 March 2018Termination of appointment of Laurance Ian Collinson as a director on 6 March 2018 (1 page)
7 March 2018Termination of appointment of Robert Michael Stewart as a director on 6 March 2018 (1 page)
7 March 2018Cessation of Laurance Ian Collinson as a person with significant control on 6 March 2018 (1 page)
7 March 2018Cessation of Robert Michael Stewart as a person with significant control on 6 March 2018 (1 page)
27 December 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (3 pages)
3 November 2017Notification of Mike Milen as a person with significant control on 9 May 2017 (2 pages)
3 November 2017Termination of appointment of Thurston Peter Purvis as a director on 10 October 2017 (1 page)
3 November 2017Notification of David Judge as a person with significant control on 10 October 2017 (2 pages)
3 November 2017Notification of David Judge as a person with significant control on 10 October 2017 (2 pages)
3 November 2017Notification of Mike Milen as a person with significant control on 9 May 2017 (2 pages)
3 November 2017Cessation of Thurston Peter Purvis as a person with significant control on 10 October 2017 (1 page)
3 November 2017Cessation of Thurston Peter Purvis as a person with significant control on 10 October 2017 (1 page)
3 November 2017Termination of appointment of Thurston Peter Purvis as a director on 10 October 2017 (1 page)
24 October 2017Appointment of Mr David Judge as a director on 10 October 2017 (2 pages)
24 October 2017Appointment of Mr David Judge as a director on 10 October 2017 (2 pages)
16 July 2017Termination of appointment of James Henry Elsdon as a director on 6 July 2017 (1 page)
16 July 2017Termination of appointment of Ann Elizabeth Bayley as a director on 11 July 2017 (1 page)
16 July 2017Cessation of Ann Elizabeth Bayley as a person with significant control on 11 July 2017 (1 page)
16 July 2017Cessation of Matthew Charles Gray as a person with significant control on 9 May 2017 (1 page)
16 July 2017Cessation of James Henry Elsdon as a person with significant control on 6 July 2017 (1 page)
16 July 2017Termination of appointment of James Henry Elsdon as a director on 6 July 2017 (1 page)
16 July 2017Cessation of James Henry Elsdon as a person with significant control on 6 July 2017 (1 page)
16 July 2017Termination of appointment of Ann Elizabeth Bayley as a director on 11 July 2017 (1 page)
16 July 2017Cessation of Ann Elizabeth Bayley as a person with significant control on 11 July 2017 (1 page)
16 July 2017Cessation of Matthew Charles Gray as a person with significant control on 9 May 2017 (1 page)
26 May 2017Termination of appointment of Matthew Charles Gray as a director on 9 May 2017 (1 page)
26 May 2017Appointment of Mr Mike Milen as a director on 9 May 2017 (2 pages)
26 May 2017Termination of appointment of Matthew Charles Gray as a director on 9 May 2017 (1 page)
26 May 2017Appointment of Mr Mike Milen as a director on 9 May 2017 (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 March 2017Director's details changed for Mr James Henry Elsdon on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Thurston Peter Purvis on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Andrew Simon Pearson on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Mr James Henry Elsdon on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Andrew Simon Pearson on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Colonel Robert Michael Stewart on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Thurston Peter Purvis on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Colonel Robert Michael Stewart on 28 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Ann Elizabeth Bayley on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Ann Elizabeth Bayley on 6 February 2017 (2 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (13 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (13 pages)
28 November 2016Termination of appointment of Len Junier as a director on 6 September 2016 (1 page)
28 November 2016Termination of appointment of Len Junier as a director on 6 September 2016 (1 page)
28 November 2016Termination of appointment of Gborubosuote Edwin Nyananyo as a director on 6 September 2016 (1 page)
28 November 2016Appointment of Mr Clive Louis Gilbert Smithers as a director on 22 June 2016 (2 pages)
28 November 2016Termination of appointment of Gborubosuote Edwin Nyananyo as a director on 6 September 2016 (1 page)
28 November 2016Appointment of Mr Clive Louis Gilbert Smithers as a director on 22 June 2016 (2 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
17 June 2016Appointment of Mrs Stella Mary Spencer as a director on 7 June 2016 (2 pages)
17 June 2016Appointment of Mrs Stella Mary Spencer as a director on 7 June 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
16 May 2016Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page)
12 January 2016Annual return made up to 15 December 2015 no member list (12 pages)
12 January 2016Termination of appointment of Ian Thomas Graham as a director on 8 December 2015 (1 page)
12 January 2016Termination of appointment of Ian Thomas Graham as a director on 8 December 2015 (1 page)
12 January 2016Annual return made up to 15 December 2015 no member list (12 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
20 February 2015Termination of appointment of Harold Lloyd as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Harold Lloyd as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Harold Lloyd as a director on 6 February 2015 (1 page)
8 January 2015Termination of appointment of Teresa Higgins as a director on 10 December 2013 (1 page)
