Serpentine Road
Hartlepool
TS26 0HH
Director Name | Linda Howlett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 14 years (closed 11 December 2018) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 105 Crowland Road Hartlepool TS25 2JW |
Director Name | Mr Thomas Sant |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 14 years (closed 11 December 2018) |
Role | Retired Voluntary Work |
Country of Residence | England |
Correspondence Address | 107 Catcote Road Hartlepool TS25 4HQ |
Director Name | Mrs Ruby Marshall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Woodlands Grove Hartlepool TS26 0EJ |
Director Name | Paul Edward Norbury McCraith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 11 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Millpool Close Hartlepool TS24 0TH |
Director Name | Mrs Linda Jean Craddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 December 2018) |
Role | Manager Of Voluntary Group |
Country of Residence | England |
Correspondence Address | Hartlepool Voluntary Development Agency Rockhaven 36 Victoria Road Hartlepool TS26 8DD |
Director Name | Mr Bob Steel |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 December 2018) |
Role | Manager Of Voluntary Community Sector Group |
Country of Residence | England |
Correspondence Address | Hartlepool Voluntary Development Agency Rockhaven 36 Victoria Road Hartlepool TS26 8DD |
Secretary Name | Mr James Keith McKenna |
---|---|
Status | Closed |
Appointed | 14 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | Hartlepool Voluntary Development Agency Rockhaven 36 Victoria Road Hartlepool TS26 8DD |
Director Name | Mrs Linda Jean Craddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Administrative Co-Ordinator |
Country of Residence | England |
Correspondence Address | 65 Miller Crescent Hartlepool Cleveland TS24 9QX |
Secretary Name | Mrs Linda Jean Craddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Miller Crescent Hartlepool Cleveland TS24 9QX |
Director Name | John Bailey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2007) |
Role | Retired |
Correspondence Address | 130 Colwyn Road Hartlepool TS26 9BL |
Director Name | Wendy McLoughlin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2007) |
Role | Manager |
Correspondence Address | 89 Kildale Grove Hartlepool TS25 2AS |
Director Name | Paul Edward Norbury McCraith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2007) |
Role | Retired |
Correspondence Address | 14 Millpool Close Hartlepool TS24 0TH |
Director Name | Sheila Hudson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 December 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Duncan Road Hartlepool TS25 4ED |
Director Name | Elaine Marie Wilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2006) |
Role | Manager Of Voluntary Organisat |
Correspondence Address | 53 Grange Road Hartlepool Tees Valley TS26 8JG |
Director Name | Mr Alexander Sedgwick |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 2007) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 37 Westbrooke Avenue Hartlepool Cleveland TS25 5HU |
Director Name | Margart Rae Sneddon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 7 Middleston Road Hartlepool North East TS24 8DX |
Director Name | Mr Craig Jones |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Carnaby Road Darlington County Durham DL1 4NR |
Director Name | Mr Ron Foreman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brierton Lane Hartlepool TS25 5DW |
Director Name | Mr Alan Burnside |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Cuthberts Drive Sacriston Durham DH7 6XE |
Director Name | Mrs Tracy Jefferies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 O'Neill Drive Peterlee Co Durham SR8 5VD |
Director Name | Mr Jude-Thaddeus Ikenna Anyanwu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2012) |
Role | Manager Of Voluntary Community Sector Group |
Country of Residence | England |
Correspondence Address | Hartlepool Voluntary Development Agency Rockhaven 36 Victoria Road Hartlepool TS26 8DD |
Director Name | Ms Glenys Thompson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2016) |
Role | Manager Of Voluntary Community Sector Group |
Country of Residence | United Kingdom |
Correspondence Address | Hartlepool Voluntary Development Agency Rockhaven 36 Victoria Road Hartlepool TS26 8DD |
Website | hvda.co.uk |
---|---|
Telephone | 01642 733906 |
Telephone region | Middlesbrough |
Registered Address | Hartlepool Voluntary Development Agency Rockhaven 36 Victoria Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £465,811 |
Net Worth | £254,363 |
Cash | £239,288 |
Current Liabilities | £230,410 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
25 January 2017 | Termination of appointment of Glenys Thompson as a director on 22 September 2016 (1 page) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
8 March 2016 | Annual return made up to 28 February 2016 no member list (8 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (8 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
7 March 2013 | Termination of appointment of Sheila Hudson as a director (1 page) |
7 March 2013 | Annual return made up to 28 February 2013 no member list (8 pages) |
25 January 2013 | Termination of appointment of Ron Foreman as a director (1 page) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
6 September 2012 | Termination of appointment of Jude-Thaddeus Anyanwu as a director (1 page) |
6 September 2012 | Termination of appointment of Tracy Jefferies as a director (1 page) |
16 March 2012 | Termination of appointment of Alan Burnside as a director (1 page) |
12 March 2012 | Annual return made up to 28 February 2012 no member list (13 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (31 pages) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (13 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (35 pages) |
14 October 2010 | Appointment of Mrs Glenys Thompson as a director (2 pages) |
14 October 2010 | Appointment of Mr Bob Steel as a director (2 pages) |
14 October 2010 | Appointment of Mr James Keith Mckenna as a secretary (1 page) |
14 October 2010 | Appointment of Mr Jude Ikenna Anyanwu as a director (2 pages) |
8 October 2010 | Appointment of Mrs Linda Craddy as a director (2 pages) |
19 April 2010 | Director's details changed for Paul Edward Norbury Mccraith on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Alan Burnside on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Thomas Sant on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Jacqueline Gettings on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Tracy Jefferies on 28 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for Mr Alan Burnside on 31 March 2009 (1 page) |
19 April 2010 | Director's details changed for Ron Foreman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Ron Foreman on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Ron Foreman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Ruby Marshall on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Sheila Hudson on 28 February 2010 (2 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (34 pages) |
20 March 2009 | Annual return made up to 28/02/09 (4 pages) |
20 March 2009 | Appointment terminated director linda craddy (1 page) |
28 January 2009 | Appointment terminated secretary linda craddy (1 page) |
28 January 2009 | Director appointed mrs tracy jefferies (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (34 pages) |
7 March 2008 | Annual return made up to 28/02/08 (5 pages) |
6 March 2008 | Appointment terminated director wendy mcloughlin (1 page) |
6 March 2008 | Appointment terminated director john bailey (1 page) |
6 March 2008 | Director appointed mr alan burnside (1 page) |
6 March 2008 | Appointment terminated director alex sedgwick (1 page) |
4 December 2007 | New director appointed (1 page) |
30 October 2007 | Full accounts made up to 31 March 2007 (33 pages) |
1 March 2007 | Annual return made up to 28/02/07 (3 pages) |
28 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
17 November 2006 | Full accounts made up to 31 March 2006 (34 pages) |
18 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
3 July 2006 | Auditor's resignation (2 pages) |
27 March 2006 | Annual return made up to 28/02/06 (3 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
17 June 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Annual return made up to 28/02/05 (6 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
5 March 2004 | Annual return made up to 28/02/04
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
18 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 February 2003 | Incorporation (37 pages) |