UKBizDB.co.uk

REDCAR AND CLEVELAND THIRD SECTOR CONSORTIUM

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

This company is commonly known as Redcar And Cleveland Third Sector Consortium. The company was founded 12 years ago and was given the registration number 07990856. The firm's registered office is in REDCAR. You can find them at Palace Hub, 28-29 Esplanade, Redcar, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:REDCAR AND CLEVELAND THIRD SECTOR CONSORTIUM
Company Number:07990856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 High Street, High Street, Redcar, England, TS10 3DL

Secretary05 November 2019Active
86 High Street, High Street, Redcar, England, TS10 3DL

Director11 May 2023Active
86 High Street, High Street, Redcar, England, TS10 3DL

Director01 May 2020Active
86 High Street, High Street, Redcar, England, TS10 3DL

Director27 January 2020Active
35, Colchester Road, Easington, Saltburn By The Sea, England, TS13 4NG

Director14 March 2012Active
86 High Street, High Street, Redcar, England, TS10 3DL

Director21 October 2016Active
12, Whaddon Chase, Guisborough, TS14 7NQ

Director14 March 2012Active
14-16, Station Street, Saltburn-By-The-Sea, England, TS12 1AE

Director14 March 2012Active

People with Significant Control

Mrs Karen Mcgarrity
Notified on:11 May 2023
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:86 High Street, High Street, Redcar, England, TS10 3DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Lynley Milen
Notified on:01 May 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:86 High Street, High Street, Redcar, England, TS10 3DL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Richinda Mary Taylor
Notified on:27 January 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:86 High Street, High Street, Redcar, England, TS10 3DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan David Lonsdale
Notified on:21 October 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:86 High Street, High Street, Redcar, England, TS10 3DL
Nature of control:
  • 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.