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..
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 | : |
|
Registered Address | : | Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 19 May 2021 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 07 September 2020 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 19 May 2021 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 19 May 2021 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 09 September 2020 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 19 May 2021 | Active |
54 Caithness Road, Middlesbrough, TS6 0AL | Secretary | 03 October 2003 | Active |
Hurworth House, Front Street, Appleton Wiske, Northallerton, DL6 2AA | Secretary | 12 May 1998 | Active |
10 Harrogate Crescent, Middlesbrough, TS5 6PS | Secretary | 31 July 2002 | Active |
11 Wentworth Crescent, New Marske, Redcar, TS11 8DB | Secretary | 04 June 1992 | Active |
Rigwood House, Saltburn Lane, Saltburn-By-The-Sea, United Kingdom, TS12 1HE | Director | 19 May 1998 | Active |
61 Wilton Bank, Saltburn By The Sea, TS12 1PD | Director | 12 May 1998 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 01 January 2019 | Active |
34 Margrove Park, Boosbeck, Saltburn By The Sea, TS12 3BX | Director | 24 November 2004 | Active |
2 Marton Moor Road, Nunthorpe, Middlesbrough, TS7 0BH | Director | 27 October 1993 | Active |
53 High Street, Ormesby, Middlesbrough, TS7 9PB | Director | 27 October 1993 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 02 December 2019 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 28 September 2016 | Active |
13 Keswick Road, Middlesbrough, TS6 0BN | Director | 01 May 2006 | Active |
The Cottage, Dundas Street West, Saltburn By The Sea, TS12 1BL | Director | 14 December 2007 | Active |
19 Roundsway Dene Park, Marton In Cleveland, Middlesbrough, TS7 8JQ | Director | 27 October 1993 | Active |
5 Easby Close, Redcar, TS10 4LL | Director | 12 May 1998 | Active |
10 Wardman Crescent, Redcar, TS10 2DQ | Director | 27 October 1993 | Active |
23 Walmer Crescent, New Marske, Redcar, TS11 8BS | Director | 04 June 1992 | Active |
161 Normanby Road, South Bank, Middlesbrough, TS6 6SR | Director | 27 October 1993 | Active |
11 Linden Avenue, Great Ayton, Middlesbrough, TS9 6AE | Director | 27 October 1993 | Active |
8 Robinson Court, Robinson St Loftus, Saltburn By The Sea, TS13 4LN | Director | 27 October 1993 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 02 December 2019 | Active |
10 Severn Grove, Skelton In Cleveland, Saltburn By The Sea, TS12 2LU | Director | 27 October 1993 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 04 July 2012 | Active |
Westfield Farm, The Green, Redcar, TS10 5NA | Director | 02 September 2013 | Active |
Palace Hub, 28-29 Esplanade, Redcar, England, TS10 3AE | Director | 19 May 2021 | Active |
43 Broadway, Grangetown, Middlesbrough, TS6 7HR | Director | 27 October 1993 | Active |
13 Cromwell Road, South Bank, Middlesbrough, TS6 6JH | Director | 03 June 1993 | Active |
72 Nightingale Road, Middlesbrough, TS6 9QA | Director | 14 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.