UKBizDB.co.uk

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

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

This company is commonly known as Durham & Tees Community Ventures Holdco (no.4) Limited. The company was founded 15 years ago and was given the registration number 06894814. The firm's registered office is in LEEDS. You can find them at 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED
Company Number:06894814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4340 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4340, Park Approach, Thorpe Park, Leeds, LS15 8GB

Secretary10 October 2012Active
4340, Park Approach, Thorpe Park, Leeds, LS15 8GB

Director01 October 2023Active
53, Portland Street, Manchester, England, M1 3LD

Director20 October 2021Active
200, Aldersgate Street, London, England, EC1A 4HD

Director15 October 2021Active
Geneva Court, Leads Road, Hull, England, HU7 0DG

Director03 November 2021Active
200, Aldersgate Street, London, England, EC1A 4HD

Director01 March 2021Active
12 The Shroggs, Steeton, Keighley, BD20 6TG

Secretary05 May 2009Active
Nhs North Durham Ccg, Rivergreen Centre, Aykley Heads, Durham City, Uk, DH1 5TS

Director13 February 2014Active
6060, Knights Court, Solihull Parkway, Solihull, United Kingdom, B37 7WY

Director20 August 2014Active
111, Piccadilly, Manchester, United Kingdom, M1 2HY

Director13 April 2011Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director13 September 2016Active
Sterling House, Topcliffe Close, Tingley, Wakefield, United Kingdom, WF3 1DR

Director09 December 2010Active
Suite 2.02 Peter House, Oxford Street, Manchester, England, M1 5AN

Director09 December 2010Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH

Director10 October 2012Active
4340, Park Approach, Thorpe Park, Leeds, LS15 8GB

Director09 December 2010Active
John Snow House, Durham University Science Park, Durham, England, DH1 3YG

Director02 February 2011Active
140, Curly Hill, Ilkley, LS29 0DS

Director05 May 2009Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director26 March 2012Active
6060, Knights Court, Solihull Parkway, Solihull, B37 7WY

Director20 August 2014Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, Uk, BD17 7SW

Director31 July 2009Active
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY

Director31 January 2014Active
91-93, Charterhouse Street, London, EC1M 6HR

Director02 February 2011Active
91, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director26 March 2012Active
4340, Park Approach, Thorpe Park, Leeds, LS15 8GB

Director09 December 2010Active
5 Sycamore Road, Linthorpe, Middlesbrough, TS5 6QX

Director05 May 2009Active
8 Sandmartin Lane, Crooks Barn, Norton, TS20 1LP

Director05 May 2009Active
Billingham Health Centre, Queensway, Billingham, England, TS23 2LA

Director01 November 2016Active
Nhs Ddes Ccg, Salters Lane, Sedgefield, Stockton-On-Tees, England, TS21 3EE

Director01 September 2019Active
Skipton House, 80 London Road, London, Uk, SE1 6LH

Director01 July 2015Active
Suite 2.02 Peter House, Oxford Street, Manchester, England, M1 5AN

Director06 November 2013Active
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ

Director05 May 2009Active
18 Park Mount Avenue, Baildon, Shipley, BD17 6DS

Director05 May 2009Active
91-93, Charterhouse Street, London, EC1M 6HR

Director02 February 2011Active
4340, Park Approach, Thorpe Park, Leeds, LS15 8GB

Director02 February 2011Active
12, The Shroggs, Steeton, Keighley, United Kingdom, BD20 6TG

Director20 July 2010Active

People with Significant Control

Durham & Tees Community Ventures Limited
Notified on:05 May 2016
Status:Active
Country of residence:England
Address:4340, Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-24Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.