Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
Director Name | Kevin Martin Grant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Valley Green Crawcrook Ryton Tyne & Wear NE40 4LL |
Director Name | Gary Owen Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Farm Eighton Banks Gateshead NE9 7YP |
Secretary Name | Rachel Ann Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Longridge Avenue Newcastle Upon Tyne Tyne & Wear NE7 7LB |
Secretary Name | Kathryn Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | The Ship The Mount Eighton Banks Gateshead Tyne & Wear NE9 7YP |
Secretary Name | Miss Elizabeth Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Copse Blaydon On Tyne Tyne & Wear NE21 5PH |
Secretary Name | Miss Andrea Watson |
---|---|
Status | Resigned |
Appointed | 01 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 38 Cromwell Terrace Gateshead Tyne & Wear NE10 0UB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 4820505 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Axis Building Maingate Team Valley Gateshead Tyne & Wear NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Watt 50.00% Ordinary |
---|---|
50 at £1 | Mark John Mccafferty 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2007 | Delivered on: 30 May 2007 Satisfied on: 26 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
15 November 2016 | Director's details changed for Mr Mark John Mccafferty on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Mark John Mccafferty on 14 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Termination of appointment of Andrea Watson as a secretary (1 page) |
10 January 2013 | Termination of appointment of Andrea Watson as a secretary (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of Andrea Watson as a secretary (1 page) |
9 January 2013 | Termination of appointment of Andrea Watson as a secretary (1 page) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
1 December 2011 | Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
1 December 2011 | Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 September 2011 | Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 21 September 2011 (1 page) |
11 August 2011 | Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne & Wear NE10 0BD United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne & Wear NE10 0BD United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Mount Farm Eighton Banks Gateshead Tyne & Wear NE9 7YP on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Mount Farm Eighton Banks Gateshead Tyne & Wear NE9 7YP on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 11 August 2011 (1 page) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
27 February 2011 | Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
27 February 2011 | Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
10 January 2011 | Director's details changed for Mr Mark John Mccafferty on 1 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Mark John Mccafferty on 1 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Mark John Mccafferty on 1 October 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 September 2009 | Director's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 February 2009 | Appointment terminated secretary elizabeth watt (1 page) |
20 February 2009 | Secretary appointed miss andrea watson (1 page) |
20 February 2009 | Appointment terminated secretary elizabeth watt (1 page) |
20 February 2009 | Secretary appointed miss andrea watson (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 September 2008 | Appointment terminated director kevin grant (1 page) |
11 September 2008 | Appointment terminated director kevin grant (1 page) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
21 April 2008 | Director's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
3 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Particulars of mortgage/charge (6 pages) |
30 May 2007 | Particulars of mortgage/charge (6 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 02/07/05; full list of members (7 pages) |
20 October 2005 | Return made up to 02/07/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
5 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: hillside grange, sunderland road gateshead tyne & wear NE10 0BY (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: hillside grange, sunderland road gateshead tyne & wear NE10 0BY (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |