Company NameAchieving Real Change In Communities Cic
Company StatusActive
Company Number08880373
CategoryCommunity Interest Company
Incorporation Date6 February 2014(10 years, 2 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
Appointed06 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThirteen Housing Group North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressVardy Family Office, 19 Seafield Road East
Edinburgh
EH15 1ED
Scotland
Director NameMr John Sampson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMr Michael Maiden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Lock House Bank Newton
Skipton
North Yorkshire
BD23 3NT
Director NameMr Sean Duffy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2018(4 years, 1 month after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Churchyard Court
Shotts
ML7 4FB
Scotland
Secretary NameMrs Alison Jane Thompson
StatusCurrent
Appointed16 April 2018(4 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
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
StatusCurrent
Appointed01 April 2019(5 years, 1 month after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMr James Andrew McCann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameDr Sarah Dexter-Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(7 years after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of People And Culture
Country of ResidenceEngland
Correspondence AddressWest Park Hospital Edward Pease Way
Darlington
DL2 2TS
Director NameMr Luke Francis Swinhoe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleLocal Government Assistant Director
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameLaurie James Russell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address72 Charlotte Street
Glasgow
G1 5DW
Scotland
Director NameMr John David Bentley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSafe In Tees Valley Hampdon House
Falcon Court
Stockton On Tees
TS18 3TS
Director NameMr Brent Kilmurray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTees Esk And Wear Valley Nhs Foundation Trust West
Edward Pease Way
Darlington
County Durham
DL2 2TS
Director NameSusan Anne Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads Business Park
Aykley Heads
Durham
Co Durham
Director NameMiriam Elizabeth Davidson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleDirector Of Public Health
Country of ResidenceEngland
Correspondence AddressDarlington Borough Council Town Hall
Darlington
County Durham
DL1 5QT
Director NameMr Michael Batty
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleHead Of Community Protection
Country of ResidenceEngland
Correspondence Address16 Church Road
Stockton On Tees
TS18 1XD
Director NameMr Paul Dobson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2017)
RoleCorporate Director Of Development & Neighbourhood
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMr David Egglestone
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleLead Manager Probation
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, 2 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 Luke Francis Swinhoe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2017)
RoleHead Of Legal Services, Employed Barrister
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMrs Helen Marie Raine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2018)
RoleProbation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMrs Julie Danks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 July 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL
Director NameMr Christopher Paul Wildsmith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Spinney
Darlington
DL3 8QL
Director NameMr David Edward Levy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2021)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressFlatts Lane Centre Flatts Lane
Normanby
Middlesbrough
TS6 0SZ
Director NameMrs Jeanette Redgwell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 June 2021)
RoleProbation Manager
Country of ResidenceEngland
Correspondence AddressWetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
Cleveland
TS18 2SL

Location

Registered AddressC/O Square One Law Llp Anson House
Fleming Business Centre, Jesmond
Newcastle Upon Tyne
Tyne And Wear
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

Financials

Year2014
Turnover£1,762,045
Gross Profit£847,682
Net Worth£795,869
Cash£1,765,396
Current Liabilities£2,227,408

