UKBizDB.co.uk

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY

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

This company is commonly known as Redcar And Cleveland Voluntary Development Agency. The company was founded 31 years ago and was given the registration number 02720382. 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 63990 - Other information service activities n.e.c..

Company Information

Name:REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
Company Number:02720382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities 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
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director19 May 2021Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director07 September 2020Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director19 May 2021Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director19 May 2021Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director09 September 2020Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director19 May 2021Active
54 Caithness Road, Middlesbrough, TS6 0AL

Secretary03 October 2003Active
Hurworth House, Front Street, Appleton Wiske, Northallerton, DL6 2AA

Secretary12 May 1998Active
10 Harrogate Crescent, Middlesbrough, TS5 6PS

Secretary31 July 2002Active
11 Wentworth Crescent, New Marske, Redcar, TS11 8DB

Secretary04 June 1992Active
Rigwood House, Saltburn Lane, Saltburn-By-The-Sea, United Kingdom, TS12 1HE

Director19 May 1998Active
61 Wilton Bank, Saltburn By The Sea, TS12 1PD

Director12 May 1998Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director01 January 2019Active
34 Margrove Park, Boosbeck, Saltburn By The Sea, TS12 3BX

Director24 November 2004Active
2 Marton Moor Road, Nunthorpe, Middlesbrough, TS7 0BH

Director27 October 1993Active
53 High Street, Ormesby, Middlesbrough, TS7 9PB

Director27 October 1993Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director02 December 2019Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director28 September 2016Active
13 Keswick Road, Middlesbrough, TS6 0BN

Director01 May 2006Active
The Cottage, Dundas Street West, Saltburn By The Sea, TS12 1BL

Director14 December 2007Active
19 Roundsway Dene Park, Marton In Cleveland, Middlesbrough, TS7 8JQ

Director27 October 1993Active
5 Easby Close, Redcar, TS10 4LL

Director12 May 1998Active
10 Wardman Crescent, Redcar, TS10 2DQ

Director27 October 1993Active
23 Walmer Crescent, New Marske, Redcar, TS11 8BS

Director04 June 1992Active
161 Normanby Road, South Bank, Middlesbrough, TS6 6SR

Director27 October 1993Active
11 Linden Avenue, Great Ayton, Middlesbrough, TS9 6AE

Director27 October 1993Active
8 Robinson Court, Robinson St Loftus, Saltburn By The Sea, TS13 4LN

Director27 October 1993Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director02 December 2019Active
10 Severn Grove, Skelton In Cleveland, Saltburn By The Sea, TS12 2LU

Director27 October 1993Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director04 July 2012Active
Westfield Farm, The Green, Redcar, TS10 5NA

Director02 September 2013Active
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE

Director19 May 2021Active
43 Broadway, Grangetown, Middlesbrough, TS6 7HR

Director27 October 1993Active
13 Cromwell Road, South Bank, Middlesbrough, TS6 6JH

Director03 June 1993Active
72 Nightingale Road, Middlesbrough, TS6 9QA

Director14 December 2007Active

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.