Thornaby
Stockton-On-Tees
TS17 6FB
Director Name | Mr Philip Hastie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(25 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(25 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Michael David Clark |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 1998) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Margarets Grove Redcar Cleveland TS10 2HW |
Secretary Name | Michael David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1995) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Margarets Grove Redcar Cleveland TS10 2HW |
Director Name | Mr Ronald Charles Goodwin |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 1998) |
Role | Senior Manager |
Correspondence Address | 41 West Street Yarm Cleveland TS15 9BT |
Secretary Name | Denise Anne McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harlech Court Ingleby Barwick Stockton On Tees Cleveland TS17 5DR |
Director Name | Lynne Susan Howe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2000) |
Role | College Principal |
Correspondence Address | Lonkley Head Cottage Lonkley Head, Allendale Hexham Northumberland NE47 9DF |
Director Name | Malcolm Tonge |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 65 Belmont Avenue Brookfield Middlesbrough Cleveland TS5 8EW |
Director Name | Nicholas Peter Upton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornton Road Thornton Middlesbrough Cleveland TS8 9BS |
Director Name | Alan Gerald Bernard Old |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2005) |
Role | College Manager |
Correspondence Address | Coquetdale House Rothbury Road Long Framlington Northumberland NE65 8AH |
Director Name | Mr Gary Allen Groom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2014) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jasmine Fields Kirklevington Cleveland TS15 9JD |
Director Name | Richard Ivor Darling |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Kipling Grove Stockton On Tees Cleveland TS19 7QT |
Director Name | Dr Deborah Anne Trebilco |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corporation Road Redcar Cleveland TS10 1EZ |
Director Name | Mr John Derek Chance |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Corporation Road Redcar Cleveland TS10 1EZ |
Director Name | Mrs Elizabeth Jane Philip |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(24 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2017) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Redcar And Cleveland College Corporation Road Redcar TS10 1EZ |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | cleveland.ac.uk |
---|
Registered Address | Stockton Riverside College Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2 at £1 | Redcar & Cleveland College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,580 |
Gross Profit | £4,873 |
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £1,325 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 September 2017 | Termination of appointment of Elizabeth Jane Philip as a director on 24 March 2017 (1 page) |
---|---|
25 September 2017 | Cessation of John Derek Chance as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Elizabeth Jane Philip as a director on 24 March 2017 (1 page) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 January 2017 | Termination of appointment of John Derek Chance as a director on 31 December 2016 (1 page) |
11 January 2017 | Appointment of Mrs Elizabeth Jane Philip as a director on 1 January 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
15 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
4 March 2015 | Appointment of Mr John Chance as a director on 1 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr John Chance as a director on 1 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Gary Allen Groom as a director on 30 November 2014 (1 page) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 July 2014 | Termination of appointment of Denise Mcfarlane as a secretary (1 page) |
14 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
16 December 2010 | Appointment of Dr Deborah Anne Trebilco as a director (2 pages) |
14 December 2010 | Termination of appointment of Richard Darling as a director (1 page) |
7 October 2010 | Director's details changed for Richard Ivor Darling on 11 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
14 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
7 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
25 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
22 October 2007 | Resignation of auditors (1 page) |
21 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
16 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
7 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
17 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
19 August 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
18 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
23 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
13 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
30 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
2 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
15 March 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
2 February 2001 | Director resigned (1 page) |
4 October 2000 | Return made up to 11/09/00; full list of members
|
19 April 2000 | Director resigned (1 page) |
17 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 February 2000 | New director appointed (2 pages) |
8 October 1999 | Return made up to 11/09/99; full list of members
|
26 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 11/09/98; no change of members
|
11 August 1998 | New director appointed (2 pages) |
23 July 1998 | Auditor's resignation (1 page) |
29 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
22 October 1997 | Return made up to 11/09/97; full list of members
|
27 August 1997 | Registered office changed on 27/08/97 from: fourth floor higham house higham place newcastle upon tyne NE1 8EE (1 page) |
23 June 1997 | Auditor's resignation (1 page) |
12 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
15 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members
|
15 September 1995 | New secretary appointed (2 pages) |
1 April 1993 | Resolutions
|
5 October 1992 | Resolutions
|
11 September 1992 | Incorporation (13 pages) |