Middlesbrough
TS1 2JN
Director Name | Kenneth John Sargent |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Secretary Name | Mr Gordon Mitchell |
---|---|
Status | Current |
Appointed | 20 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Nicholas Anthony Laurence Milnes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Alfred William Hannaford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ |
Director Name | Mr Barry Ogleby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU |
Secretary Name | Mr Alfred Hannaford |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St. Pauls Road Middlesbrough Cleveland TS1 3DS |
Director Name | Norman Eddy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ |
Director Name | Donald Graham Theakston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ |
Director Name | Tania Victoria Keenan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Director Name | Mark Keenan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Director Name | Martin Jeffrey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Secretary Name | Tania Victoria Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Director Name | Ashley Colin Marron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Director Name | Mrs Audrey Hannaford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2013) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU |
Director Name | Mr Ian David Cockerill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2016) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Director Name | Mr Mark McGahern |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 June 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU |
Website | www.middlesbroughclt.org.uk |
---|
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,204 |
Cash | £36,409 |
Current Liabilities | £3,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Secretary's details changed for Mr Gordon Mitchell on 20 October 2023 (1 page) |
20 October 2023 | Registered office address changed from 76 Brunswick Street C/O Community Homes Tees Valley 76 Brunswick Street Stockton-on-Tees Durham TS18 1UU United Kingdom to 80 Borough Road Middlesbrough TS1 2JN on 20 October 2023 (1 page) |
25 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 September 2022 | Registered office address changed from Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU to 76 Brunswick Street C/O Community Homes Tees Valley 76 Brunswick Street Stockton-on-Tees Durham TS18 1UU on 14 September 2022 (1 page) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 October 2019 | Termination of appointment of Ashley Colin Marron as a director on 28 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Appointment of Mr Nicholas Anthony Laurence Milnes as a director on 24 September 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 April 2018 | Termination of appointment of Martin Jeffrey as a director on 28 March 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Termination of appointment of Mark Keenan as a director on 9 August 2015 (2 pages) |
25 November 2016 | Termination of appointment of Mark Keenan as a director on 9 August 2015 (2 pages) |
24 October 2016 | Termination of appointment of Ian David Cockerill as a director on 9 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Ian David Cockerill as a director on 9 September 2016 (1 page) |
9 August 2016 | Appointment of Mr Gordon Mitchell as a secretary on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Gordon Mitchell as a secretary on 20 July 2016 (2 pages) |
29 June 2016 | Termination of appointment of Peter Smith as a director on 15 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Tania Victoria Keenan as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Tania Victoria Keenan as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Tania Victoria Keenan as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Peter Smith as a director on 15 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Tania Victoria Keenan as a secretary on 29 June 2016 (1 page) |
8 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
8 June 2016 | Appointment of Mr Peter Smith as a director on 18 May 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Tania Victoria Keenan on 5 August 2015 (1 page) |
8 June 2016 | Secretary's details changed for Tania Victoria Keenan on 5 August 2015 (1 page) |
8 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
8 June 2016 | Appointment of Mr Peter Smith as a director on 18 May 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
28 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
28 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
21 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (5 pages) |
21 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
11 June 2014 | Registered office address changed from Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU England on 11 June 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Termination of appointment of Audrey Hannaford as a director (1 page) |
2 December 2013 | Termination of appointment of Audrey Hannaford as a director (1 page) |
12 November 2013 | Termination of appointment of Barry Ogleby as a director (1 page) |
12 November 2013 | Termination of appointment of Barry Ogleby as a director (1 page) |
10 October 2013 | Termination of appointment of Alfred Hannaford as a director (1 page) |
10 October 2013 | Registered office address changed from the Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Alfred Hannaford as a director (1 page) |
10 October 2013 | Registered office address changed from the Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ United Kingdom on 10 October 2013 (1 page) |
