This company is commonly known as Community Ventures (middlesbrough) Ltd.. The company was founded 34 years ago and was given the registration number 02456427. The firm's registered office is in MIDDLESBROUGH. You can find them at The Greenway Centre, 101 The Greenway, Middlesbrough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COMMUNITY VENTURES (MIDDLESBROUGH) LTD. |
---|---|---|
Company Number | : | 02456427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Director | 07 June 2022 | Active |
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Director | 01 November 2022 | Active |
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Director | 01 November 2022 | Active |
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Director | 01 November 2022 | Active |
Sycamore House, South Cowton, Northallerton, DL7 0JB | Secretary | 19 October 1995 | Active |
11 Haig Street, Ferryhill Station, Ferryhill, DL17 0BQ | Secretary | 21 September 1994 | Active |
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Secretary | 19 May 2016 | Active |
58, Riversdene, Stokesley, Middlesbrough, TS9 5DD | Secretary | 01 March 1995 | Active |
35 Carlbury Avenue, Acklam, Middlesbrough, TS5 8SE | Secretary | - | Active |
18 Park Side, Middlesbrough, TS3 0BP | Director | 01 April 1999 | Active |
3 Crowland Avenue, Netherfields, Middlesbrough, TS3 0SE | Director | 15 May 2000 | Active |
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA | Director | 06 December 2011 | Active |
3 Trentham Avenue, Middlesbrough, TS3 0JX | Director | - | Active |
51 Mowbray Road, Northallerton, DL6 1QT | Director | 22 June 2001 | Active |
10 Montrose Close, Marton In Cleveland, Middlesbrough, TS7 8LA | Director | 15 June 1995 | Active |
Craven House, West Burton, Leyburn, DL8 4JU | Director | 30 August 1996 | Active |
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Director | 17 January 2020 | Active |
18 Rush Park, Bishop Auckland, DL14 6NR | Director | - | Active |
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA | Director | 29 July 2011 | Active |
19 Conway Drive, Cargo Fleet Lane, Middlesbrough, TS3 9QF | Director | - | Active |
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA | Director | 06 December 2011 | Active |
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA | Director | 06 December 2011 | Active |
8 Beckston Close, Naisberry Park, Hartlepool, TS26 0PA | Director | 10 January 1995 | Active |
Flat 3 7 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ | Director | 11 November 1994 | Active |
182 Hatfield Place, Peterlee, SR8 5TB | Director | 26 October 2007 | Active |
58 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AJ | Director | 08 August 2008 | Active |
77 Kings Road, North Ormesby, Middlesbrough, TS3 6EY | Director | 09 December 2003 | Active |
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA | Director | 12 December 2006 | Active |
6 Lawnswood Road, Thorntree, Middlesbrough, TS3 9NL | Director | 08 September 1999 | Active |
6 Lawnswood Road, Thorntree, Middlesbrough, TS3 9NL | Director | 19 October 1994 | Active |
22 Sandwell Avenue, Middlesbrough, TS3 0JN | Director | 01 February 2000 | Active |
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA | Director | 01 November 2022 | Active |
The Grrenway Centre, The Greenway, Thorntree, Middlesbrough, England, TS3 9PA | Director | 14 June 2011 | Active |
Cvl, The Greenway, Thorntree, Middlesbrough, United Kingdom, TS3 9PA | Director | 10 December 2013 | Active |
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA | Director | 10 December 2013 | Active |
Mr David Logan | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
Nature of control | : |
|
Mr David Judge | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
Nature of control | : |
|
Mr Mike Milen | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
Nature of control | : |
|
Mr Clive Louis Gilbert Smithers | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Mrs Stella Mary Spencer | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
Nature of control | : |
|
Mr Simon George William Davidson | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
Nature of control | : |
|
Mr Andrew Simon Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA |
Nature of control | : |
|
Mr Laurance Ian Collinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Colonel Robert Michael Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Mr Thurston Peter Purvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Mrs Ann Elizabeth Bayley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Mr James Henry Elsdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Mr Matthew Charles Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | The Greenway Centre, Middlesbrough, TS3 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.