Company NameTEES Valley Rural Action Ltd
Company StatusActive
Company Number03750700
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1999(25 years ago)
Previous NameTEES Valley Rural Community Council

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMiss Rita Lawson
StatusCurrent
Appointed28 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address62 Victoria Embankment
Darlington
County Durham
DL1 5JS
Director NameMrs Valerie Johnston
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Cadcam Centre High Force Road
Middlesbrough
TS2 1RH
Director NameMr Paul Anthony Frost
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cadcam Centre High Force Road
Middlesbrough
TS2 1RH
Director NameMiss Tanya Singh
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleMortgage Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Cadcam Centre High Force Road
Middlesbrough
TS2 1RH
Director NameMr Peter Gavin Elliot Spencer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Goathland Grove
Kemplah Park
Guisborough
Cleveland
TS14 8LH
Director NameSylvia Saunders
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Green Leas
Carlton
Stockton On Tees
Cleveland
TS21 1EJ
Director NameRaymond Tough
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address24 North Terrace
Loftus
Saltburn By The Sea
Cleveland
TS13 4JF
Secretary NameJohn Richard Jewitt
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Linden Avenue
Great Ayton
Middlesbrough
Cleveland
TS9 6AE
Director NameJohn Charles Weetman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(11 months, 4 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 31 March 2011)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address66 Aske Road
Redcar
TS10 2BP
Director NameJennifer Beaumont
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(11 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 28 September 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address3 Saint Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Secretary NameDiana Harbron
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Farm Garth
Great Ayton
North Yorkshire
TS9 6ET
Director NameJudith Mary Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirk Street
Stillington
Stockton On Tees
Cleveland
TS21 1JR
Director NameStewart Fletcher McFarlane
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2011)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressSkelton Castle
Marske Lane
Skelton
North Yorkshire
TS12 2HF
Secretary NameMrs Dorothy Florence Pollard
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2015)
RoleCompany Director
Correspondence Address28 The Ropery
Whitby
North Yorkshire
YO22 4EY
Director NameMr James Frederick Wingham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Leven Street
Saltburn By The Sea
North Yorkshire
TS12 1JY
Director NameMrs Patricia Studholme Peel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address223 Parkside
Darlington
County Durham
DL1 5TG
Director NameDiana Harbron
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Farm Garth
Great Ayton
North Yorkshire
TS9 6ET
Director NameMr John Robert Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
Director NameRev Graham John Pacey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2016)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
Director NameMr John Richard Campbell Doherty
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
Director NameMrs Hilary Lois Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
Director NameMs Diana Minna Ireland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(15 years, 5 months after company formation)
Appointment Duration9 years (resigned 25 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 The Green
Elwick
Hartlepool
Cleveland
TS27 3EF
Director NameMr John Christopher Gregory
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 Cadcam Centre High Force Road
Middlesbrough
Cleveland
TS2 1RH
Director NameMrs Janette Irene Holt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Mossdale Grove
Guisborough
Cleveland
TS14 8JB
Director NameMr Hugh Jackson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 Cadcam Centre High Force Road
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Alfred Edward McNicholls
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2a Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
Director NameMr David Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 Cadcam Centre High Force Road
Middlesbrough
Cleveland
TS2 1RH
Director NameMrs Christina Carolyn Moorhouse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address33-35 Cadcam Centre High Force Road
Middlesbrough
Cleveland
TS2 1RH
Director NameMrs Corinne Cooper
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2019)
RoleSales Management
Country of ResidenceEngland
Correspondence Address33-35 Cadcam Centre High Force Road
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Brian Wake
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address33-34 Cadcam Centre
High Force Road
Middlesbrough
TS2 1RH
Director NameMr Alexander Sinski
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 Cadcam Centre High Force Road
Middlesbrough
Cleveland
TS2 1RH
Director NameMrs Gemma Baker
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(22 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 January 2023)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address33-34 Cadcam Centre
High Force Road
Middlesbrough
TS2 1RH
Director NameMiss Justine Foxcroft
