Stockton-On-Tees
TS18 2NB
Director Name | Mr Michael Maiden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Allanbank Gardens Lauder TD2 6AB Scotland |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Vardy Family Office, 19 Seafield Road East Edinburgh EH15 1ED Scotland |
Secretary Name | Mrs Alison Jane Thompson |
---|---|
Status | Current |
Appointed | 16 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Andrew James Skene Emmett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Finance & Analysis Director |
Country of Residence | England |
Correspondence Address | 102 Petty France London SW1H 9EX |
Director Name | Ms Bronwen Joanne Elphick |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Dr Mark Ernest Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2014) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU |
Secretary Name | Ms Jane Fiona Moore |
---|---|
Status | Resigned |
Appointed | 09 April 2014(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU |
Director Name | Mr David Paul Booker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre North East Albert Road Middlesbrough Cleveland TS1 2RU |
Director Name | Ms Kathryn Larkin-Bramley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Centre North East Albert Road Middlesbrough Cleveland TS1 2RU |
Director Name | Mr Phil Craig |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU |
Secretary Name | Mr David Ian Rackstraw |
---|---|
Status | Resigned |
Appointed | 01 June 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU |
Director Name | Mrs Barbara Elizabeth Holdhusen |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 2015) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU |
Director Name | Mr Michael Batty |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Chapel Front Street Haswell Plough Durham DH6 2EW |
Director Name | Mr John David Bentley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hampdon House Falcon Court Westland Way Stockton On Tees TS18 3TS |
Director Name | Mr David John Ripley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mr Hugh Richard Vaughan Morgan-Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mr John Alfred Graham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2021) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mrs Alison Jane Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2021) |
Role | Finance Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Ms Joanne Hodgkinson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle Upon Tyne NE2 3AE |
Website | dtvcrc.co.uk |
---|
Registered Address | C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
29 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Full accounts made up to 30 September 2022 (20 pages) |
2 February 2023 | Director's details changed for Mr Michael Maiden on 13 September 2022 (2 pages) |
27 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (30 pages) |
15 February 2022 | Termination of appointment of Joanne Hodgkinson as a director on 6 January 2022 (1 page) |
8 January 2022 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
5 January 2022 | Statement by Directors (1 page) |
5 January 2022 | Statement of capital on 5 January 2022
|
5 January 2022 | Solvency Statement dated 30/12/21 (1 page) |
30 December 2021 | Resolutions
|
24 December 2021 | Registered office address changed from Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL to C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle upon Tyne NE2 3AE on 24 December 2021 (1 page) |
27 September 2021 | Termination of appointment of Alison Jane Thompson as a director on 25 June 2021 (1 page) |
27 September 2021 | Termination of appointment of John Alfred Graham as a director on 25 June 2021 (1 page) |
25 August 2021 | Statement of capital following an allotment of shares on 13 January 2015
|
25 August 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
12 May 2021 | Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages) |
21 April 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
15 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 March 2020 (29 pages) |
7 April 2020 | Termination of appointment of Bronwen Joanne Elphick as a director on 31 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
8 November 2019 | Director's details changed for Ms Christine Smith on 7 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Sir Peter Vardy on 7 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Ms Bronwen Joanne Elphick on 8 November 2019 (2 pages) |
28 May 2019 | Appointment of Ms Joanne Hodgkinson as a director on 1 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of John David Bentley as a director on 31 March 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 March 2018 (32 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
18 April 2018 | Appointment of Mrs Alison Jane Thompson as a secretary on 16 April 2018 (2 pages) |
18 April 2018 | Appointment of Mrs Alison Jane Thompson as a director on 16 April 2018 (2 pages) |
18 January 2018 | Appointment of Mr John Alfred Graham as a director on 5 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr John Alfred Graham as a director on 5 January 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of David John Ripley as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of David John Ripley as a director on 12 September 2017 (1 page) |
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
8 July 2016 | Appointment of Sir Peter Vardy as a director on 13 April 2016 (2 pages) |
8 July 2016 | Appointment of Sir Peter Vardy as a director on 13 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Michael Maiden as a director on 22 January 2016 (2 pages) |
21 April 2016 | Appointment of Mr Michael Maiden as a director on 22 January 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hugh Richard Vaughan Morgan-Williams as a director on 26 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Hugh Richard Vaughan Morgan-Williams as a director on 26 February 2016 (1 page) |
22 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
17 November 2015 | Registered office address changed from Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU to Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Sixth Floor, Centre North East Albert Road Middlesbrough TS1 2RU to Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL on 17 November 2015 (1 page) |
15 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
29 May 2015 | Appointment of Mr David John Ripley as a director on 20 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr David John Ripley as a director on 20 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Barbara Elizabeth Holdhusen as a director on 20 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Barbara Elizabeth Holdhusen as a director on 20 April 2015 (1 page) |
19 February 2015 | Notice of Restriction on the Company's Articles (2 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
19 February 2015 | Notice of Restriction on the Company's Articles (2 pages) |
10 February 2015 | Appointment of Mr Michael Batty as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr John David Bentley as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of David Paul Booker as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Kathryn Larkin-Bramley as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Kathryn Larkin-Bramley as a director on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Mr John David Bentley as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Michael Batty as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Ms Christine Smith as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of David Paul Booker as a director on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Ms Christine Smith as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr John David Bentley as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Michael Batty as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of David Ian Rackstraw as a secretary on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of David Ian Rackstraw as a secretary on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Ms Christine Smith as a director on 1 February 2015 (2 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
17 December 2014 | Appointment of Mrs Barbara Elizabeth Holdhusen as a director on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mrs Barbara Elizabeth Holdhusen as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Barbara Elizabeth Holdhusen as a director on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 December 2014 | Resolutions
|
1 December 2014 | Termination of appointment of Phil Craig as a director on 30 November 2014 (1 page) |
1 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 December 2014 | Termination of appointment of Phil Craig as a director on 30 November 2014 (1 page) |
1 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 June 2014 | Appointment of Mr Phil Craig as a director (2 pages) |
24 June 2014 | Appointment of Mr Phil Craig as a director (2 pages) |
24 June 2014 | Appointment of Mr David Ian Rackstraw as a secretary (2 pages) |
24 June 2014 | Appointment of Mr David Ian Rackstraw as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Jane Moore as a secretary (1 page) |
5 June 2014 | Termination of appointment of Jane Moore as a secretary (1 page) |
3 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
12 May 2014 | Appointment of Mr David Paul Booker as a director (2 pages) |
12 May 2014 | Appointment of Ms Kathryn Larkin-Bramley as a director (2 pages) |
12 May 2014 | Appointment of Ms Kathryn Larkin-Bramley as a director (2 pages) |
12 May 2014 | Appointment of Mr David Paul Booker as a director (2 pages) |
24 April 2014 | Appointment of Ms Jane Fiona Moore as a secretary (2 pages) |
24 April 2014 | Appointment of Ms Jane Fiona Moore as a secretary (2 pages) |
4 April 2014 | Appointment of Dr Mark Ernest Taylor as a director (2 pages) |
4 April 2014 | Appointment of Dr Mark Ernest Taylor as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Emmett as a director (1 page) |
31 January 2014 | Appointment of Ms Bronwen Joanne Elphick as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Emmett as a director (1 page) |
31 January 2014 | Appointment of Ms Bronwen Joanne Elphick as a director (2 pages) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|