UKBizDB.co.uk

THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

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

This company is commonly known as The Durham Tees Valley Community Rehabilitation Company Limited. The company was founded 10 years ago and was given the registration number 08802521. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland. This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED
Company Number:08802521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Secretary16 April 2018Active
13, Allanbank Gardens, Lauder, United Kingdom, TD2 6AB

Director22 January 2016Active
Thirteen Housing Group, North Shore Road, Stockton-On-Tees, England, TS18 2NB

Director01 February 2015Active
Vardy Family Office, 19, Seafield Road East, Edinburgh, Scotland, EH15 1ED

Director13 April 2016Active
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Secretary09 April 2014Active
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Secretary01 June 2014Active
The Old Chapel, Front Street,, Haswell Plough, Durham, England, DH6 2EW

Director01 February 2015Active
Hampdon House, Falcon Court, Westland Way, Stockton On Tees, United Kingdom, TS18 3TS

Director01 February 2015Active
Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Director12 May 2014Active
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Director01 June 2014Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, TS18 2SL

Director30 January 2014Active
102, Petty France, London, United Kingdom, SW1H 9EX

Director04 December 2013Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, TS18 2SL

Director05 January 2018Active
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Director01 April 2019Active
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Director01 December 2014Active
Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Director12 May 2014Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director20 April 2015Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director20 April 2015Active
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU

Director01 April 2014Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, TS18 2SL

Director16 April 2018Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Capital

Capital statement capital company with date currency figure.

Download
2022-01-05Capital

Legacy.

Download
2022-01-05Insolvency

Legacy.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-24Address

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

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-21Accounts

Change account reference date company current extended.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.