Company NameHartlepool Voluntary Development Agency Limited
Company StatusDissolved
Company Number04682579
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJacqueline Gettings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(9 months, 3 weeks after company formation)
Appointment Duration14 years, 12 months (closed 11 December 2018)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenbank Court
Serpentine Road
Hartlepool
TS26 0HH
Director NameLinda Howlett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(1 year, 9 months after company formation)
Appointment Duration14 years (closed 11 December 2018)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address105 Crowland Road
Hartlepool
TS25 2JW
Director NameMr Thomas Sant
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(1 year, 9 months after company formation)
Appointment Duration14 years (closed 11 December 2018)
RoleRetired Voluntary Work
Country of ResidenceEngland
Correspondence Address107 Catcote Road
Hartlepool
TS25 4HQ
Director NameMrs Ruby Marshall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Woodlands Grove
Hartlepool
TS26 0EJ
Director NamePaul Edward Norbury McCraith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(4 years, 9 months after company formation)
Appointment Duration11 years (closed 11 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Millpool Close
Hartlepool
TS24 0TH
Director NameMrs Linda Jean Craddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2018)
RoleManager Of Voluntary Group
Country of ResidenceEngland
Correspondence AddressHartlepool Voluntary
Development Agency Rockhaven
36 Victoria Road Hartlepool
TS26 8DD
Director NameMr Bob Steel
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusClosed
Appointed14 September 2010(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2018)
RoleManager Of Voluntary Community Sector Group
Country of ResidenceEngland
Correspondence AddressHartlepool Voluntary
Development Agency Rockhaven
36 Victoria Road Hartlepool
TS26 8DD
Secretary NameMr James Keith McKenna
StatusClosed
Appointed14 October 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 11 December 2018)
RoleCompany Director
Correspondence AddressHartlepool Voluntary
Development Agency Rockhaven
36 Victoria Road Hartlepool
TS26 8DD
Director NameMrs Linda Jean Craddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleAdministrative Co-Ordinator
Country of ResidenceEngland
Correspondence Address65 Miller Crescent
Hartlepool
Cleveland
TS24 9QX
Secretary NameMrs Linda Jean Craddy
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Miller Crescent
Hartlepool
Cleveland
TS24 9QX
Director NameJohn Bailey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2007)
RoleRetired
Correspondence Address130 Colwyn Road
Hartlepool
TS26 9BL
Director NameWendy McLoughlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2007)
RoleManager
Correspondence Address89 Kildale Grove
Hartlepool
TS25 2AS
Director NamePaul Edward Norbury McCraith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2007)
RoleRetired
Correspondence Address14 Millpool Close
Hartlepool
TS24 0TH
Director NameSheila Hudson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 December 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Duncan Road
Hartlepool
TS25 4ED
Director NameElaine Marie Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2006)
RoleManager Of Voluntary Organisat
Correspondence Address53 Grange Road
Hartlepool
Tees Valley
TS26 8JG
Director NameMr Alexander Sedgwick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 2007)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address37 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameMargart Rae Sneddon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address7 Middleston Road
Hartlepool
North East
TS24 8DX
Director NameMr Craig Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Carnaby Road
Darlington
County Durham
DL1 4NR
Director NameMr Ron Foreman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Brierton Lane
Hartlepool
TS25 5DW
Director NameMr Alan Burnside
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 St Cuthberts Drive
Sacriston
Durham
DH7 6XE
Director NameMrs Tracy Jefferies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 O'Neill Drive
Peterlee
Co Durham
SR8 5VD
Director NameMr Jude-Thaddeus Ikenna Anyanwu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed14 September 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2012)
RoleManager Of Voluntary Community Sector Group
Country of ResidenceEngland
Correspondence AddressHartlepool Voluntary
Development Agency Rockhaven
36 Victoria Road Hartlepool
TS26 8DD
Director NameMs Glenys Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 September 2016)
RoleManager Of Voluntary Community Sector Group
Country of ResidenceUnited Kingdom
Correspondence AddressHartlepool Voluntary
Development Agency Rockhaven
36 Victoria Road Hartlepool
TS26 8DD

Contact

Websitehvda.co.uk
Telephone01642 733906
Telephone regionMiddlesbrough

Location

Registered AddressHartlepool Voluntary
Development Agency Rockhaven
36 Victoria Road Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Turnover£465,811
Net Worth£254,363
Cash£239,288
Current Liabilities£230,410

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
25 January 2017Termination of appointment of Glenys Thompson as a director on 22 September 2016 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
8 March 2016Annual return made up to 28 February 2016 no member list (8 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
7 March 2013Termination of appointment of Sheila Hudson as a director (1 page)
7 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
25 January 2013Termination of appointment of Ron Foreman as a director (1 page)
8 October 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
6 September 2012Termination of appointment of Jude-Thaddeus Anyanwu as a director (1 page)
6 September 2012Termination of appointment of Tracy Jefferies as a director (1 page)
16 March 2012Termination of appointment of Alan Burnside as a director (1 page)
12 March 2012Annual return made up to 28 February 2012 no member list (13 pages)
19 August 2011Full accounts made up to 31 March 2011 (31 pages)
28 February 2011Annual return made up to 28 February 2011 no member list (13 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (35 pages)
14 October 2010Appointment of Mrs Glenys Thompson as a director (2 pages)
14 October 2010Appointment of Mr Bob Steel as a director (2 pages)
14 October 2010Appointment of Mr James Keith Mckenna as a secretary (1 page)
14 October 2010Appointment of Mr Jude Ikenna Anyanwu as a director (2 pages)
8 October 2010Appointment of Mrs Linda Craddy as a director (2 pages)
19 April 2010Director's details changed for Paul Edward Norbury Mccraith on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Alan Burnside on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Thomas Sant on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Jacqueline Gettings on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mrs Tracy Jefferies on 28 February 2010 (2 pages)
19 April 2010Annual return made up to 28 February 2010 no member list (6 pages)
19 April 2010Director's details changed for Mr Alan Burnside on 31 March 2009 (1 page)
19 April 2010Director's details changed for Ron Foreman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ron Foreman on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Ron Foreman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Ruby Marshall on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Sheila Hudson on 28 February 2010 (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (34 pages)
20 March 2009Annual return made up to 28/02/09 (4 pages)
20 March 2009Appointment terminated director linda craddy (1 page)
28 January 2009Appointment terminated secretary linda craddy (1 page)
28 January 2009Director appointed mrs tracy jefferies (1 page)
12 November 2008Full accounts made up to 31 March 2008 (34 pages)
7 March 2008Annual return made up to 28/02/08 (5 pages)
6 March 2008Appointment terminated director wendy mcloughlin (1 page)
6 March 2008Appointment terminated director john bailey (1 page)
6 March 2008Director appointed mr alan burnside (1 page)
6 March 2008Appointment terminated director alex sedgwick (1 page)
4 December 2007New director appointed (1 page)
30 October 2007Full accounts made up to 31 March 2007 (33 pages)
1 March 2007Annual return made up to 28/02/07 (3 pages)
28 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
17 November 2006Full accounts made up to 31 March 2006 (34 pages)
18 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
3 July 2006Auditor's resignation (2 pages)
27 March 2006Annual return made up to 28/02/06 (3 pages)
18 November 2005Full accounts made up to 31 March 2005 (27 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
17 June 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Annual return made up to 28/02/05 (6 pages)
8 December 2004Full accounts made up to 31 March 2004 (25 pages)
5 March 2004Annual return made up to 28/02/04
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
18 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 February 2003Incorporation (37 pages)