Hartlepool
Durham
TS25 3NU
Director Name | Mr David Wise |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Mrs Nicola Simpson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Ms Nicola Bailey |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Secretary Name | Ann Heaton |
---|---|
Status | Current |
Appointed | 01 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Ms Dawn Louise Clennett |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Mrs Valerie Ann Evens |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Secretary Name | Mrs Valerie Evens |
---|---|
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Mrs Teresa Maria Driver |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2017) |
Role | Youth & Community Worker |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Mr Graham Alton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Secretary Name | Miss Lindsay McGregor |
---|---|
Status | Resigned |
Appointed | 11 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Mr Kris Andrew Middleton |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2019) |
Role | Software Developer And IT Technician |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Director Name | Ms Mellissa Elwick |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
Registered Address | Community Resource Centre, 44 Kilmarnock Road Hartlepool Durham TS25 3NU |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (2 months ago) |
---|---|
Next Return Due | 20 October 2024 (10 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Termination of appointment of Nicola Bailey as a director on 4 October 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
19 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
4 October 2021 | Termination of appointment of Mellissa Elwick as a director on 30 September 2021 (1 page) |
12 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
9 September 2020 | Termination of appointment of Lindsay Mcgregor as a secretary on 1 June 2020 (1 page) |
9 September 2020 | Appointment of Ann Heaton as a secretary on 1 June 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
17 January 2020 | Director's details changed for Mr David Wise on 2 January 2020 (2 pages) |
15 January 2020 | Appointment of Ms Nicola Bailey as a director on 15 January 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Ms Mellissa Elwick as a director on 18 September 2019 (2 pages) |
13 June 2019 | Termination of appointment of Valerie Ann Evens as a director on 13 June 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
16 May 2019 | Appointment of Mrs Nicola Simpson as a director on 15 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Kris Andrew Middleton as a director on 15 May 2019 (1 page) |
13 March 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 March 2017 | Termination of appointment of Teresa Maria Driver as a director on 24 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Teresa Maria Driver as a director on 24 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Kris Andrew Middleton as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Kris Andrew Middleton as a director on 1 March 2017 (2 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
12 January 2017 | Appointment of Miss Lindsay Mcgregor as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Miss Lindsay Mcgregor as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Graham Alton as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Valerie Evens as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Valerie Evens as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Graham Alton as a director on 11 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
14 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
14 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (4 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (4 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (4 pages) |
7 July 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
7 July 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
25 March 2015 | Appointment of Mr Graham Alton as a director on 25 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Graham Alton as a director on 25 February 2015 (2 pages) |
8 January 2015 | Termination of appointment of Dawn Louise Clennett as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Dawn Louise Clennett as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Dawn Louise Clennett as a director on 8 January 2015 (1 page) |
20 November 2014 | Appointment of Mrs Teresa Maria Driver as a director on 12 October 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Teresa Maria Driver as a director on 12 October 2014 (2 pages) |
8 October 2014 | Incorporation
|
8 October 2014 | Incorporation
|