Thornaby
Stockton-On-Tees
TS17 6FB
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Mr Grant Glendinning |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive & Group Principal |
Country of Residence | England |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Principal |
Correspondence Address | 1 Lascelles Avenue Newton Aycliffe County Durham DL5 7HW |
Director Name | David Procter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue, Thornaby Stockton On Tees TS17 6FB |
Secretary Name | David Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Manager Total Quality |
Country of Residence | England |
Correspondence Address | Dunelm Cottage Cooper Lane Potto Northallerton North Yorkshire DL6 3HG |
Director Name | Sujinder Singh Sangha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 December 2012) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Secretary Name | Alan Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Ox Cottage 22a High Street Bishopton County Durham TS21 1HA |
Director Name | Mrs Miriam Stanton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 2013) |
Role | College Deputy Principal |
Country of Residence | England |
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 | Resigned |
Appointed | 03 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2022) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Mr Mark Steven White |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2022) |
Role | Head, Vice Chancellors Office |
Country of Residence | England |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.teesvalleytraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 760833 |
Telephone region | Middlesbrough |
Registered Address | The Education Training Collective 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
8 November 2022 | Appointment of Mr Grant Glendenning as a director on 22 August 2022 (2 pages) |
7 November 2022 | Appointment of Mr Stuart Blackett as a director on 1 August 2022 (2 pages) |
7 November 2022 | Termination of appointment of Philip Michael Cook as a director on 21 August 2022 (1 page) |
7 November 2022 | Termination of appointment of Mark Steven White as a director on 31 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 April 2021 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
28 April 2021 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
15 April 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Fiona Jane Sharp on 30 November 2020 (1 page) |
30 November 2020 | Registered 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 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 January 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
8 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
22 July 2013 | Termination of appointment of Miriam Stanton as a director (1 page) |
22 July 2013 | Termination of appointment of Miriam Stanton as a director (1 page) |
22 July 2013 | Appointment of Mr Philip Michael Cook as a director (2 pages) |
22 July 2013 | Termination of appointment of David Procter as a director (1 page) |
22 July 2013 | Appointment of Mr Mark Steven White as a director (2 pages) |
22 July 2013 | Termination of appointment of David Procter as a director (1 page) |
22 July 2013 | Appointment of Mr Mark Steven White as a director (2 pages) |
22 July 2013 | Appointment of Mr Philip Michael Cook as a director (2 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 December 2012 | Termination of appointment of Sujinder Sangha as a director (1 page) |
14 December 2012 | Appointment of Mrs Miriam Stanton as a director (2 pages) |
14 December 2012 | Appointment of Mrs Miriam Stanton as a director (2 pages) |
14 December 2012 | Termination of appointment of Sujinder Sangha as a director (1 page) |
27 June 2012 | Director's details changed for David Procter on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for David Procter on 27 June 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Appointment of Fiona Jane Sharp as a secretary (2 pages) |
23 February 2012 | Appointment of Fiona Jane Sharp as a secretary (2 pages) |
23 February 2012 | Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Alan Pilkington as a secretary (1 page) |
23 February 2012 | Termination of appointment of Alan Pilkington as a secretary (1 page) |
23 February 2012 | Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / sujinder sangha / 01/02/2008 (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / sujinder sangha / 01/02/2008 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
31 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
13 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: the causeway billingham TS23 2DB (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: the causeway billingham TS23 2DB (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
1 June 2001 | Return made up to 03/04/01; full list of members
|
1 June 2001 | Return made up to 03/04/01; full list of members
|
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
15 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
15 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
10 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
18 February 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Incorporation (13 pages) |
3 April 1996 | Incorporation (13 pages) |