Coulby Newham
Middlesbrough
Cleveland
TS8 0TR
Director Name | June Goodchild |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Broadwell Road Easterside Middlesbrough TS4 3QZ |
Director Name | Paul John Mothersdale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | St Agnes Vicarage 1 Broughton Avenue Middlesbrough Cleveland TS4 3PX |
Director Name | Mrs Lesley James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Officer Lea |
Country of Residence | England |
Correspondence Address | 40 Fountain Drive Acklam Hall Middlesbrough TS5 7LW |
Secretary Name | Margaret Petson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Easterside Road Middlesbrough Cleveland TS4 3QB |
Secretary Name | Lynne Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2009) |
Role | Teacher |
Correspondence Address | 18 Easterside Road Easterside Middlesbrough Cleveland TS4 3QB |
Director Name | Mr Peter John Carter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | Cleveland |
Correspondence Address | 25 Walton Avenue Middlesbrough Cleveland TS5 7RN |
Director Name | Joanne Cook |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 10 Broughton Avenue Easterside Middlesbrough Cleveland TS4 3PU |
Director Name | Karen Horne |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 November 2019) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Broadwell Road Easterside Middlesbrough Cleveland TS4 3NP |
Director Name | Catherine Ward |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2009) |
Role | Home Maker |
Correspondence Address | 7 Albourne Green Middlesbrough Cleveland TS4 3NA |
Director Name | Mr Raymond Kelly |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Salcombe Close Middlesbrough Cleveland TS8 9LZ |
Director Name | Mrs Freda Wardle |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eccleston Walk Easterside Middlesbrough Cleveland TS4 3RQ |
Director Name | Cllr David Budd |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Worsley Crescent Marton-In-Cleveland Middlesbrough Cleveland TS7 8LT |
Director Name | Rev Alice Margery Grange |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagness Vicarage 1 Broughton Avenue Middlesbrough Cleveland TS4 3PX |
Director Name | Mrs Teresa Higgins |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakworth Green Beechwood Middlesbrough Cleveland TS4 3ES |
Director Name | Mrs Ruth Parker |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Morton Carr Lane Nunthorpe Middlesbrough Cleveland TS7 0JU |
Director Name | Mr Lawrence Sullivan |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brettenham Avenue Easterside Middlesbrough Cleveland TS4 3ND |
Director Name | Mr David Dobin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Broadwell Road Easterside Middlesbrough Cleveland TS4 3QU |
Secretary Name | Cllr Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 55 Barker Road Middlesbrough Cleveland TS5 5EW |
Secretary Name | Mrs Rita Jackson |
---|---|
Status | Resigned |
Appointed | 31 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Easterside Community Resource Centre Broughton Ave Easterside Middlesbrough TS4 3PZ |
Secretary Name | Easterside Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2009) |
Correspondence Address | 15 Harvington Chase Coulby Newham Middlesbrough Cleveland TS8 0TR |
Telephone | 01642 270900 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Easterside Community Resource Centre Broughton Avenue Easterside Middlesbrough TS4 3PZ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Ladgate |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £26,838 |
Cash | £29,839 |
Current Liabilities | £3,002 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 February 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 3 weeks from now) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
---|---|
27 April 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
18 April 2016 | Annual return made up to 14 February 2016 no member list (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
24 April 2015 | Annual return made up to 14 February 2015 no member list (5 pages) |
2 April 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
12 March 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
27 September 2013 | Director's details changed for Cllr David Budd on 19 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Karen Horne on 19 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Cllr David Budd on 19 September 2013 (2 pages) |
27 September 2013 | Termination of appointment of Ruth Parker as a director (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
14 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
6 February 2013 | Termination of appointment of Michael Carr as a secretary (1 page) |
6 February 2013 | Termination of appointment of Raymond Kelly as a director (1 page) |
6 February 2013 | Appointment of Mrs Rita Jackson as a secretary (1 page) |
6 February 2013 | Termination of appointment of David Dobin as a director (1 page) |
6 February 2013 | Termination of appointment of Teresa Higgins as a director (1 page) |
6 February 2013 | Termination of appointment of June Goodchild as a director (1 page) |
6 February 2013 | Termination of appointment of Freda Wardle as a director (1 page) |
6 February 2013 | Termination of appointment of Lawrence Sullivan as a director (1 page) |
11 September 2012 | Annual return made up to 24 August 2012 no member list (13 pages) |
3 July 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
30 August 2011 | Annual return made up to 24 August 2011 no member list (13 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
27 August 2010 | Annual return made up to 24 August 2010 no member list (13 pages) |
26 August 2010 | Director's details changed for Reverend Alice Margery Grange on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Karen Horne on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Teresa Higgins on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Reverend Alice Margery Grange on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Ruth Parker on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Teresa Higgins on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mrs Freda Wardle on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Lawrence Sullivan on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Lawrence Sullivan on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Cllr David Budd on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Karen Horne on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Ruth Parker on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mrs Freda Wardle on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr David Dobin on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Cllr David Budd on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr David Dobin on 1 October 2009 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
17 March 2010 | Appointment of Cllr Michael Carr as a secretary (1 page) |
16 March 2010 | Termination of appointment of Easterside Partnership as a secretary (1 page) |
24 November 2009 | Appointment of Reverend Alice Margery Grange as a director (1 page) |
13 November 2009 | Appointment of Cllr David Budd as a director (1 page) |
13 November 2009 | Annual return made up to 24 August 2009 no member list (6 pages) |
13 November 2009 | Appointment of Mr Ray Kelly as a director (1 page) |
13 November 2009 | Appointment of Mr Lawrence Sullivan as a director (1 page) |
13 November 2009 | Appointment of Mrs Freda Wardle as a director (1 page) |
13 November 2009 | Appointment of Mr David Dobin as a director (1 page) |
13 November 2009 | Appointment of Teresa Higgins as a director (1 page) |
13 November 2009 | Appointment of Ruth Parker as a director (1 page) |
30 October 2009 | Appointment of Easterside Partnership as a secretary (1 page) |
30 October 2009 | Director's details changed for Cllr Michael Carr on 1 September 2009 (1 page) |
30 October 2009 | Termination of appointment of Catherine Ward as a director (1 page) |
30 October 2009 | Director's details changed for Cllr Michael Carr on 1 September 2009 (1 page) |
30 October 2009 | Termination of appointment of Lynne Critchley as a secretary (1 page) |
14 July 2009 | Appointment terminated director joanne cook (1 page) |
25 March 2009 | Full accounts made up to 31 August 2008 (10 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Annual return made up to 24/08/08 (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from easterside sure start resource centre broughton avenue easterside middlesbrough TS4 3PZ (1 page) |
22 September 2008 | Location of debenture register (1 page) |
25 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
24 September 2007 | Annual return made up to 24/08/07
|
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
20 September 2006 | Annual return made up to 24/08/06
|
23 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
11 January 2006 | Annual return made up to 24/08/05
|
4 January 2006 | Registered office changed on 04/01/06 from: 1ST floor housing office broughton avenue middlesbrough cleveland TS4 3PZ (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
10 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
17 September 2004 | Annual return made up to 24/08/04 (5 pages) |
11 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
24 September 2003 | Annual return made up to 24/08/03
|
15 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
13 September 2002 | Annual return made up to 24/08/02 (5 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
29 October 2001 | Resolutions
|
20 September 2001 | Annual return made up to 24/08/01 (4 pages) |
24 August 2000 | Incorporation (34 pages) |