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(22 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 January 2023)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33-34 Cadcam Centre
High Force Road
Middlesbrough
TS2 1RH
Director NameMiss Helen Kerr Zagrovic
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cadcam Centre High Force Road
Middlesbrough
TS2 1RH

Contact

Websiteteesvalleyrcc.org.uk
Telephone01642 213852
Telephone regionMiddlesbrough

Location

Registered Address16 Cadcam Centre High Force Road
Middlesbrough
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Turnover£489,272
Net Worth£149,877
Cash£142,466
Current Liabilities£12,676

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Termination of appointment of Diana Minna Ireland as a director on 25 September 2023 (1 page)
1 February 2023Termination of appointment of Gemma Baker as a director on 25 January 2023 (1 page)
1 February 2023Termination of appointment of Justine Foxcroft as a director on 25 January 2023 (1 page)
4 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Brian Wake as a director on 24 August 2022 (1 page)
27 February 2022Appointment of Miss Tanya Singh as a director on 26 January 2022 (2 pages)
26 February 2022Appointment of Mrs Gemma Baker as a director on 26 January 2022 (2 pages)
26 February 2022Appointment of Miss Jjustine Foxcroft as a director on 26 January 2022 (2 pages)
26 February 2022Appointment of Miss Helen Kerr Zagrovic as a director on 26 January 2022 (2 pages)
26 February 2022Director's details changed for Miss Jjustine Foxcroft on 25 February 2022 (2 pages)
26 February 2022Appointment of Mr Paul Anthony Frost as a director on 26 January 2022 (2 pages)
20 October 2021Termination of appointment of Alexander Sinski as a director on 27 September 2021 (1 page)
20 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 October 2021Registered office address changed from 33-35 Cadcam Centre High Force Road Middlesbrough Cleveland TS2 1RH England to 33-34 Cadcam Centre High Force Road Middlesbrough TS2 1RH on 20 October 2021 (1 page)
12 October 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
19 August 2021Termination of appointment of Christina Carolyn Moorhouse as a director on 19 June 2021 (1 page)
19 August 2021Termination of appointment of David Eagle as a director on 18 June 2021 (1 page)
19 August 2021Termination of appointment of Janette Irene Holt as a director on 31 May 2021 (1 page)
19 August 2021Termination of appointment of Hugh Jackson as a director on 18 June 2021 (1 page)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
2 December 2019Termination of appointment of Corinne Cooper as a director on 20 November 2019 (1 page)
29 November 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Valerie Johnston as a director on 25 March 2019 (2 pages)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (24 pages)
23 November 2018Appointment of Mr Alexander Sinski as a director on 14 November 2018 (2 pages)
22 November 2018Termination of appointment of John Christopher Gregory as a director on 14 November 2018 (1 page)
22 November 2018Termination of appointment of James Frederick Wingham as a director on 14 November 2018 (1 page)
29 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
12 July 2018Registered office address changed from Unit 2a Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH to 33-35 Cadcam Centre High Force Road Middlesbrough Cleveland TS2 1RH on 12 July 2018 (1 page)
12 October 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
4 October 2017Appointment of Mrs Corinne Cooper as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Mrs Corinne Cooper as a director on 29 September 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Brian Wake as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Brian Wake as a director on 29 September 2017 (2 pages)
14 March 2017Termination of appointment of Patricia Studholme Peel as a director on 11 January 2017 (1 page)
14 March 2017Termination of appointment of Patricia Studholme Peel as a director on 11 January 2017 (1 page)
14 November 2016Termination of appointment of John Robert Robinson as a director on 9 November 2016 (1 page)
14 November 2016Termination of appointment of John Robert Robinson as a director on 9 November 2016 (1 page)
8 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
7 November 2016Appointment of Mr David Eagle as a director on 28 September 2016 (2 pages)
7 November 2016Appointment of Mr David Eagle as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Graham John Pacey as a director on 28 September 2016 (1 page)
11 October 2016Appointment of Mrs Christina Carolyn Moorhouse as a director on 28 September 2016 (2 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
11 October 2016Termination of appointment of Alfred Edward Mcnicholls as a director on 28 September 2016 (1 page)
11 October 2016Termination of appointment of Hilary Lois Thompson as a director on 28 September 2016 (1 page)
11 October 2016Termination of appointment of Alfred Edward Mcnicholls as a director on 28 September 2016 (1 page)
11 October 2016Appointment of Mrs Christina Carolyn Moorhouse as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Jennifer Beaumont as a director on 28 September 2016 (1 page)
11 October 2016Termination of appointment of Graham John Pacey as a director on 28 September 2016 (1 page)
11 October 2016Termination of appointment of Jennifer Beaumont as a director on 28 September 2016 (1 page)
