This company is commonly known as Eastern Ravens Trust. The company was founded 36 years ago and was given the registration number 02206156. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Community Zone - North Shore Academy, Talbot Street, Stockton-on-tees, Cleveland. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EASTERN RAVENS TRUST |
---|---|---|
Company Number | : | 02206156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-on-tees, Cleveland, TS20 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Laurelwood Road, Stockton-On-Tees, England, TS18 2SQ | Director | 17 June 2004 | Active |
Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY | Director | 27 January 2023 | Active |
16, Coniston Road, Stockton-On-Tees, England, TS18 4PX | Director | 22 September 2008 | Active |
10, Lapwing Lane, Norton, Stockton On Tees, TS20 1LT | Director | 23 September 2009 | Active |
11 Imperial Crescent, Stockton On Tees, TS20 2HB | Director | - | Active |
Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY | Director | 30 November 2018 | Active |
106 Aire Street, Middlesbrough, TS1 4PG | Secretary | 02 April 1999 | Active |
7 Brae Head, Eaglescliffe, Stockton, TS16 9HP | Secretary | 14 March 2008 | Active |
83 Riverslea, Stokesley, Middlesbrough, TS9 5DE | Secretary | 20 November 1995 | Active |
Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, England, TS20 2AY | Secretary | 18 November 2011 | Active |
The Bungalow, East Harlsey, Northallerton, DL6 2BL | Secretary | 24 February 2004 | Active |
11 Imperial Crescent, Stockton On Tees, TS20 2HB | Secretary | 05 October 2005 | Active |
11 Imperial Crescent, Stockton On Tees, TS20 2HB | Secretary | 16 July 1997 | Active |
34 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5JR | Secretary | - | Active |
2 Lampton Road, Stockton On Tees, TS19 0ER | Secretary | 18 October 2007 | Active |
31 Angrove Close, Yarm, Stockton, TS15 9RR | Secretary | 11 July 2001 | Active |
16 Lancaster Street, Big Lamp, Newcastle Upon Tyne, NE4 6EU | Secretary | 01 May 1995 | Active |
131 Auckland Way, Hartburn, Stockton On Tees, TS18 5JU | Secretary | 20 March 1995 | Active |
97 Grange Road, Darlington, DL1 5NN | Director | 09 July 2003 | Active |
75 Torquay Avenue, Hartlepool, TS25 3DU | Director | 13 January 1993 | Active |
106 Aire Street, Middlesbrough, TS1 4PG | Director | 20 October 1999 | Active |
14 Chelmsford Avenue, Stockton On Tees, TS18 5AG | Director | 01 August 2005 | Active |
25 Abbotsfield Way, Faverdale, Darlington, DL3 0GB | Director | 08 February 2001 | Active |
7 Brae Head, Eaglescliffe, Stockton, TS16 9HP | Director | 18 December 2003 | Active |
83 Riverslea, Stokesley, Middlesbrough, TS9 5DE | Director | 20 November 1995 | Active |
83 Riverslea, Stokesley, Middlesbrough, TS9 5DE | Director | - | Active |
6 Cowley Close, Park View, Eaglescliffe, TS16 0QY | Director | 20 October 1999 | Active |
Jesmond House 6 The Green, Norton, Stockton On Tees, TS20 1EJ | Director | - | Active |
1 Hemel Close, Thornaby, Stockton On Tees, TS17 9AP | Director | 29 June 2000 | Active |
1 Sptalfields, Yarm, Stockton, England, TS15 9HF | Director | - | Active |
212 Durham Road, Stockton On Tees, TS19 0PT | Director | 20 October 1999 | Active |
3 Sydenham Road, Oxbridge, Stockton On Tees, TS18 4DG | Director | 16 July 1997 | Active |
3 Sydenham Road, Oxbridge, Stockton On Tees, TS18 4DG | Director | 20 November 1995 | Active |
13 Beech Road, Guisborough, TS14 6JE | Director | 15 November 1995 | Active |
Tall Trees Hotel Worsall Road, Kirklevington, Yarm, TS15 9PE | Director | - | Active |
Mrs Susan Moppett | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY |
Nature of control | : |
|
Mr David Walker | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY |
Nature of control | : |
|
Mr James Beall | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY |
Nature of control | : |
|
Mr Kenneth Mcgarvey | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY |
Nature of control | : |
|
Mrs Lesley Cooke | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY |
Nature of control | : |
|
Mrs Evaline Cunningham | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.