Company NameTeesdale Community Resources
Company StatusActive
Company Number07871055
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme Lodge
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Courthouse
Queen Street
Barnard Castle
County Durham
DL12 8YD
Director NameMr James Christopher Arundel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMr Robert David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMrs Susan Ruby Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMrs Diane Tallentire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMr Andrew Galloway Jefferies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleOperating Department Practitioner
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMrs Claire Norman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Alexandria Drive
Middleton St. George
Darlington
DL2 1HG
Director NameMiss Jessica Marie White
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMiss Rachel Sarah Dyne
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMs Carolyn Cluer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Darlington Road
Barnard Castle
County Durham
DL12 8TA
Director NameMr Peter Levett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Glen View
Ovington
Richmond
North Yorkshire
DL11 7BN
Director NameMrs Catherine Susan Forster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Terrace
Barnard Castle
County Durham
DL12 8NN
Director NameMr Phillip Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleFarmer, Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Scar Farm Stainmore Road, Spital
Bowes
Co. Durham
DL12 9RH
Director NameMs Christine Porter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address37 Zetland Road
Barnard Castle
Co. Durham
DL12 8LD
Secretary NameMrs Catherine Susan Forster
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Terrace
Barnard Castle
County Durham
DL12 8NN
Secretary NameChristine Porter
NationalityBritish
StatusResigned
Appointed08 December 2011(3 days after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2018)
RoleCompany Director
Correspondence Address37 Zetland Road
Barnard Castle
County Durham
DL12 8LD
Director NameMr Robert Hamer Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 January 2018)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
Director NameMrs Helen Hunter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Hub Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA

Contact

Telephone01833 637153
Telephone regionBarnard Castle

Location

Registered AddressThe Hub
Ing Lane, Shaw Bank, Staindrop Road
Barnard Castle
County Durham
DL12 8TA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

24 August 2023Appointment of Mrs Amy Bainbridge as a director on 24 August 2023 (2 pages)
23 August 2023Termination of appointment of Claire Norman as a director on 31 May 2023 (1 page)
23 August 2023Termination of appointment of Andrew Galloway Jefferies as a director on 31 January 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Helen Hunter as a director on 1 March 2021 (1 page)
22 September 2021Appointment of Mrs Claire Norman as a director on 1 May 2021 (2 pages)
22 September 2021Appointment of Miss Jessica Marie White as a director on 30 July 2021 (2 pages)
22 September 2021Appointment of Miss Rachel Sarah Dyne as a director on 30 July 2021 (2 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
14 January 2021Appointment of Mr Andrew Galloway Jefferies as a director on 1 December 2020 (2 pages)
6 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
1 May 2020Memorandum and Articles of Association (23 pages)
27 April 2020Appointment of Mrs Helen Hunter as a director on 10 July 2018 (2 pages)
17 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
8 January 2018Termination of appointment of Robert Hamer Jones as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Phillip Hughes as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Christine Porter as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Phillip Hughes as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Christine Porter as a secretary on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Christine Porter as a secretary on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Christine Porter as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Robert Hamer Jones as a director on 8 January 2018 (1 page)
14 December 2017Termination of appointment of Catherine Susan Forster as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Catherine Susan Forster as a director on 14 December 2017 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 November 2017Appointment of Mrs Diane Tallentire as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mrs Susan Ruby Smith as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mrs Diane Tallentire as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Robert Hamer Jones as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Robert David Smith as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mrs Susan Ruby Smith as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Robert David Smith as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr James Christopher Arundel as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Robert Hamer Jones as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr James Christopher Arundel as a director on 23 November 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2017Memorandum and Articles of Association (25 pages)
7 April 2017Memorandum and Articles of Association (25 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 5 December 2015 no member list (6 pages)
17 February 2016Annual return made up to 5 December 2015 no member list (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2014Annual return made up to 5 December 2014 no member list (6 pages)
18 December 2014Annual return made up to 5 December 2014 no member list (6 pages)
18 December 2014Annual return made up to 5 December 2014 no member list (6 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Philip Hughes on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Philip Hughes on 11 April 2014 (2 pages)
17 December 2013Annual return made up to 5 December 2013 no member list (6 pages)
17 December 2013Annual return made up to 5 December 2013 no member list (6 pages)
17 December 2013Annual return made up to 5 December 2013 no member list (6 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Termination of appointment of Carolyn Cluer as a director (2 pages)
10 September 2013Termination of appointment of Carolyn Cluer as a director (2 pages)
14 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
14 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
14 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
16 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
16 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
7 February 2012Termination of appointment of Catherine Forster as a secretary (2 pages)
7 February 2012Appointment of Christine Porter as a secretary (3 pages)
7 February 2012Termination of appointment of Peter Levett as a director (2 pages)
7 February 2012Termination of appointment of Catherine Forster as a secretary (2 pages)
7 February 2012Appointment of Christine Porter as a secretary (3 pages)
7 February 2012Termination of appointment of Peter Levett as a director (2 pages)
5 December 2011Incorporation (20 pages)
5 December 2011Incorporation (20 pages)