UKBizDB.co.uk

EASTERN RAVENS TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Laurelwood Road, Stockton-On-Tees, England, TS18 2SQ

Director17 June 2004Active
Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY

Director27 January 2023Active
16, Coniston Road, Stockton-On-Tees, England, TS18 4PX

Director22 September 2008Active
10, Lapwing Lane, Norton, Stockton On Tees, TS20 1LT

Director23 September 2009Active
11 Imperial Crescent, Stockton On Tees, TS20 2HB

Director-Active
Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, TS20 2AY

Director30 November 2018Active
106 Aire Street, Middlesbrough, TS1 4PG

Secretary02 April 1999Active
7 Brae Head, Eaglescliffe, Stockton, TS16 9HP

Secretary14 March 2008Active
83 Riverslea, Stokesley, Middlesbrough, TS9 5DE

Secretary20 November 1995Active
Community Zone - North Shore Academy, Talbot Street, Stockton-On-Tees, England, TS20 2AY

Secretary18 November 2011Active
The Bungalow, East Harlsey, Northallerton, DL6 2BL

Secretary24 February 2004Active
11 Imperial Crescent, Stockton On Tees, TS20 2HB

Secretary05 October 2005Active
11 Imperial Crescent, Stockton On Tees, TS20 2HB

Secretary16 July 1997Active
34 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5JR

Secretary-Active
2 Lampton Road, Stockton On Tees, TS19 0ER

Secretary18 October 2007Active
31 Angrove Close, Yarm, Stockton, TS15 9RR

Secretary11 July 2001Active
16 Lancaster Street, Big Lamp, Newcastle Upon Tyne, NE4 6EU

Secretary01 May 1995Active
131 Auckland Way, Hartburn, Stockton On Tees, TS18 5JU

Secretary20 March 1995Active
97 Grange Road, Darlington, DL1 5NN

Director09 July 2003Active
75 Torquay Avenue, Hartlepool, TS25 3DU

Director13 January 1993Active
106 Aire Street, Middlesbrough, TS1 4PG

Director20 October 1999Active
14 Chelmsford Avenue, Stockton On Tees, TS18 5AG

Director01 August 2005Active
25 Abbotsfield Way, Faverdale, Darlington, DL3 0GB

Director08 February 2001Active
7 Brae Head, Eaglescliffe, Stockton, TS16 9HP

Director18 December 2003Active
83 Riverslea, Stokesley, Middlesbrough, TS9 5DE

Director20 November 1995Active
83 Riverslea, Stokesley, Middlesbrough, TS9 5DE

Director-Active
6 Cowley Close, Park View, Eaglescliffe, TS16 0QY

Director20 October 1999Active
Jesmond House 6 The Green, Norton, Stockton On Tees, TS20 1EJ

Director-Active
1 Hemel Close, Thornaby, Stockton On Tees, TS17 9AP

Director29 June 2000Active
1 Sptalfields, Yarm, Stockton, England, TS15 9HF

Director-Active
212 Durham Road, Stockton On Tees, TS19 0PT

Director20 October 1999Active
3 Sydenham Road, Oxbridge, Stockton On Tees, TS18 4DG

Director16 July 1997Active
3 Sydenham Road, Oxbridge, Stockton On Tees, TS18 4DG

Director20 November 1995Active
13 Beech Road, Guisborough, TS14 6JE

Director15 November 1995Active
Tall Trees Hotel Worsall Road, Kirklevington, Yarm, TS15 9PE

Director-Active

People with Significant Control

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

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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.