UKBizDB.co.uk

COMMUNITY VENTURES (MIDDLESBROUGH) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Director07 June 2022Active
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Director01 November 2022Active
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Director01 November 2022Active
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Director01 November 2022Active
Sycamore House, South Cowton, Northallerton, DL7 0JB

Secretary19 October 1995Active
11 Haig Street, Ferryhill Station, Ferryhill, DL17 0BQ

Secretary21 September 1994Active
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Secretary19 May 2016Active
58, Riversdene, Stokesley, Middlesbrough, TS9 5DD

Secretary01 March 1995Active
35 Carlbury Avenue, Acklam, Middlesbrough, TS5 8SE

Secretary-Active
18 Park Side, Middlesbrough, TS3 0BP

Director01 April 1999Active
3 Crowland Avenue, Netherfields, Middlesbrough, TS3 0SE

Director15 May 2000Active
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA

Director06 December 2011Active
3 Trentham Avenue, Middlesbrough, TS3 0JX

Director-Active
51 Mowbray Road, Northallerton, DL6 1QT

Director22 June 2001Active
10 Montrose Close, Marton In Cleveland, Middlesbrough, TS7 8LA

Director15 June 1995Active
Craven House, West Burton, Leyburn, DL8 4JU

Director30 August 1996Active
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Director17 January 2020Active
18 Rush Park, Bishop Auckland, DL14 6NR

Director-Active
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA

Director29 July 2011Active
19 Conway Drive, Cargo Fleet Lane, Middlesbrough, TS3 9QF

Director-Active
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA

Director06 December 2011Active
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA

Director06 December 2011Active
8 Beckston Close, Naisberry Park, Hartlepool, TS26 0PA

Director10 January 1995Active
Flat 3 7 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director11 November 1994Active
182 Hatfield Place, Peterlee, SR8 5TB

Director26 October 2007Active
58 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AJ

Director08 August 2008Active
77 Kings Road, North Ormesby, Middlesbrough, TS3 6EY

Director09 December 2003Active
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA

Director12 December 2006Active
6 Lawnswood Road, Thorntree, Middlesbrough, TS3 9NL

Director08 September 1999Active
6 Lawnswood Road, Thorntree, Middlesbrough, TS3 9NL

Director19 October 1994Active
22 Sandwell Avenue, Middlesbrough, TS3 0JN

Director01 February 2000Active
The Greenway Centre, 101 The Greenway, Middlesbrough, England, TS3 9PA

Director01 November 2022Active
The Grrenway Centre, The Greenway, Thorntree, Middlesbrough, England, TS3 9PA

Director14 June 2011Active
Cvl, The Greenway, Thorntree, Middlesbrough, United Kingdom, TS3 9PA

Director10 December 2013Active
The Greenway Centre, The Greenway Thorntree, Middlesbrough, TS3 9PA

Director10 December 2013Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.