Company NameTEES Valley Training Limited
DirectorsStuart Blackett and Grant Glendinning
Company StatusActive
Company Number03182501
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameFiona Jane Sharp
StatusCurrent
Appointed01 January 2012(15 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Grant Glendinning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive & Group Principal
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMargaret Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RolePrincipal
Correspondence Address1 Lascelles Avenue
Newton Aycliffe
County Durham
DL5 7HW
Director NameDavid Procter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockton Riverside College
Harvard Avenue, Thornaby
Stockton On Tees
TS17 6FB
Secretary NameDavid Procter
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleManager Total Quality
Country of ResidenceEngland
Correspondence AddressDunelm Cottage Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HG
Director NameSujinder Singh Sangha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 December 2012)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Secretary NameAlan Pilkington
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressOx Cottage
22a High Street
Bishopton
County Durham
TS21 1HA
Director NameMrs Miriam Stanton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(16 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 2013)
RoleCollege Deputy Principal
Country of ResidenceEngland
Correspondence AddressStockton Riverside College
Harvard Avenue, Thornaby
Stockton On Tees
TS17 6FB
Director NameMr Philip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2022)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Mark Steven White
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2022)
RoleHead, Vice Chancellors Office
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.teesvalleytraining.co.uk
Email address[email protected]
Telephone01642 760833
Telephone regionMiddlesbrough

Location

Registered AddressThe Education Training Collective
Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 November 2022Appointment of Mr Grant Glendenning as a director on 22 August 2022 (2 pages)
7 November 2022Appointment of Mr Stuart Blackett as a director on 1 August 2022 (2 pages)
7 November 2022Termination of appointment of Philip Michael Cook as a director on 21 August 2022 (1 page)
7 November 2022Termination of appointment of Mark Steven White as a director on 31 July 2022 (1 page)
12 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
8 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 April 2021Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
28 April 2021Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
15 April 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
17 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 November 2020Secretary's details changed for Fiona Jane Sharp on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Stockton Riverside College Harvard Avenue, Thornaby Stockton on Tees TS17 6FB to The Education Training Collective Harvard Avenue Thornaby Stockton-on-Tees TS17 6FB on 30 November 2020 (1 page)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
22 May 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
14 February 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
14 February 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
26 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
8 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
22 July 2013Termination of appointment of Miriam Stanton as a director (1 page)
22 July 2013Termination of appointment of Miriam Stanton as a director (1 page)
22 July 2013Appointment of Mr Philip Michael Cook as a director (2 pages)
22 July 2013Termination of appointment of David Procter as a director (1 page)
22 July 2013Appointment of Mr Mark Steven White as a director (2 pages)
22 July 2013Termination of appointment of David Procter as a director (1 page)
22 July 2013Appointment of Mr Mark Steven White as a director (2 pages)
22 July 2013Appointment of Mr Philip Michael Cook as a director (2 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 December 2012Termination of appointment of Sujinder Sangha as a director (1 page)
14 December 2012Appointment of Mrs Miriam Stanton as a director (2 pages)
14 December 2012Appointment of Mrs Miriam Stanton as a director (2 pages)
14 December 2012Termination of appointment of Sujinder Sangha as a director (1 page)
27 June 2012Director's details changed for David Procter on 27 June 2012 (2 pages)
27 June 2012Director's details changed for David Procter on 27 June 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 February 2012Appointment of Fiona Jane Sharp as a secretary (2 pages)
23 February 2012Appointment of Fiona Jane Sharp as a secretary (2 pages)
23 February 2012Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Alan Pilkington as a secretary (1 page)
23 February 2012Termination of appointment of Alan Pilkington as a secretary (1 page)
23 February 2012Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / sujinder sangha / 01/02/2008 (1 page)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / sujinder sangha / 01/02/2008 (1 page)
8 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
31 May 2007Return made up to 03/04/07; full list of members (2 pages)
31 May 2007Return made up to 03/04/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 April 2005Return made up to 03/04/05; full list of members (2 pages)
28 April 2005Return made up to 03/04/05; full list of members (2 pages)
13 May 2004Return made up to 03/04/04; full list of members (7 pages)
13 May 2004Return made up to 03/04/04; full list of members (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
18 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 May 2003Return made up to 03/04/03; full list of members (7 pages)
4 May 2003Return made up to 03/04/03; full list of members (7 pages)
10 February 2003Registered office changed on 10/02/03 from: the causeway billingham TS23 2DB (1 page)
10 February 2003Registered office changed on 10/02/03 from: the causeway billingham TS23 2DB (1 page)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
1 June 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
8 May 2000Return made up to 03/04/00; full list of members (6 pages)
8 May 2000Return made up to 03/04/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
15 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
15 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
9 May 1999Return made up to 03/04/99; no change of members (4 pages)
9 May 1999Return made up to 03/04/99; no change of members (4 pages)
10 May 1998Return made up to 03/04/98; no change of members (4 pages)
10 May 1998Return made up to 03/04/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Incorporation (13 pages)
3 April 1996Incorporation (13 pages)