Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LP
Director Name | Prof Paul Croney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 April 2024) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Teesside University Middlesbrough Tees Valley TS1 3BA |
Secretary Name | Mrs Helen Cutting |
---|---|
Status | Closed |
Appointed | 31 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 April 2024) |
Role | Company Director |
Correspondence Address | Teesside University Middlesbrough Tees Valley TS1 3BA |
Director Name | John Oliver Coulthard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Pro-Vice Chancellor |
Correspondence Address | 5 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LS |
Director Name | Geoffrey Crispin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Pro-Vice Chancellor |
Correspondence Address | 9 Pennyman Green Maltby Middlesbrough Cleveland TS8 0BX |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Vice-Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Secretary Name | Mr Derek William Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeybourne House 3 Hillocks Lane Moorsholm Saltburn Bythe Sea TS12 3JT |
Director Name | Mr John Morgan McClintock |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2013) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Nunthorpe Middlesbrough Tees Valley TS7 0AA |
Director Name | Mr Alan Edward Oliver |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2013) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 299 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9QR |
Director Name | Prof Graham Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 30 April 2015) |
Role | University Vice Chancellor |
Country of Residence | England |
Correspondence Address | Chiddingfold Upper Belmangate Guisborough TS14 7BD |
Secretary Name | Mary Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2003) |
Role | Legal Executive |
Correspondence Address | 8 Sadler Drive Marton In Cleveland Middlesbrough Cleveland TS7 8HJ |
Director Name | Katherine Leni Oglesby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2009) |
Role | Senior Deputy Vice Chancellor |
Correspondence Address | 32 Hallamgate Road Sheffield South Yorkshire S10 5BS |
Secretary Name | Susan Margaret Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 Forget Me Not Grove Stockton On Tees Cleveland TS19 8FP |
Secretary Name | Lesley Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 17 Heather Drive Acklam Middlesbrough Tees Valley TS5 7BZ |
Secretary Name | Mr Gary Singh |
---|---|
Status | Resigned |
Appointed | 22 July 2013(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Teesside University Middlesbrough Tees Valley TS1 3BA |
Director Name | Prof Elizabeth Ann Holey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Provice Chancellor(Quality) & University Secretary |
Country of Residence | England |
Correspondence Address | Teesside University Middlesbrough Tees Valley TS1 3BA |
Secretary Name | Mrs Anne Elizabeth Weatherson |
---|---|
Status | Resigned |
Appointed | 01 January 2015(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Teesside University Middlesbrough Tees Valley TS1 3BA |
Registered Address | Teesside University Middlesbrough Tees Valley TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,249,625 |
Gross Profit | £736,411 |
Net Worth | £161,855 |
Cash | £467 |
Current Liabilities | £2,141,512 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 May 2023 | Termination of appointment of Malcolm Douglas Page as a director on 16 May 2023 (1 page) |
---|---|
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 July 2022 (20 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 31 July 2021 (20 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 July 2020 (18 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 July 2019 (19 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 July 2018 (17 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page) |
5 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
8 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 September 2015 | Termination of appointment of Elizabeth Ann Holey as a director on 31 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Elizabeth Ann Holey as a director on 31 July 2015 (1 page) |
28 July 2015 | Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages) |
28 July 2015 | Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages) |
28 July 2015 | Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 January 2015 | Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page) |
8 December 2014 | Full accounts made up to 31 July 2014 (10 pages) |
8 December 2014 | Full accounts made up to 31 July 2014 (10 pages) |
8 July 2014 | Appointment of Professor Elizabeth Ann Holey as a director (2 pages) |
8 July 2014 | Appointment of Professor Elizabeth Ann Holey as a director (2 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 February 2014 | Appointment of Mr Malcolm Douglas Page as a director (2 pages) |
24 February 2014 | Appointment of Mr Malcolm Douglas Page as a director (2 pages) |
4 February 2014 | Termination of appointment of Alan Oliver as a director (1 page) |
4 February 2014 | Termination of appointment of Alan Oliver as a director (1 page) |
3 January 2014 | Full accounts made up to 31 July 2013 (10 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (10 pages) |
30 September 2013 | Termination of appointment of John Mcclintock as a director (1 page) |
30 September 2013 | Termination of appointment of John Mcclintock as a director (1 page) |
22 July 2013 | Appointment of Mr Gary Singh as a secretary (1 page) |
22 July 2013 | Termination of appointment of Lesley Lambert as a secretary (1 page) |
22 July 2013 | Appointment of Mr Gary Singh as a secretary (1 page) |
22 July 2013 | Termination of appointment of Lesley Lambert as a secretary (1 page) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Registered office address changed from the University of Teesside Middlesbrough Tees Valley TS1 3BA on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the University of Teesside Middlesbrough Tees Valley TS1 3BA on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the University of Teesside Middlesbrough Tees Valley TS1 3BA on 3 April 2013 (1 page) |
19 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
19 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
24 March 2010 | Director's details changed for Mr John Morgan Mcclintock on 17 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr John Morgan Mcclintock on 17 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
12 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
25 July 2009 | Notice of res removing auditor (1 page) |
25 July 2009 | Notice of res removing auditor (1 page) |
18 June 2009 | Appointment terminated director katherine oglesby (1 page) |
18 June 2009 | Appointment terminated director katherine oglesby (1 page) |
30 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
18 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: the university of teesside teesside middlesbrough cleveland TS1 3BA (1 page) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: the university of teesside teesside middlesbrough cleveland TS1 3BA (1 page) |
26 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
11 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members
|
23 March 2006 | Return made up to 07/03/06; full list of members
|
23 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
23 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 07/03/05; full list of members
|
23 March 2005 | Return made up to 07/03/05; full list of members
|
9 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
9 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members
|
23 March 2004 | Return made up to 07/03/04; full list of members
|
21 January 2004 | New director appointed (4 pages) |
21 January 2004 | New director appointed (4 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 July 2001 (9 pages) |
23 January 2002 | Full accounts made up to 31 July 2001 (9 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 March 2000 | Return made up to 07/03/00; full list of members
|
22 March 2000 | Return made up to 07/03/00; full list of members
|
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 07/03/98; full list of members
|
26 March 1998 | Return made up to 07/03/98; full list of members
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
29 December 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
29 December 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (23 pages) |
7 March 1997 | Incorporation (23 pages) |