UKBizDB.co.uk

DURHAM & TEES COMMUNITY VENTURES LIMITED

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

This company is commonly known as Durham & Tees Community Ventures Limited. The company was founded 20 years ago and was given the registration number 05107944. 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 70100 - Activities of head offices.

Company Information

Name:DURHAM & TEES COMMUNITY VENTURES LIMITED
Company Number:05107944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
110 West End Avenue, Harrogate, HG2 9BT

Secretary21 April 2004Active
12 The Shroggs, Steeton, Keighley, BD20 6TG

Secretary24 July 2008Active
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF

Secretary10 August 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 April 2004Active
Nhs North Durham Ccg, Rivergreen Centre, Aykley Heads, Durham City, England, DH1 5TS

Director13 February 2014Active
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director02 February 2011Active
6060, Knights Court, Solihull Parkway, Solihull, United Kingdom, B37 7WY

Director20 August 2014Active
Beech House Vicarage Gardens, Birkenshaw, Bradford, BD11 2EF

Director23 November 2005Active
111, Piccadilly, Manchester, United Kingdom, M1 2HY

Director13 April 2011Active
9, The Wynd, Wynyard, Billingham, TS22 5QE

Director18 April 2007Active
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
Community Health Partnerships, Suite 1.07, 111 Piccadilly, Manchester, United Kingdom, M1 2HY

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

Director10 October 2012Active
9, Lyndhurst Road, Benton, Newcastle Upon Tyne, Uk, NE12 9NT

Director15 March 2006Active
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

Director12 November 2004Active
91, Charterhouse Street, London, United Kingdom, EC1M 6HR

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

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

Director24 July 2008Active
53 Romney Close, The Ings, Redcar, TS10 2JT

Director13 October 2004Active
110 West End Avenue, Harrogate, HG2 9BT

Director19 July 2006Active
110 West End Avenue, Harrogate, HG2 9BT

Director15 March 2006Active
110 West End Avenue, Harrogate, HG2 9BT

Director21 April 2004Active
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY

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

Director02 February 2011Active
Lower Isle, Isle Lane Oxenhope, Keighley, BD22 9QA

Director02 March 2005Active
91, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director26 March 2012Active

People with Significant Control

Tees & Durham (Lift) Investments Limited
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:4340, Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Community Health Partnerships Limited
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:Skipton House, London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type group.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

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
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation 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
2020-06-18Accounts

Accounts with accounts type group.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.