11 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
11 October 2016Termination of appointment of Hilary Lois Thompson as a director on 28 September 2016 (1 page)
9 May 2016Memorandum and Articles of Association (21 pages)
9 May 2016Memorandum and Articles of Association (21 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2016Appointment of Mr Hugh Jackson as a director on 21 September 2015 (2 pages)
5 April 2016Termination of appointment of Peter Gavin Elliot Spencer as a director on 19 January 2016 (1 page)
5 April 2016Appointment of Mr Hugh Jackson as a director on 21 September 2015 (2 pages)
5 April 2016Appointment of Mr John Christopher Gregory as a director on 21 September 2015 (2 pages)
5 April 2016Termination of appointment of Peter Gavin Elliot Spencer as a director on 19 January 2016 (1 page)
5 April 2016Appointment of Mr John Christopher Gregory as a director on 21 September 2015 (2 pages)
5 April 2016Appointment of Mr Alfred Edward Mcnicholls as a director on 21 September 2015 (2 pages)
5 April 2016Appointment of Mr Alfred Edward Mcnicholls as a director on 21 September 2015 (2 pages)
8 January 2016Appointment of Mrs Janette Irene Holt as a director on 21 September 2015 (2 pages)
8 January 2016Appointment of Mrs Janette Irene Holt as a director on 21 September 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
28 September 2015Termination of appointment of John Richard Campbell Doherty as a director on 22 September 2015 (1 page)
28 September 2015Termination of appointment of Dorothy Florence Pollard as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of John Richard Campbell Doherty as a director on 22 September 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 no member list (10 pages)
28 September 2015Appointment of Miss Rita Lawson as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Dorothy Florence Pollard as a secretary on 28 September 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 no member list (10 pages)
28 September 2015Appointment of Miss Rita Lawson as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Raymond Tough as a director on 22 September 2015 (1 page)
28 September 2015Termination of appointment of Raymond Tough as a director on 22 September 2015 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (18 pages)
21 October 2014Full accounts made up to 31 March 2014 (18 pages)
9 October 2014Annual return made up to 4 October 2014 no member list (12 pages)
9 October 2014Annual return made up to 4 October 2014 no member list (12 pages)
9 October 2014Annual return made up to 4 October 2014 no member list (12 pages)
3 October 2014Appointment of Ms Diana Minna Ireland as a director on 18 September 2014 (2 pages)
3 October 2014Termination of appointment of Diana Harbron as a director on 18 September 2014 (1 page)
3 October 2014Appointment of Ms Diana Minna Ireland as a director on 18 September 2014 (2 pages)
3 October 2014Termination of appointment of Diana Harbron as a director on 18 September 2014 (1 page)
29 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
25 October 2013Annual return made up to 4 October 2013 no member list (12 pages)
25 October 2013Annual return made up to 4 October 2013 no member list (12 pages)
25 October 2013Annual return made up to 4 October 2013 no member list (12 pages)
8 May 2013Appointment of Mrs Hilary Lois Thompson as a director (2 pages)
8 May 2013Appointment of Mrs Hilary Lois Thompson as a director (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
1 November 2012Annual return made up to 4 October 2012 no member list (11 pages)
1 November 2012Annual return made up to 4 October 2012 no member list (11 pages)
1 November 2012Annual return made up to 4 October 2012 no member list (11 pages)
31 October 2012Appointment of Reverend Graham John Pacey as a director (2 pages)
31 October 2012Appointment of Reverend Graham John Pacey as a director (2 pages)
31 October 2012Full accounts made up to 31 March 2012 (16 pages)
31 October 2012Full accounts made up to 31 March 2012 (16 pages)
25 October 2012Appointment of Mr John Robert Robinson as a director (2 pages)
25 October 2012Appointment of Mr John Richard Campbell Doherty as a director (2 pages)
25 October 2012Appointment of Mr John Robert Robinson as a director (2 pages)
25 October 2012Appointment of Mr John Richard Campbell Doherty as a director (2 pages)
25 October 2012Termination of appointment of Judith Turner as a director (1 page)
25 October 2012Termination of appointment of Judith Turner as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (15 pages)
12 October 2011Full accounts made up to 31 March 2011 (15 pages)
6 October 2011Annual return made up to 4 October 2011 no member list (9 pages)
6 October 2011Annual return made up to 4 October 2011 no member list (9 pages)
6 October 2011Annual return made up to 4 October 2011 no member list (9 pages)
26 April 2011Termination of appointment of John Weetman as a director (1 page)
26 April 2011Annual return made up to 12 April 2011 no member list (9 pages)
26 April 2011Secretary's details changed for Dorothy Florence Pollard on 22 April 2011 (2 pages)
26 April 2011Annual return made up to 12 April 2011 no member list (9 pages)
26 April 2011Termination of appointment of Stewart Mcfarlane as a director (1 page)
26 April 2011Secretary's details changed for Dorothy Florence Pollard on 22 April 2011 (2 pages)
26 April 2011Termination of appointment of John Weetman as a director (1 page)
