Stockton-On-Tees
TS18 2NB
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Vardy Family Office, 19 Seafield Road East Edinburgh EH15 1ED Scotland |
Director Name | Mr John Sampson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mr Michael Maiden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Lock House Bank Newton Skipton North Yorkshire BD23 3NT |
Director Name | Mr Sean Duffy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Churchyard Court Shotts ML7 4FB Scotland |
Secretary Name | Mrs Alison Jane Thompson |
---|---|
Status | Current |
Appointed | 16 April 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
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 | Current |
Appointed | 01 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mr James Andrew McCann |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Dr Sarah Dexter-Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(7 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of People And Culture |
Country of Residence | England |
Correspondence Address | West Park Hospital Edward Pease Way Darlington DL2 2TS |
Director Name | Mr Luke Francis Swinhoe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Local Government Assistant Director |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Laurie James Russell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 72 Charlotte Street Glasgow G1 5DW Scotland |
Director Name | Mr John David Bentley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Safe In Tees Valley Hampdon House Falcon Court Stockton On Tees TS18 3TS |
Director Name | Mr Brent Kilmurray |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tees Esk And Wear Valley Nhs Foundation Trust West Edward Pease Way Darlington County Durham DL2 2TS |
Director Name | Susan Anne Hine |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham |
Director Name | Miriam Elizabeth Davidson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Director Of Public Health |
Country of Residence | England |
Correspondence Address | Darlington Borough Council Town Hall Darlington County Durham DL1 5QT |
Director Name | Mr Michael Batty |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Head Of Community Protection |
Country of Residence | England |
Correspondence Address | 16 Church Road Stockton On Tees TS18 1XD |
Director Name | Mr Paul Dobson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2017) |
Role | Corporate Director Of Development & Neighbourhood |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mr David Egglestone |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Lead Manager Probation |
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, 2 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 Luke Francis Swinhoe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2017) |
Role | Head Of Legal Services, Employed Barrister |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mrs Helen Marie Raine |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2018) |
Role | Probation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mrs Julie Danks |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Director Name | Mr Christopher Paul Wildsmith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Spinney Darlington DL3 8QL |
Director Name | Mr David Edward Levy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2021) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Flatts Lane Centre Flatts Lane Normanby Middlesbrough TS6 0SZ |
Director Name | Mrs Jeanette Redgwell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2021) |
Role | Probation Manager |
Country of Residence | England |
Correspondence Address | Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees Cleveland TS18 2SL |
Registered Address | C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle Upon Tyne Tyne And Wear 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 |
Year | 2014 |
---|---|
Turnover | £1,762,045 |
Gross Profit | £847,682 |
Net Worth | £795,869 |
Cash | £1,765,396 |
Current Liabilities | £2,227,408 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
17 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Group of companies' accounts made up to 30 September 2022 (30 pages) |
27 January 2023 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 August 2022 | Group of companies' accounts made up to 30 September 2021 (49 pages) |
15 February 2022 | Termination of appointment of Joanne Hodgkinson as a director on 6 January 2022 (1 page) |
24 December 2021 | Registered 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 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
9 September 2021 | Appointment of Mr Luke Francis Swinhoe as a director on 3 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Christopher Paul Wildsmith as a director on 3 September 2021 (1 page) |
23 June 2021 | Termination of appointment of Jeanette Redgwell as a director on 23 June 2021 (1 page) |
21 June 2021 | Appointment of Mrs Alison Jane Thompson as a secretary on 16 April 2018 (2 pages) |
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) |
26 February 2021 | Appointment of Dr Sarah Dexter-Smith as a director on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of David Edward Levy as a director on 26 February 2021 (1 page) |
19 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
29 September 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
19 November 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Sir Peter Vardy on 5 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr David Edward Levy on 5 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Ms Christine Smith on 5 November 2019 (2 pages) |
25 July 2019 | Appointment of Mr James Andrew Mccann as a director on 22 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Julie Danks as a director on 22 July 2019 (1 page) |
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 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Mrs Jeanette Redgwell as a director on 1 June 2018 (2 pages) |
5 September 2018 | Termination of appointment of Paul Dobson as a director on 30 June 2017 (1 page) |
5 June 2018 | Termination of appointment of Helen Marie Raine as a director on 25 May 2018 (1 page) |
4 April 2018 | Termination of appointment of Laurie James Russell as a director on 31 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Sean Duffy as a director on 1 April 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mr David Edward Levy as a director on 29 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr David Edward Levy as a director on 29 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Julie Danks as a director on 1 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Paul Wildsmith as a director on 1 July 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Julie Danks as a director on 1 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Paul Wildsmith as a director on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Luke Francis Swinhoe as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Luke Francis Swinhoe as a director on 30 June 2017 (1 page) |
12 May 2017 | Termination of appointment of Brent Kilmurray as a director on 3 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Brent Kilmurray as a director on 3 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
7 July 2016 | Appointment of Mrs Helen Raine as a director on 13 April 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Helen Raine 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 David Egglestone as a director on 31 March 2016 (1 page) |
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 David Egglestone as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Hugh Richard Vaughan Morgan-Williams as a director on 26 February 2016 (1 page) |
4 March 2016 | Annual return made up to 6 February 2016 no member list (10 pages) |
4 March 2016 | Annual return made up to 6 February 2016 no member list (10 pages) |
19 January 2016 | Registered 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 2016 | Registered 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 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
17 June 2015 | Appointment of Mr Paul Dobson as a director on 8 January 2015 (2 pages) |
17 June 2015 | Appointment of Mr Paul Dobson as a director on 8 January 2015 (2 pages) |
17 June 2015 | Appointment of Mr Paul Dobson as a director on 8 January 2015 (2 pages) |
16 June 2015 | Appointment of Mr John Sampson as a director on 20 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Luke Francis Swinhoe as a director on 20 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr John Sampson as a director on 20 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Hugh Richard Vaughan Morgan-Williams as a director on 20 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Luke Francis Swinhoe as a director on 20 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr David Egglestone as a director on 8 January 2015 (2 pages) |
15 June 2015 | Appointment of Mr David Egglestone as a director on 8 January 2015 (2 pages) |
15 June 2015 | Appointment of Mr David Egglestone as a director on 8 January 2015 (2 pages) |
11 June 2015 | Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Michael Batty as a director on 20 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Michael Batty as a director on 20 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Miriam Elizabeth Davidson as a director on 20 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Michael Batty as a director on 20 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Susan Anne Hine as a director on 20 April 2015 (1 page) |
28 May 2015 | Registered 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 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
28 May 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
28 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 February 2015 no member list (9 pages) |
23 February 2015 | Annual return made up to 6 February 2015 no member list (9 pages) |
23 February 2015 | Annual return made up to 6 February 2015 no member list (9 pages) |
3 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation of a Community Interest Company (66 pages) |
6 February 2014 | Incorporation of a Community Interest Company (66 pages) |