Middlesbrough
TS3 9PA
Director Name | Mr Michael Lynley Milen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Viburnum Close Redcar TS10 2TZ |
Director Name | Ms Liane McGovern |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2020(9 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 The Greenway Middlesbrough TS3 9PA |
Director Name | Mr Graham Hubbard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 The Greenway Middlesbrough TS3 9PA |
Director Name | Marianne Doonan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairfield Road Stokesley North Yorkshire TS9 5EA |
Director Name | Mrs Eileen Goodenough |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Newbrook Farm House Trouthall Lane Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2DE |
Director Name | Miss Alexandra House |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 2017) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 5 Turner Street Redcar Cleveland TS10 1AY |
Director Name | Miss Kathryn Dowson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2017) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 5 Turner Street Redcar Cleveland TS10 1AY |
Director Name | Miss Janine Leopard |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2020) |
Role | Deputy Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aviemore Road Hemlington Middlesbrough Cleveland TS8 9HZ |
Director Name | Ms Sandra Goodenough |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2018) |
Role | Councillor/Psychotherapist |
Country of Residence | England |
Correspondence Address | 5 Turner Street Redcar TS10 1AY |
Director Name | Mr John Roger |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2019) |
Role | Clinical Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Poplars Road Middlesbrough TS5 6RL |
Director Name | Miss Stephanie Hunter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 The Greenway Middlesbrough TS3 9PA |
Director Name | Mr Kevin Alexander Connell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 The Greenway Middlesbrough TS3 9PA |
Director Name | Ms Julie Donaldson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 29 October 2020) |
Role | Radio Presenter |
Country of Residence | England |
Correspondence Address | 101 The Greenway Middlesbrough TS3 9PA |
Website | www.letsdoitforthekids.org |
---|
Registered Address | 101 The Greenway Middlesbrough TS3 9PA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£369 |
Cash | £44,207 |
Current Liabilities | £44,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
31 July 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
21 April 2023 | Termination of appointment of Terence David Chapman as a director on 7 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Terence David Chapman as a director on 3 April 2023 (2 pages) |
6 January 2023 | Termination of appointment of Stephanie Hunter as a director on 6 January 2023 (1 page) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
16 February 2022 | Appointment of Ms Liane Mcgovern as a director on 30 May 2020 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 June 2021 | Termination of appointment of Kevin Alexander Connell as a director on 28 March 2021 (1 page) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 November 2020 | Termination of appointment of Julie Donaldson as a director on 29 October 2020 (1 page) |
25 September 2020 | Appointment of Ms Julie Donaldson as a director on 25 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Graham Hubbard as a director on 22 September 2020 (2 pages) |
28 July 2020 | Termination of appointment of Janine Leopard as a director on 28 July 2020 (1 page) |
28 July 2020 | Appointment of Mr. Kevin Alexander Connell as a director on 28 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 December 2019 | Appointment of Mr Michael Milen as a director on 10 December 2019 (2 pages) |
18 July 2019 | Appointment of Miss Stephanie Hunter as a director on 18 July 2019 (2 pages) |
17 July 2019 | Registered office address changed from 5 Turner Street Redcar TS10 1AY England to 101 the Greenway Middlesbrough TS3 9PA on 17 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
15 January 2019 | Termination of appointment of John Roger as a director on 15 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 July 2018 | Director's details changed for Mrs Christine Blinkhorn on 25 July 2018 (2 pages) |
25 July 2018 | Change of details for Mrs Christine Blinkhorn as a person with significant control on 25 July 2018 (2 pages) |
14 June 2018 | Termination of appointment of Sandra Goodenough as a director on 14 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Termination of appointment of Kathryn Dowson as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kathryn Dowson as a director on 1 December 2017 (1 page) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
11 April 2017 | Appointment of Mr John Roger as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr John Roger as a director on 11 April 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Sandra Goodenough as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Sandra Goodenough as a director on 28 March 2017 (2 pages) |
22 February 2017 | Termination of appointment of Alexandra House as a director on 17 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Alexandra House as a director on 17 February 2017 (2 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
8 November 2016 | Registered office address changed from 10 Cliffden Court Saltburn Lane Saltburn by the Sea TS12 1EZ to 5 Turner Street Redcar TS10 1AY on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 10 Cliffden Court Saltburn Lane Saltburn by the Sea TS12 1EZ to 5 Turner Street Redcar TS10 1AY on 8 November 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 April 2016 | Director's details changed for Miss Kathryne Dowson on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Miss Kathryne Dowson on 12 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of Marianne Doonan as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Eileen Goodenough as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Eileen Goodenough as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Marianne Doonan as a director on 29 March 2016 (1 page) |
1 March 2016 | Appointment of Miss Kathryne Dowson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Miss Janine Leopard as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Miss Kathryne Dowson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Miss Alexandra House as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Miss Janine Leopard as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Miss Alexandra House as a director on 1 March 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Register(s) moved to registered office address (1 page) |
30 May 2013 | Register(s) moved to registered office address (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 November 2012 | Appointment of Mrs Eileen Goodenough as a director (2 pages) |
6 November 2012 | Appointment of Mrs Eileen Goodenough as a director (2 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
4 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
16 May 2011 | Incorporation of a Community Interest Company (44 pages) |
16 May 2011 | Incorporation of a Community Interest Company (44 pages) |