UKBizDB.co.uk

TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION

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

This company is commonly known as Tees Valley Young Men's Christian Association. The company was founded 31 years ago and was given the registration number 02794134. The firm's registered office is in DARLINGTON. You can find them at Middleton Court, Middleton Street, Darlington, Co Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION
Company Number:02794134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Middleton Court, Middleton Street, Darlington, Co Durham, DL1 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Streatlam Road, Billingham, England, TS23 3DS

Secretary12 September 2022Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director24 October 2023Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director25 February 2020Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director05 October 2022Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director05 October 2022Active
6 Bedale Hunt, The Chase, Newton Aycliffe, DL5 7LT

Secretary22 March 1995Active
Tees Valley Ymca, Middleton Street, Darlington, United Kingdom, DL1 1TU

Secretary04 October 2010Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Secretary05 April 2013Active
42 Spring Lane, Sedgefield, TS21 2DG

Secretary26 April 1993Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Secretary01 May 2020Active
60 Prebends Field, Durham, DH1 1HJ

Secretary26 February 1993Active
10 Sunnybank Villas, Glusburn, Keighley, BD20 8PY

Secretary01 August 1994Active
6 Bedale Hunt, The Chase, Newton Aycliffe, DL5 7LT

Director31 July 1995Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director05 October 2022Active
29, Cherrytree Drive, School Aycliffe, Newton Aycliffe, DL5 6GG

Director26 March 2009Active
39 Pinewood Road, Eaglescliffe, Stockton On Tees, TS16 0AJ

Director15 December 2004Active
8 Aberdeen Road, Darlington, DL1 3QY

Director26 February 1993Active
39 Linden Avenue, Darlington, DL3 8PS

Director11 October 1996Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director14 April 2015Active
64 Deneside Road, Darlington, DL3 9JA

Director13 July 2006Active
4 Whitton Close, Newton Aycliffe, DL5 4RL

Director26 February 1993Active
43, Windermere Court, Darlington, DL1 4YW

Director29 September 2010Active
1 Ashcroft Road, Darlington, DL3 8PD

Director27 January 1997Active
Middleton Court, Middleton Street, Darlington, England, DL1 1TU

Director24 January 2023Active
26 Upsall Drive, Darlington, DL3 8RB

Director26 February 1993Active
5 Hogarth Court, Conniscliffe Road, Darlington, DL3 7RR

Director10 January 2008Active
1 Salisbury Terrace, Darlington, DL3 6PA

Director26 February 1993Active
10 Merle Gardens, Lancaster Park, Morpeth, NE61 3RW

Director01 April 2002Active
17 Parkside, Sacriston, DH7 6JU

Director27 November 2003Active
61 Meadowfield Road, Darlington, DL3 0DT

Director01 May 2000Active
6 Worsley Park, Cardinal Gardens, Darlington, DL3 8SF

Director26 February 1993Active
63 Cleveland Avenue, Darlington, DL3 7HF

Director26 February 1993Active
49 The Green, Norton, Cleveland, TS20 1DU

Director05 February 2000Active
2 Curlew Lane, Norton, Stockton On Tees, TS20 1NA

Director30 March 1997Active
9 The Mead, Darlington, DL1 1EU

Director26 February 1993Active

People with Significant Control

Mr David Paul Beddell
Notified on:18 March 2024
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Middleton Court, Middleton Street, Darlington, England, DL1 1TU
Nature of control:
  • Significant influence or control
Mrs Karen Lathan
Notified on:01 January 2024
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Middleton Court, Middleton Street, Darlington, England, DL1 1TU
Nature of control:
  • Right to appoint and remove directors
Patrick Malcolm Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Middleton Court, Middleton Street, Darlington, England, DL1 1TU
Nature of control:
  • Significant influence or control
Christopher White
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Middleton Court, Middleton Street, Darlington, England, DL1 1TU
Nature of control:
  • Significant influence or control
Janice Elizabeth Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Middleton Court, Middleton Street, Darlington, England, DL1 1TU
Nature of control:
  • Significant influence or control
Raymond Cumming Flowers
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:Middleton Court, Middleton Street, Darlington, England, DL1 1TU
Nature of control:
  • Significant influence or control
Helen Crumbie
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Middleton Court, Darlington, DL1 1SL
Nature of control:
  • Significant influence or control

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
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

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

Download

Copyright © 2024. All rights reserved.