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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE | Secretary | 16 April 2018 | Active |
13, Allanbank Gardens, Lauder, United Kingdom, TD2 6AB | Director | 22 January 2016 | Active |
Thirteen Housing Group, North Shore Road, Stockton-On-Tees, England, TS18 2NB | Director | 01 February 2015 | Active |
Vardy Family Office, 19, Seafield Road East, Edinburgh, Scotland, EH15 1ED | Director | 13 April 2016 | Active |
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Secretary | 09 April 2014 | Active |
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Secretary | 01 June 2014 | Active |
The Old Chapel, Front Street,, Haswell Plough, Durham, England, DH6 2EW | Director | 01 February 2015 | Active |
Hampdon House, Falcon Court, Westland Way, Stockton On Tees, United Kingdom, TS18 3TS | Director | 01 February 2015 | Active |
Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Director | 12 May 2014 | Active |
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Director | 01 June 2014 | Active |
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, TS18 2SL | Director | 30 January 2014 | Active |
102, Petty France, London, United Kingdom, SW1H 9EX | Director | 04 December 2013 | Active |
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, TS18 2SL | Director | 05 January 2018 | Active |
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE | Director | 01 April 2019 | Active |
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Director | 01 December 2014 | Active |
Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Director | 12 May 2014 | Active |
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL | Director | 20 April 2015 | Active |
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL | Director | 20 April 2015 | Active |
Sixth Floor, Centre North East, Albert Road, Middlesbrough, England, TS1 2RU | Director | 01 April 2014 | Active |
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, TS18 2SL | Director | 16 April 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-05 | Capital | Legacy. | Download |
2022-01-05 | Insolvency | Legacy. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Capital | Capital allotment shares. | Download |
2021-08-25 | Capital | Capital allotment shares. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Change account reference date company current extended. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.