Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director Name | Suzanne Houghton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Springboard Business Centre, Suite 2,Ellerbeck Stokesley Middlesbrough TS9 5JZ |
Director Name | Mr Patrick Thomas Boyd |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Case Manager |
Country of Residence | England |
Correspondence Address | Springboard Business Centre Suite 2 24 Ellerbeck Way Stokesley |
Secretary Name | Mr Bennett Harry Townsend |
---|---|
Status | Current |
Appointed | 14 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Stewarts 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mrs Abbie Rose Udall |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 24 Springboard Business Centre, Suite 2,Ellerbeck Stokesley Middlesbrough TS9 5JZ |
Director Name | Mr Andrew Joseph McDonald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orchard Road Linthorpe Middlesbrough Cleveland TS5 5PL |
Director Name | Susan Mary Moore |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | The Wheel House Holywell Farm Loftus Saltburn-By-The-Sea TS13 4UG |
Director Name | Mrs Julia Mary Atherton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | 23 Dene Avenue Rowlands Gill Tyne And Wear NE39 1DY |
Secretary Name | Mr Bennett Harry Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ottersbarn Dolly Lane Yafforth Northallerton North Yorkshire DL7 0LH |
Director Name | Charlotte Louise Powell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2019) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy 1 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU |
Director Name | David Malcolm Robinson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy 1 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU |
Director Name | Mrs Lauren McAvoy |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2022) |
Role | Case Manager |
Country of Residence | England |
Correspondence Address | The Old Smithy 1 North Road Stokesley Cleveland TS9 5DU |
Website | www.headwayteesside.org.uk/ |
---|---|
Telephone | 0191 2834562 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 24 Springboard Business Centre, Suite 2,Ellerbeck Way Stokesley Middlesbrough TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£1,025 |
Cash | £2,869 |
Current Liabilities | £3,894 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
22 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 March 2020 | Appointment of Mrs Lauren Mcavoy as a director on 6 January 2020 (2 pages) |
19 March 2020 | Appointment of Mr Bennett Harry Townsend as a secretary on 14 October 2019 (3 pages) |
18 March 2020 | Appointment of Mr Patrick Thomas Boyd as a director on 14 October 2019 (2 pages) |
25 February 2020 | Termination of appointment of David Malcolm Robinson as a director on 1 September 2019 (1 page) |
25 February 2020 | Appointment of Mrs Abbie Rose Udall as a director on 25 February 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Charlotte Louise Powell as a director on 22 January 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Termination of appointment of Bennett Harry Townsend as a secretary on 18 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 February 2017 | Appointment of Suzanne Houghton as a director on 13 February 2017 (3 pages) |
16 February 2017 | Appointment of David Malcolm Robinson as a director on 13 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Julia Mary Atherton as a director on 13 February 2017 (2 pages) |
16 February 2017 | Appointment of Suzanne Houghton as a director on 13 February 2017 (3 pages) |
16 February 2017 | Appointment of Charlotte Louise Powell as a director on 13 February 2017 (3 pages) |
16 February 2017 | Appointment of Charlotte Louise Powell as a director on 13 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Julia Mary Atherton as a director on 13 February 2017 (2 pages) |
16 February 2017 | Appointment of David Malcolm Robinson as a director on 13 February 2017 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 July 2016 | Annual return made up to 14 June 2016 no member list (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 July 2016 | Annual return made up to 14 June 2016 no member list (4 pages) |
14 March 2016 | Registered office address changed from Gateway Rehab Centre Lower East Street Middle Haven Middlesbrough Teeside Ts2 15W to The Old Smithy 1 North Road Stokesley North Yorkshire TS9 5DU on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from Gateway Rehab Centre Lower East Street Middle Haven Middlesbrough Teeside Ts2 15W to The Old Smithy 1 North Road Stokesley North Yorkshire TS9 5DU on 14 March 2016 (2 pages) |
13 August 2015 | Annual return made up to 14 June 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 14 June 2015 no member list (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 July 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Registered office address changed from C/O Headway Teesside Acklam Green Centre Acklam Green Centre Stainsby Road Middlesbrough TS5 4JS England on 19 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from C/O Headway Teesside Acklam Green Centre Acklam Green Centre Stainsby Road Middlesbrough TS5 4JS England on 19 May 2014 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 August 2013 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
8 August 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
8 August 2013 | Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Susan Moore as a director (1 page) |
8 August 2013 | Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
8 August 2013 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
8 August 2013 | Termination of appointment of Susan Moore as a director (1 page) |
31 July 2012 | Registered office address changed from Newport Neighbourhood Centre 2 St Paul's Road Middlesborough Teeside TS1 5NQ on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Newport Neighbourhood Centre 2 St Paul's Road Middlesborough Teeside TS1 5NQ on 31 July 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Director's details changed for Andrew Joseph Mcdonald on 1 June 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Bennett Harry Townsend on 1 June 2010 (1 page) |
5 July 2011 | Director's details changed for Julia Mary Atherton on 1 June 2010 (2 pages) |
5 July 2011 | Director's details changed for Susan Mary Moore on 1 June 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Bennett Harry Townsend on 1 June 2010 (1 page) |
5 July 2011 | Director's details changed for Julia Mary Atherton on 1 June 2010 (2 pages) |
5 July 2011 | Annual return made up to 14 June 2011 no member list (6 pages) |
5 July 2011 | Director's details changed for Bennett Harry Townsend on 1 June 2010 (2 pages) |
5 July 2011 | Director's details changed for Susan Mary Moore on 1 June 2010 (2 pages) |
5 July 2011 | Director's details changed for Susan Mary Moore on 1 June 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Bennett Harry Townsend on 1 June 2010 (1 page) |
5 July 2011 | Director's details changed for Bennett Harry Townsend on 1 June 2010 (2 pages) |
5 July 2011 | Director's details changed for Bennett Harry Townsend on 1 June 2010 (2 pages) |
5 July 2011 | Annual return made up to 14 June 2011 no member list (6 pages) |
5 July 2011 | Director's details changed for Andrew Joseph Mcdonald on 1 June 2010 (2 pages) |
5 July 2011 | Director's details changed for Julia Mary Atherton on 1 June 2010 (2 pages) |
5 July 2011 | Director's details changed for Andrew Joseph Mcdonald on 1 June 2010 (2 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Annual return made up to 14 June 2010 (15 pages) |
14 July 2010 | Annual return made up to 14 June 2010 (15 pages) |
18 February 2010 | Registered office address changed from St. Marys Centre 82-90 Corporation Road Middlesbrough Cleveland TS1 2RW on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from St. Marys Centre 82-90 Corporation Road Middlesbrough Cleveland TS1 2RW on 18 February 2010 (2 pages) |
7 May 2009 | Incorporation (27 pages) |
7 May 2009 | Incorporation (27 pages) |