This company is commonly known as The R.d.a. Centre In Cleveland Limited. The company was founded 27 years ago and was given the registration number 03340120. The firm's registered office is in HEMLINGTON. You can find them at The Unicorn Centre, Stainton Way, Hemlington, Middlesbrough. This company's SIC code is 85510 - Sports and recreation education.
Name | : | THE R.D.A. CENTRE IN CLEVELAND LIMITED |
---|---|---|
Company Number | : | 03340120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Unicorn Centre, Stainton Way, Hemlington, Middlesbrough, TS8 9LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Secretary | 16 January 2007 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 17 April 1997 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 07 March 2000 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 16 May 2023 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 17 March 2009 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 16 February 2017 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 17 October 2006 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 19 January 2016 | Active |
5 Walton Avenue, Linthorpe, Middlesbrough, TS5 7RN | Secretary | 17 April 1997 | Active |
23 West Park, Hartlepool, TS26 0DB | Secretary | 26 March 1997 | Active |
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB | Corporate Secretary | 10 January 1998 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 15 October 2013 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 07 September 2004 | Active |
5 Walton Avenue, Linthorpe, Middlesbrough, TS5 7RN | Director | 17 April 1997 | Active |
9, The Holme, Great Broughton, Middlesbrough, England, TS9 7HF | Director | 17 April 1997 | Active |
Whitecroft, Newton-Under-Roseberry, Middlesbrough, TS9 6QR | Director | 17 April 1997 | Active |
75 Fox Howe, Coulby Newham, Middlesbrough, TS8 0RX | Director | 24 October 2000 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 16 May 2023 | Active |
The, Smithy, Crathorne, Yarm, England, TS15 0BA | Director | 04 February 2002 | Active |
Springfield Cottage, Great Busby, Middlesbrough, TS9 7AX | Director | 17 April 1997 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 03 January 2005 | Active |
Hollymount 46 South Road, Norton, Stockton On Tees, TS20 2SZ | Director | 17 April 1997 | Active |
West Cote Cottage, Raisdale Chop Gate, Middlesbrough, TS9 7JF | Director | 14 September 1999 | Active |
The Mill, Westerdale, Whitby, YO21 2DG | Director | 02 September 2003 | Active |
54, Mount Leven Road, Yarm, TS15 9RJ | Director | 17 April 1997 | Active |
11 High Stone Close, Glenwood, Redcar, TS10 2PR | Director | 02 January 2002 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 17 October 2006 | Active |
The Unicorn Centre, Stainton Way, Hemlington, TS8 9LX | Director | 10 July 2018 | Active |
Red Robin Cottage, No Place, Beamish, DH9 0QH | Director | 26 March 1997 | Active |
Garthside House Stainton Road, Seamer, Middlesbrough, TS9 5NB | Director | 17 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.