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

17 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
2 November 2023Group of companies' accounts made up to 30 September 2022 (30 pages)
27 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
18 August 2022Group of companies' accounts made up to 30 September 2021 (49 pages)
15 February 2022Termination of appointment of Joanne Hodgkinson as a director on 6 January 2022 (1 page)
24 December 2021Registered office address changed from Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL England to C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 24 December 2021 (1 page)
21 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
9 September 2021Appointment of Mr Luke Francis Swinhoe as a director on 3 September 2021 (2 pages)
9 September 2021Termination of appointment of Christopher Paul Wildsmith as a director on 3 September 2021 (1 page)
23 June 2021Termination of appointment of Jeanette Redgwell as a director on 23 June 2021 (1 page)
21 June 2021Appointment of Mrs Alison Jane Thompson as a secretary on 16 April 2018 (2 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)
26 February 2021Appointment of Dr Sarah Dexter-Smith as a director on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of David Edward Levy as a director on 26 February 2021 (1 page)
19 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
29 September 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
19 November 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
6 November 2019Director's details changed for Sir Peter Vardy on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Mr David Edward Levy on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Ms Christine Smith on 5 November 2019 (2 pages)
25 July 2019Appointment of Mr James Andrew Mccann as a director on 22 July 2019 (2 pages)
24 July 2019Termination of appointment of Julie Danks as a director on 22 July 2019 (1 page)
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 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 September 2018Appointment of Mrs Jeanette Redgwell as a director on 1 June 2018 (2 pages)
5 September 2018Termination of appointment of Paul Dobson as a director on 30 June 2017 (1 page)
5 June 2018Termination of appointment of Helen Marie Raine as a director on 25 May 2018 (1 page)
4 April 2018Termination of appointment of Laurie James Russell as a director on 31 March 2018 (1 page)
4 April 2018Appointment of Mr Sean Duffy as a director on 1 April 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 October 2017Appointment of Mr David Edward Levy as a director on 29 September 2017 (2 pages)
31 October 2017Appointment of Mr David Edward Levy as a director on 29 September 2017 (2 pages)
13 September 2017Appointment of Mrs Julie Danks as a director on 1 July 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Paul Wildsmith as a director on 1 July 2017 (2 pages)
13 September 2017Appointment of Mrs Julie Danks as a director on 1 July 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Paul Wildsmith as a director on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Luke Francis Swinhoe as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Luke Francis Swinhoe as a director on 30 June 2017 (1 page)
12 May 2017Termination of appointment of Brent Kilmurray as a director on 3 May 2017 (1 page)
12 May 2017Termination of appointment of Brent Kilmurray as a director on 3 May 2017 (1 page)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
7 July 2016Appointment of Mrs Helen Raine as a director on 13 April 2016 (2 pages)
7 July 2016Appointment of Mrs Helen Raine 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 David Egglestone as a director on 31 March 2016 (1 page)
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 David Egglestone as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Hugh Richard Vaughan Morgan-Williams as a director on 26 February 2016 (1 page)
4 March 2016Annual return made up to 6 February 2016 no member list (10 pages)
4 March 2016Annual return made up to 6 February 2016 no member list (10 pages)
19 January 2016Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham to Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham to Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL on 19 January 2016 (1 page)
11 November 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
17 June 2015Appointment of Mr Paul Dobson as a director on 8 January 2015 (2 pages)
17 June 2015Appointment of Mr Paul Dobson as a director on 8 January 2015 (2 pages)
17 June 2015Appointment of Mr Paul Dobson as a director on 8 January 2015 (2 pages)
16 June 2015Appointment of Mr John Sampson as a director on 20 April 2015 (2 pages)
16 June 2015Appointment of Mr Luke Francis Swinhoe as a director on 20 April 2015 (2 pages)
16 June 2015Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages)
16 June 2015Appointment of Mr John Sampson as a director on 20 April 2015 (2 pages)
16 June 2015Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages)
16 June 2015Appointment of Mr Luke Francis Swinhoe as a director on 20 April 2015 (2 pages)
15 June 2015Appointment of Mr David Egglestone as a director on 8 January 2015 (2 pages)
15 June 2015Appointment of Mr David Egglestone as a director on 8 January 2015 (2 pages)
15 June 2015Appointment of Mr David Egglestone as a director on 8 January 2015 (2 pages)
11 June 2015Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (2 pages)
11 June 2015Termination of appointment of Michael Batty as a director on 20 April 2015 (2 pages)
11 June 2015Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (2 pages)
11 June 2015Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (2 pages)
11 June 2015Termination of appointment of Michael Batty as a director on 20 April 2015 (2 pages)
11 June 2015Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (2 pages)
3 June 2015Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (1 page)
3 June 2015Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (1 page)
3 June 2015Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (1 page)
3 June 2015Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page)
3 June 2015Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page)
3 June 2015Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (1 page)
28 May 2015Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham Dh1 5T to Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham on 28 May 2015 (1 page)
28 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
28 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
28 May 2015Registered office address changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW to Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham Dh1 5T to Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW to Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham on 28 May 2015 (2 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (9 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (9 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (9 pages)
3 October 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teeside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teeside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teeside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW on 3 October 2014 (1 page)
6 February 2014Incorporation of a Community Interest Company (66 pages)
6 February 2014Incorporation of a Community Interest Company (66 pages)