Shildon
County Durham
DL4 1BE
Secretary Name | Brian Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(1 year after company formation) |
Appointment Duration | 17 years, 8 months (closed 02 April 2024) |
Role | Arts Consultant |
Correspondence Address | 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
Director Name | Mrs Janet Cooke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 02 April 2024) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Road Bishop Middleham Ferryhill County Durham DL17 9BB |
Director Name | Mr David Roy Greenhalgh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2024) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
Director Name | Mrs Emily Ruth Greenhalgh |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
Director Name | Brian Wise |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Arts Consultant |
Correspondence Address | 10 Regent Street Shildon Durham DL4 1JL |
Secretary Name | Gillian Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Regent Street Shildon Durham DL4 1JL |
Director Name | Mr Robert Michael Berriman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 88 Mayfield Crescent Eaglescliffe Stockton On Tees Cleveland TS16 0NN |
Director Name | Janette Pratt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 December 2007) |
Role | Education Programme Manager Te |
Correspondence Address | Apartment 28 The Zetland, Marine Parade Saltburn-By-The-Sea TS12 1BU |
Director Name | Victoria Latcham |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Teaching |
Correspondence Address | 18 Hollowfield Chilton Ferryhill County Durham DL17 0RT |
Director Name | Pauline Sheila Jordan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 July 2016) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 48 Coleridge Road Chilton Ferryhill County Durham DL17 0HS |
Director Name | Mr David Wallace |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 27 Church Lane Ferryhill County Durham DL17 8LP |
Director Name | Mrs Amanda Pybus-Coates |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 37 Manor Wood Coulby Newham Middlesbrough TS8 0RN |
Website | ucre8.org.uk |
---|---|
Telephone | 01642 602322 |
Telephone region | Middlesbrough |
Registered Address | 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £13,407 |
Net Worth | £16,158 |
Cash | £10,948 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Termination of appointment of Amanda Pybus-Coates as a director on 1 July 2020 (1 page) |
24 June 2020 | Cessation of Amanda Allison June Pybus-Coates as a person with significant control on 23 June 2020 (1 page) |
24 June 2020 | Registered office address changed from 5 Inchcape Road Hartlepool TS25 3HF England to 37 Manor Wood Coulby Newham Middlesbrough TS8 0RN on 24 June 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from C/O Brian Wise 26 Yarm Road Stockton on Tees TS18 3NA to 5 Inchcape Road Hartlepool TS25 3HF on 25 May 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
11 July 2016 | Termination of appointment of Pauline Sheila Jordan as a director on 10 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Pauline Sheila Jordan as a director on 10 July 2016 (1 page) |
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
1 September 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
1 September 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
5 September 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
5 September 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
7 August 2013 | Annual return made up to 18 July 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 18 July 2013 no member list (5 pages) |
27 April 2013 | Appointment of Mrs Amanda Pybus-Coates as a director (2 pages) |
27 April 2013 | Appointment of Mrs Amanda Pybus-Coates as a director (2 pages) |
14 April 2013 | Termination of appointment of David Wallace as a director (1 page) |
14 April 2013 | Termination of appointment of David Wallace as a director (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
6 August 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
6 August 2011 | Annual return made up to 18 July 2011 no member list (5 pages) |
6 August 2011 | Termination of appointment of Robert Berriman as a director (1 page) |
6 August 2011 | Annual return made up to 18 July 2011 no member list (5 pages) |
6 August 2011 | Termination of appointment of Robert Berriman as a director (1 page) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
23 August 2010 | Registered office address changed from C/O Brian Wise 3 Honister Grove Middlesbrough Cleveland TS5 8PW United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Brian Wise 3 Honister Grove Middlesbrough Cleveland TS5 8PW United Kingdom on 23 August 2010 (1 page) |
20 July 2010 | Annual return made up to 18 July 2010 no member list (6 pages) |
20 July 2010 | Annual return made up to 18 July 2010 no member list (6 pages) |
19 July 2010 | Director's details changed for David Wallace on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Brian Wise on 1 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Brian Wise on 1 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mrs Janet Cooke on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Sixsmith on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pauline Sheila Jordan on 18 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Victoria Latcham as a director (1 page) |
19 July 2010 | Director's details changed for David Wallace on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Sixsmith on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pauline Sheila Jordan on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Janet Cooke on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Brian Wise on 1 July 2010 (1 page) |
19 July 2010 | Termination of appointment of Victoria Latcham as a director (1 page) |
4 June 2010 | Registered office address changed from 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom on 4 June 2010 (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 July 2009 | Annual return made up to 18/07/09 (4 pages) |
25 July 2009 | Annual return made up to 18/07/09 (4 pages) |
18 March 2009 | Director appointed david wallace (4 pages) |
18 March 2009 | Director appointed david wallace (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from the vanguard suite broadcasting house newport road middlesbrough teesside TS1 5JA (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from the vanguard suite broadcasting house newport road middlesbrough teesside TS1 5JA (1 page) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 July 2008 | Annual return made up to 18/07/08 (3 pages) |
24 July 2008 | Annual return made up to 18/07/08 (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 10 regent street shildon durham DL4 1JL (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 10 regent street shildon durham DL4 1JL (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 July 2007 | Annual return made up to 18/07/07 (2 pages) |
23 July 2007 | Annual return made up to 18/07/07 (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 May 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 May 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 December 2006 | Memorandum and Articles of Association (12 pages) |
14 December 2006 | Memorandum and Articles of Association (12 pages) |
2 August 2006 | Annual return made up to 18/07/06 (2 pages) |
2 August 2006 | Annual return made up to 18/07/06 (2 pages) |
28 July 2006 | Secretary resigned (2 pages) |
28 July 2006 | New secretary appointed (4 pages) |
28 July 2006 | Director resigned (2 pages) |
28 July 2006 | Secretary resigned (2 pages) |
28 July 2006 | New secretary appointed (4 pages) |
28 July 2006 | Director resigned (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |