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..
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 | : |
|
Registered Address | : | Middleton Court, Middleton Street, Darlington, Co Durham, DL1 1SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Streatlam Road, Billingham, England, TS23 3DS | Secretary | 12 September 2022 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 24 October 2023 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 25 February 2020 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 05 October 2022 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 05 October 2022 | Active |
6 Bedale Hunt, The Chase, Newton Aycliffe, DL5 7LT | Secretary | 22 March 1995 | Active |
Tees Valley Ymca, Middleton Street, Darlington, United Kingdom, DL1 1TU | Secretary | 04 October 2010 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Secretary | 05 April 2013 | Active |
42 Spring Lane, Sedgefield, TS21 2DG | Secretary | 26 April 1993 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Secretary | 01 May 2020 | Active |
60 Prebends Field, Durham, DH1 1HJ | Secretary | 26 February 1993 | Active |
10 Sunnybank Villas, Glusburn, Keighley, BD20 8PY | Secretary | 01 August 1994 | Active |
6 Bedale Hunt, The Chase, Newton Aycliffe, DL5 7LT | Director | 31 July 1995 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 05 October 2022 | Active |
29, Cherrytree Drive, School Aycliffe, Newton Aycliffe, DL5 6GG | Director | 26 March 2009 | Active |
39 Pinewood Road, Eaglescliffe, Stockton On Tees, TS16 0AJ | Director | 15 December 2004 | Active |
8 Aberdeen Road, Darlington, DL1 3QY | Director | 26 February 1993 | Active |
39 Linden Avenue, Darlington, DL3 8PS | Director | 11 October 1996 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 14 April 2015 | Active |
64 Deneside Road, Darlington, DL3 9JA | Director | 13 July 2006 | Active |
4 Whitton Close, Newton Aycliffe, DL5 4RL | Director | 26 February 1993 | Active |
43, Windermere Court, Darlington, DL1 4YW | Director | 29 September 2010 | Active |
1 Ashcroft Road, Darlington, DL3 8PD | Director | 27 January 1997 | Active |
Middleton Court, Middleton Street, Darlington, England, DL1 1TU | Director | 24 January 2023 | Active |
26 Upsall Drive, Darlington, DL3 8RB | Director | 26 February 1993 | Active |
5 Hogarth Court, Conniscliffe Road, Darlington, DL3 7RR | Director | 10 January 2008 | Active |
1 Salisbury Terrace, Darlington, DL3 6PA | Director | 26 February 1993 | Active |
10 Merle Gardens, Lancaster Park, Morpeth, NE61 3RW | Director | 01 April 2002 | Active |
17 Parkside, Sacriston, DH7 6JU | Director | 27 November 2003 | Active |
61 Meadowfield Road, Darlington, DL3 0DT | Director | 01 May 2000 | Active |
6 Worsley Park, Cardinal Gardens, Darlington, DL3 8SF | Director | 26 February 1993 | Active |
63 Cleveland Avenue, Darlington, DL3 7HF | Director | 26 February 1993 | Active |
49 The Green, Norton, Cleveland, TS20 1DU | Director | 05 February 2000 | Active |
2 Curlew Lane, Norton, Stockton On Tees, TS20 1NA | Director | 30 March 1997 | Active |
9 The Mead, Darlington, DL1 1EU | Director | 26 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.