Company NameTEES Valley Catering Limited
DirectorsGrant Glendinning and Louise Davies
Company StatusActive
Company Number09662548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Grant Glendinning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive & Group Principal
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameLouise Davies
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleEducation - Public Sector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Philip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Steven Cossins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Philip Hastie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleVice Principal
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Secretary NameFiona Sharp
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Director NameMrs Fiona Jane Sharp
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB

Location

Registered AddressThe Education Training Collective
Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

18 January 2024Director's details changed for Mr Grant Glendenning on 22 August 2022 (2 pages)
7 August 2023Termination of appointment of Philip Hastie as a director on 1 August 2023 (1 page)
7 August 2023Termination of appointment of Fiona Jane Sharp as a director on 1 August 2023 (1 page)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 July 2022 (16 pages)
6 December 2022Appointment of Louise Davies as a director on 22 November 2022 (2 pages)
9 November 2022Appointment of Mr Grant Glendenning as a director on 22 August 2022 (2 pages)
7 November 2022Termination of appointment of Steven Cossins as a director on 31 July 2022 (1 page)
7 November 2022Termination of appointment of Philip Michael Cook as a director on 21 August 2022 (1 page)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 July 2021 (16 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (15 pages)
30 November 2020Registered office address changed from Stockton Riverside College Harvard Avenue Thornaby Stockton on Tees England TS17 6FB England to The Education Training Collective Harvard Avenue Thornaby Stockton-on-Tees TS17 6FB on 30 November 2020 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 31 July 2019 (15 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 31 July 2018 (15 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 July 2017 (15 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 March 2017Termination of appointment of Fiona Sharp as a secretary on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Fiona Sharp as a secretary on 3 March 2017 (1 page)
7 March 2017Appointment of Mrs Fiona Jane Sharp as a director on 3 March 2017 (2 pages)
7 March 2017Appointment of Mrs Fiona Jane Sharp as a director on 3 March 2017 (2 pages)
15 February 2017Full accounts made up to 31 July 2016 (15 pages)
15 February 2017Full accounts made up to 31 July 2016 (15 pages)
15 July 2016Register(s) moved to registered inspection location Tobias House St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QW (1 page)
15 July 2016Register(s) moved to registered inspection location Tobias House St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QW (1 page)
14 July 2016Register inspection address has been changed to Tobias House St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QW (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Register inspection address has been changed to Tobias House St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QW (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 January 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
14 January 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
30 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)