8 January 2015Annual return made up to 15 December 2014 no member list (14 pages)
8 January 2015Termination of appointment of Matthew Charles Gray as a director on 10 December 2013 (1 page)
8 January 2015Termination of appointment of Teresa Higgins as a director on 10 December 2013 (1 page)
8 January 2015Annual return made up to 15 December 2014 no member list (14 pages)
8 January 2015Termination of appointment of Matthew Charles Gray as a director on 10 December 2013 (1 page)
8 September 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
17 January 2014Termination of appointment of Keith Cook as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 15/01/2014 for Keith Cook
(2 pages)
17 January 2014Termination of appointment of Joan Cook as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 15/01/2014 for Joan Cook
(2 pages)
17 January 2014Appointment of Matthew Charles Gray as a director (2 pages)
17 January 2014Termination of appointment of Keith Cook as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 15/01/2014 for Keith Cook
(2 pages)
17 January 2014Appointment of Matthew Charles Gray as a director (2 pages)
17 January 2014Termination of appointment of Joan Cook as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 15/01/2014 for Joan Cook
(2 pages)
15 January 2014Appointment of Mr Matthew Charles Gray as a director (2 pages)
15 January 2014Appointment of Mr Matthew Charles Gray as a director (2 pages)
15 January 2014Annual return made up to 15 December 2013 no member list (14 pages)
15 January 2014Annual return made up to 15 December 2013 no member list (14 pages)
15 January 2014Appointment of Mr Gborubosuote Edwin Nyananyo as a director (2 pages)
15 January 2014Termination of appointment of Keith Cook as a director (1 page)
15 January 2014Appointment of Mr Gborubosuote Edwin Nyananyo as a director (2 pages)
15 January 2014Termination of appointment of Joan Cook as a director (1 page)
15 January 2014Termination of appointment of Joan Cook as a director (1 page)
15 January 2014Termination of appointment of Keith Cook as a director (1 page)
16 October 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
10 October 2013Termination of appointment of Ann Rigg as a director (2 pages)
10 October 2013Termination of appointment of Ann Rigg as a director (2 pages)
19 December 2012Annual return made up to 15 December 2012 no member list (15 pages)
19 December 2012Annual return made up to 15 December 2012 no member list (15 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
8 January 2012Appointment of Andrew Simon Pearson as a director (3 pages)
8 January 2012Appointment of Andrew Simon Pearson as a director (3 pages)
29 December 2011Appointment of Ann Elizabeth Bayley as a director (3 pages)
29 December 2011Appointment of Ann Elizabeth Bayley as a director (3 pages)
20 December 2011Termination of appointment of Andrew Pearson as a director (1 page)
20 December 2011Annual return made up to 15 December 2011 no member list (12 pages)
20 December 2011Annual return made up to 15 December 2011 no member list (12 pages)
20 December 2011Termination of appointment of Andrew Pearson as a director (1 page)
15 December 2011Appointment of Joan Isabel Cook as a director (3 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 December 2011Statement of company's objects (3 pages)
15 December 2011Appointment of Keith Cook as a director (3 pages)
15 December 2011Appointment of Joan Isabel Cook as a director (3 pages)
15 December 2011Appointment of Keith Cook as a director (3 pages)
15 December 2011Statement of company's objects (3 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
2 September 2011Appointment of Mr Laurance Ian Collinson as a director (3 pages)
2 September 2011Appointment of Mr Laurance Ian Collinson as a director (3 pages)
8 July 2011Appointment of Ann Lesley Rigg as a director (2 pages)
8 July 2011Appointment of Ann Lesley Rigg as a director (2 pages)
21 June 2011Appointment of Ian Thomas Graham as a director (2 pages)
21 June 2011Appointment of Teresa Higgins as a director (2 pages)
21 June 2011Appointment of Ian Thomas Graham as a director (2 pages)
21 June 2011Appointment of Teresa Higgins as a director (2 pages)
18 April 2011Termination of appointment of Leonard Robinson as a director (2 pages)
18 April 2011Termination of appointment of Leonard Robinson as a director (2 pages)
4 January 2011Director's details changed for Colonel Robert Michael Stewart on 4 January 2011 (2 pages)
4 January 2011Director's details changed for James Henry Elsdon on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 15 December 2010 no member list (10 pages)
4 January 2011Director's details changed for Harold Lloyd on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Leonard Brian Robinson on 4 January 2011 (2 pages)
4 January 2011Director's details changed for James Henry Elsdon on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 15 December 2010 no member list (10 pages)
4 January 2011Director's details changed for Colonel Robert Michael Stewart on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Harold Lloyd on 4 January 2011 (2 pages)
4 January 2011Director's details changed for James Henry Elsdon on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Colonel Robert Michael Stewart on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Len Junier on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Harold Lloyd on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Leonard Brian Robinson on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Len Junier on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Len Junier on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Leonard Brian Robinson on 4 January 2011 (2 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