26 April 2011Termination of appointment of Stewart Mcfarlane as a director (1 page)
15 September 2010Director's details changed for Patricia Studholme Brady on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Patricia Studholme Brady on 15 September 2010 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (15 pages)
17 August 2010Full accounts made up to 31 March 2010 (15 pages)
22 April 2010Termination of appointment of Sylvia Saunders as a director (2 pages)
22 April 2010Termination of appointment of Sylvia Saunders as a director (2 pages)
14 April 2010Director's details changed for Jennifer Beaumont on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Judith Mary Turner on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Judith Mary Turner on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Diana Harbron on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Stewart Fletcher Mcfarlane on 10 April 2010 (2 pages)
14 April 2010Director's details changed for John Charles Weetman on 10 April 2010 (2 pages)
14 April 2010Termination of appointment of Sylvia Saunders as a director (1 page)
14 April 2010Director's details changed for Patricia Studholme Brady on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 no member list (7 pages)
14 April 2010Director's details changed for John Charles Weetman on 10 April 2010 (2 pages)
14 April 2010Termination of appointment of Sylvia Saunders as a director (1 page)
14 April 2010Director's details changed for Patricia Studholme Brady on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 no member list (7 pages)
14 April 2010Director's details changed for Raymond Tough on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Beaumont on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Stewart Fletcher Mcfarlane on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Diana Harbron on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Raymond Tough on 10 April 2010 (2 pages)
19 August 2009Full accounts made up to 31 March 2009 (14 pages)
19 August 2009Full accounts made up to 31 March 2009 (14 pages)
24 July 2009Director appointed diana harbron (2 pages)
24 July 2009Director appointed diana harbron (2 pages)
14 April 2009Annual return made up to 12/04/09 (5 pages)
14 April 2009Annual return made up to 12/04/09 (5 pages)
10 November 2008Registered office changed on 10/11/2008 from unit 2A cadcam centre high force road riverside park industrial estate middlesbrough cleveland TS1 1RH (1 page)
10 November 2008Registered office changed on 10/11/2008 from unit 2A cadcam centre high force road riverside park industrial estate middlesbrough cleveland TS1 1RH (1 page)
3 September 2008Director appointed james frederick wingham (2 pages)
3 September 2008Director appointed patricia studholme brady (2 pages)
3 September 2008Director appointed patricia studholme brady (2 pages)
3 September 2008Director appointed james frederick wingham (2 pages)
1 September 2008Full accounts made up to 31 March 2008 (14 pages)
1 September 2008Full accounts made up to 31 March 2008 (14 pages)
8 May 2008Annual return made up to 12/04/08 (4 pages)
8 May 2008Annual return made up to 12/04/08 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from queensway house queensway middlesbrough TS3 8TF (1 page)
10 April 2008Registered office changed on 10/04/2008 from queensway house queensway middlesbrough TS3 8TF (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
22 August 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007Full accounts made up to 31 March 2007 (14 pages)
29 April 2007Annual return made up to 12/04/07 (6 pages)
29 April 2007Annual return made up to 12/04/07 (6 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
20 October 2006Full accounts made up to 31 March 2006 (14 pages)
20 October 2006Full accounts made up to 31 March 2006 (14 pages)
21 April 2006Annual return made up to 12/04/06 (5 pages)
21 April 2006Annual return made up to 12/04/06 (5 pages)
23 November 2005Full accounts made up to 31 March 2005 (11 pages)
23 November 2005Full accounts made up to 31 March 2005 (11 pages)
15 August 2005Registered office changed on 15/08/05 from: 2ND floor new exchange building, queens square, middlesbrough cleveland TS2 1AA (1 page)
15 August 2005Registered office changed on 15/08/05 from: 2ND floor new exchange building, queens square, middlesbrough cleveland TS2 1AA (1 page)
19 April 2005Annual return made up to 12/04/05 (5 pages)
19 April 2005Annual return made up to 12/04/05 (5 pages)
19 November 2004Full accounts made up to 31 March 2004 (10 pages)
19 November 2004Full accounts made up to 31 March 2004 (10 pages)
20 April 2004Annual return made up to 12/04/04 (5 pages)
20 April 2004Annual return made up to 12/04/04 (5 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
29 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
22 April 2002Annual return made up to 12/04/02
  • 363(287) ‐ Registered office changed on 22/04/02
(4 pages)
22 April 2002Annual return made up to 12/04/02
  • 363(287) ‐ Registered office changed on 22/04/02
(4 pages)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
17 April 2001Annual return made up to 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 2001Annual return made up to 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Annual return made up to 12/04/00 (4 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Annual return made up to 12/04/00 (4 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
12 April 1999Incorporation (26 pages)
12 April 1999Incorporation (26 pages)