Company NameThe Durham Tees Valley Community Rehabilitation Company Limited
Company StatusActive
Company Number08802521
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMs Christine Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirteen Housing Group North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameMr Michael Maiden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Allanbank Gardens
Lauder
TD2 6AB
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressVardy Family Office, 19 Seafield Road East
Edinburgh
EH15 1ED
Scotland
Secretary NameMrs Alison Jane Thompson
StatusCurrent
Appointed16 April 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressC/O Square One Law Llp Anson House
Fleming Business Centre, Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Andrew James Skene Emmett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleFinance & Analysis Director
Country of ResidenceEngland
Correspondence Address102 Petty France
London
SW1H 9EX
Director NameMs Bronwen Joanne Elphick
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameDr Mark Ernest Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2014)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, Centre North East Albert Road
Middlesbrough
TS1 2RU
Secretary NameMs Jane Fiona Moore
StatusResigned
Appointed09 April 2014(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressSixth Floor, Centre North East Albert Road
Middlesbrough
TS1 2RU
Director NameMr David Paul Booker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre North East Albert Road
Middlesbrough
Cleveland
TS1 2RU
Director NameMs Kathryn Larkin-Bramley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentre North East Albert Road
Middlesbrough
Cleveland
TS1 2RU
Director NameMr Phil Craig
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, Centre North East Albert Road
Middlesbrough
TS1 2RU
Secretary NameMr David Ian Rackstraw
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressSixth Floor, Centre North East Albert Road
Middlesbrough
TS1 2RU
Director NameMrs Barbara Elizabeth Holdhusen
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 2015)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressSixth Floor, Centre North East Albert Road
Middlesbrough
TS1 2RU
Director NameMr Michael Batty
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Front Street
Haswell Plough
Durham
DH6 2EW
Director NameMr John David Bentley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHampdon House Falcon Court
Westland Way
Stockton On Tees
TS18 3TS
Director NameMr David John Ripley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMr Hugh Richard Vaughan Morgan-Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMr John Alfred Graham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMrs Alison Jane Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2021)
RoleFinance Director & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMs Joanne Hodgkinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Square One Law Llp Anson House
Fleming Business Centre, Jesmond
Newcastle Upon Tyne
NE2 3AE

Contact

Websitedtvcrc.co.uk

Location

Registered AddressC/O Square One Law Llp Anson House
Fleming Business Centre, Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