2 September 2010Termination of appointment of Nasser Din as a director (2 pages)
2 September 2010Termination of appointment of Nasser Din as a director (2 pages)
12 January 2010Annual return made up to 15 December 2009 (17 pages)
12 January 2010Annual return made up to 15 December 2009 (17 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (23 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (23 pages)
2 March 2009Annual return made up to 15/12/08 (11 pages)
2 March 2009Annual return made up to 15/12/08 (11 pages)
12 January 2009Appointment terminated director vic walkington (1 page)
12 January 2009Appointment terminated director vic walkington (1 page)
12 January 2009Director appointed nasser din (1 page)
12 January 2009Director appointed nasser din (1 page)
19 September 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
19 September 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
10 July 2008Director appointed len junier (2 pages)
10 July 2008Director appointed len junier (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
2 February 2008Annual return made up to 15/12/07 (7 pages)
2 February 2008Annual return made up to 15/12/07 (7 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
17 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
17 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
2 January 2007Annual return made up to 15/12/06
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2007Annual return made up to 15/12/06
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
24 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
5 January 2006Annual return made up to 15/12/05 (10 pages)
5 January 2006Annual return made up to 15/12/05 (10 pages)
22 December 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
22 December 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 December 2004Annual return made up to 15/12/04 (9 pages)
22 December 2004Annual return made up to 15/12/04 (9 pages)
21 December 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
21 December 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Full accounts made up to 31 March 2003 (18 pages)
15 January 2004Annual return made up to 15/12/03 (8 pages)
15 January 2004Full accounts made up to 31 March 2003 (18 pages)
15 January 2004Annual return made up to 15/12/03 (8 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
30 January 2003Annual return made up to 15/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Annual return made up to 15/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
12 December 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
12 December 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
22 January 2002Annual return made up to 15/12/01 (6 pages)
22 January 2002Annual return made up to 15/12/01 (6 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
3 January 2001Annual return made up to 15/12/00 (7 pages)
3 January 2001Director resigned (1 page)
3 January 2001Annual return made up to 15/12/00 (7 pages)
3 January 2001Director resigned (1 page)
2 January 2001Company name changed east middlesbrough community ven ture\certificate issued on 02/01/01 (3 pages)
2 January 2001Company name changed east middlesbrough community ven ture\certificate issued on 02/01/01 (3 pages)
22 December 2000Full group accounts made up to 31 March 2000 (15 pages)
22 December 2000Full group accounts made up to 31 March 2000 (15 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
24 December 1999Full group accounts made up to 31 March 1999 (17 pages)
24 December 1999Full group accounts made up to 31 March 1999 (17 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Annual return made up to 15/12/99
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Annual return made up to 15/12/99
  • 363(288) ‐ Director resigned
(7 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
25 February 1999Director's particulars changed (2 pages)
25 February 1999Director's particulars changed (2 pages)
7 January 1999Full group accounts made up to 31 March 1998 (16 pages)
7 January 1999Full group accounts made up to 31 March 1998 (16 pages)
22 December 1998Annual return made up to 29/12/98 (8 pages)
22 December 1998Annual return made up to 29/12/98 (8 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
10 March 1998Annual return made up to 29/12/97 (16 pages)
10 March 1998Annual return made up to 29/12/97 (16 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director's particulars changed (3 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (3 pages)
18 February 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
8 January 1998Full group accounts made up to 31 March 1997 (15 pages)
8 January 1998Full group accounts made up to 31 March 1997 (15 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
13 January 1997Annual return made up to 29/12/96 (8 pages)
13 January 1997Annual return made up to 29/12/96 (8 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
22 January 1996Annual return made up to 29/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/96
(8 pages)
22 January 1996Annual return made up to 29/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/96
(8 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 July 1995Revised front page for mem & art (1 page)
17 July 1995Revised front page for mem & art (1 page)
29 June 1995Memorandum and Articles of Association (82 pages)
29 June 1995Memorandum and Articles of Association (82 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1989Incorporation (22 pages)
29 December 1989Incorporation (22 pages)