17 June 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
17 June 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
17 June 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
15 June 2013 | Termination of appointment of Mark Mcgahern as a director (1 page) |
15 June 2013 | Termination of appointment of Mark Mcgahern as a director (1 page) |
3 April 2013 | Appointment of Mr Mark Mcgahern as a director (2 pages) |
3 April 2013 | Appointment of Mr Mark Mcgahern as a director (2 pages) |
12 March 2013 | Appointment of Mr Ian David Cockerill as a director (2 pages) |
12 March 2013 | Appointment of Mr Ian David Cockerill as a director (2 pages) |
12 March 2013 | Termination of appointment of Norman Eddy as a director (1 page) |
12 March 2013 | Termination of appointment of Norman Eddy as a director (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 November 2012 | Termination of appointment of Donald Theakston as a director (1 page) |
1 November 2012 | Appointment of Mrs Audrey Hannaford as a director (2 pages) |
1 November 2012 | Appointment of Mrs Audrey Hannaford as a director (2 pages) |
1 November 2012 | Termination of appointment of Donald Theakston as a director (1 page) |
20 June 2012 | Director's details changed for Tania Victtoria Keenan on 20 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Tania Keenan on 20 June 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Alfred William Hannaford on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Tania Victtoria Keenan on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Barry Ogleby on 20 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Tania Keenan on 20 June 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Gordon Mitchell on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Alfred William Hannaford on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Gordon Mitchell on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Barry Ogleby on 20 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mark Keenan on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mark Keenan on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Donald Graham Theakston on 1 April 2012 (2 pages) |
19 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
19 June 2012 | Director's details changed for Ashley Colin Marron on 1 April 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Tania Keenan on 1 April 2012 (1 page) |
19 June 2012 | Director's details changed for Donald Graham Theakston on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Ashley Colin Marron on 1 April 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Tania Keenan on 1 April 2012 (1 page) |
19 June 2012 | Director's details changed for Kenneth John Sargent on 1 April 2012 (2 pages) |
19 June 2012 | Termination of appointment of Alfred Hannaford as a secretary (1 page) |
19 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
19 June 2012 | Director's details changed for Tania Victtoria Keenan on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Martin Jeffrey on 1 April 2012 (2 pages) |
19 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
19 June 2012 | Director's details changed for Norman Eddy on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Tania Victtoria Keenan on 1 April 2012 (2 pages) |
19 June 2012 | Termination of appointment of Alfred Hannaford as a secretary (1 page) |
19 June 2012 | Director's details changed for Mark Keenan on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Kenneth John Sargent on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Martin Jeffrey on 1 April 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Tania Keenan on 1 April 2012 (1 page) |
19 June 2012 | Director's details changed for Tania Victtoria Keenan on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Donald Graham Theakston on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Norman Eddy on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Kenneth John Sargent on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Ashley Colin Marron on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Norman Eddy on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Martin Jeffrey on 1 April 2012 (2 pages) |
28 May 2012 | Registered office address changed from 2 St. Pauls Road Middlesbrough Cleveland TS1 3DS England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 2 St. Pauls Road Middlesbrough Cleveland TS1 3DS England on 28 May 2012 (1 page) |
10 January 2012 | Appointment of Ashley Colin Marron as a director (3 pages) |
10 January 2012 | Appointment of Ashley Colin Marron as a director (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
22 July 2011 | Appointment of Kenneth John Sargent as a director (3 pages) |
22 July 2011 | Appointment of Kenneth John Sargent as a director (3 pages) |
14 July 2011 | Appointment of Donald Graham Theakston as a director (3 pages) |
14 July 2011 | Appointment of Tania Victtoria Keenan as a director (3 pages) |
14 July 2011 | Appointment of Tania Keenan as a secretary (3 pages) |
14 July 2011 | Appointment of Donald Graham Theakston as a director (3 pages) |
14 July 2011 | Appointment of Tania Keenan as a secretary (3 pages) |
14 July 2011 | Appointment of Tania Victtoria Keenan as a director (3 pages) |
12 July 2011 | Appointment of Norman Eddy as a director (3 pages) |
12 July 2011 | Appointment of Martin Jeffrey as a director (3 pages) |
12 July 2011 | Appointment of Mark Keenan as a director (3 pages) |
12 July 2011 | Appointment of Martin Jeffrey as a director (3 pages) |
12 July 2011 | Appointment of Norman Eddy as a director (3 pages) |
12 July 2011 | Appointment of Mark Keenan as a director (3 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|