29 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
2 November 2023Full accounts made up to 30 September 2022 (20 pages)
2 February 2023Director's details changed for Mr Michael Maiden on 13 September 2022 (2 pages)
27 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (30 pages)
15 February 2022Termination of appointment of Joanne Hodgkinson as a director on 6 January 2022 (1 page)
8 January 2022Confirmation statement made on 4 December 2021 with updates (4 pages)
5 January 2022Statement by Directors (1 page)
5 January 2022Statement of capital on 5 January 2022
  • GBP 8
(5 pages)
5 January 2022Solvency Statement dated 30/12/21 (1 page)
30 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2021Registered 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 2021Termination of appointment of Alison Jane Thompson as a director on 25 June 2021 (1 page)
27 September 2021Termination of appointment of John Alfred Graham as a director on 25 June 2021 (1 page)
25 August 2021Statement of capital following an allotment of shares on 13 January 2015
  • GBP 10
(3 pages)
25 August 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 9
(3 pages)
12 May 2021Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages)
21 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (29 pages)
7 April 2020Termination of appointment of Bronwen Joanne Elphick as a director on 31 March 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 November 2019Full accounts made up to 31 March 2019 (27 pages)
8 November 2019Director's details changed for Ms Christine Smith on 7 November 2019 (2 pages)
8 November 2019Director's details changed for Sir Peter Vardy on 7 November 2019 (2 pages)
8 November 2019Director's details changed for Ms Bronwen Joanne Elphick on 8 November 2019 (2 pages)
28 May 2019Appointment of Ms Joanne Hodgkinson as a director on 1 April 2019 (2 pages)
28 May 2019Termination of appointment of John David Bentley as a director on 31 March 2019 (1 page)
18 December 2018Full accounts made up to 31 March 2018 (32 pages)
6 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
18 April 2018Appointment of Mrs Alison Jane Thompson as a secretary on 16 April 2018 (2 pages)
18 April 2018Appointment of Mrs Alison Jane Thompson as a director on 16 April 2018 (2 pages)
18 January 2018Appointment of Mr John Alfred Graham as a director on 5 January 2018 (2 pages)
18 January 2018Appointment of Mr John Alfred Graham as a director on 5 January 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (30 pages)
2 January 2018Full accounts made up to 31 March 2017 (30 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 September 2017Termination of appointment of David John Ripley as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of David John Ripley as a director on 12 September 2017 (1 page)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
21 November 2016Full accounts made up to 31 March 2016 (32 pages)
21 November 2016Full accounts made up to 31 March 2016 (32 pages)
8 July 2016Appointment of Sir Peter Vardy as a director on 13 April 2016 (2 pages)
8 July 2016Appointment of Sir Peter Vardy as a director on 13 April 2016 (2 pages)
21 April 2016Appointment of Mr Michael Maiden as a director on 22 January 2016 (2 pages)
21 April 2016Appointment of Mr Michael Maiden as a director on 22 January 2016 (2 pages)
12 April 2016Termination of appointment of Hugh Richard Vaughan Morgan-Williams as a director on 26 February 2016 (1 page)
12 April 2016Termination of appointment of Hugh Richard Vaughan Morgan-Williams as a director on 26 February 2016 (1 page)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11
(7 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11
(7 pages)
17 November 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 March 2015 (27 pages)
15 September 2015Full accounts made up to 31 March 2015 (27 pages)
29 May 2015Appointment of Mr David John Ripley as a director on 20 April 2015 (2 pages)
29 May 2015Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages)
29 May 2015Appointment of Mr David John Ripley as a director on 20 April 2015 (2 pages)
29 May 2015Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages)
28 May 2015Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page)
28 May 2015Termination of appointment of Barbara Elizabeth Holdhusen as a director on 20 April 2015 (1 page)
28 May 2015Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page)
28 May 2015Termination of appointment of Barbara Elizabeth Holdhusen as a director on 20 April 2015 (1 page)
19 February 2015Notice of Restriction on the Company's Articles (2 pages)
19 February 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 11
(7 pages)
19 February 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 11
(7 pages)
19 February 2015Notice of Restriction on the Company's Articles (2 pages)
10 February 2015Appointment of Mr Michael Batty as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr John David Bentley as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of David Paul Booker as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Kathryn Larkin-Bramley as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Kathryn Larkin-Bramley as a director on 31 January 2015 (1 page)
10 February 2015Appointment of Mr John David Bentley as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr Michael Batty as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Ms Christine Smith as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of David Paul Booker as a director on 31 January 2015 (1 page)
10 February 2015Appointment of Ms Christine Smith as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr John David Bentley as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr Michael Batty as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of David Ian Rackstraw as a secretary on 31 January 2015 (1 page)
10 February 2015Termination of appointment of David Ian Rackstraw as a secretary on 31 January 2015 (1 page)
10 February 2015Appointment of Ms Christine Smith as a director on 1 February 2015 (2 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
29 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
17 December 2014Appointment of Mrs Barbara Elizabeth Holdhusen as a director on 1 December 2014 (2 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
17 December 2014Appointment of Mrs Barbara Elizabeth Holdhusen as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mrs Barbara Elizabeth Holdhusen as a director on 1 December 2014 (2 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
16 December 2014Resolutions
  • RES13 ‐ Secretary of state direction 01/12/2014
(2 pages)
1 December 2014Termination of appointment of Phil Craig as a director on 30 November 2014 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 December 2014Termination of appointment of Phil Craig as a director on 30 November 2014 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 June 2014Appointment of Mr Phil Craig as a director (2 pages)
24 June 2014Appointment of Mr Phil Craig as a director (2 pages)
24 June 2014Appointment of Mr David Ian Rackstraw as a secretary (2 pages)
24 June 2014Appointment of Mr David Ian Rackstraw as a secretary (2 pages)
5 June 2014Termination of appointment of Jane Moore as a secretary (1 page)
5 June 2014Termination of appointment of Jane Moore as a secretary (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
12 May 2014Appointment of Mr David Paul Booker as a director (2 pages)
12 May 2014Appointment of Ms Kathryn Larkin-Bramley as a director (2 pages)
12 May 2014Appointment of Ms Kathryn Larkin-Bramley as a director (2 pages)
12 May 2014Appointment of Mr David Paul Booker as a director (2 pages)
24 April 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
24 April 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Appointment of Ms Bronwen Joanne Elphick as a director (2 pages)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Appointment of Ms Bronwen Joanne Elphick as a director (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)