TEES VALLEY ARTS
Overview
| Company Name | TEES VALLEY ARTS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01656560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEES VALLEY ARTS?
- Cultural education (85520) / Education
- Artistic creation (90030) / Arts, entertainment and recreation
Where is TEES VALLEY ARTS located?
| Registered Office Address | The Palace Hub 28-29 Esplanade TS10 3AE Redcar England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEES VALLEY ARTS?
| Company Name | From | Until |
|---|---|---|
| CLEVELAND ARTS | Jul 11, 1984 | Jul 11, 1984 |
| CLEVELAND ARTS LIMITED | Aug 05, 1982 | Aug 05, 1982 |
What are the latest accounts for TEES VALLEY ARTS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TEES VALLEY ARTS?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for TEES VALLEY ARTS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Craig Hannaway as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of George Graham Vasey as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Simon Mack as a director on Sep 28, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr James Frederick Ainslie on Jun 29, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Lavery on Jun 29, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB to The Palace Hub 28-29 Esplanade Redcar TS10 3AE on Apr 09, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Termination of appointment of Anthony John Campbell as a director on Dec 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of Dorothy Florence Pollard as a director on Sep 07, 2018 | 1 pages | TM01 | ||
Appointment of Mr George Graham Vasey as a director on Jun 06, 2018 | 2 pages | AP01 | ||
Appointment of Mr Oliver Simon Mack as a director on Jun 06, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of TEES VALLEY ARTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AINSLIE, James Frederick | Director | 28-29 Esplanade TS10 3AE Redcar The Palace Hub England | England | British | 179311880001 | |||||
| FLANAGAN, Gerard Francis | Director | 28-29 Esplanade TS10 3AE Redcar The Palace Hub England | England | British | 237098880001 | |||||
| LAVERY, Michael | Director | 28-29 Esplanade TS10 3AE Redcar The Palace Hub England | England | English | 195399280001 | |||||
| MCNULTY, Michael Francis | Director | 28-29 Esplanade TS10 3AE Redcar The Palace Hub England | United Kingdom | British | 165267550001 | |||||
| VALL, Natasha Therese Lancaster | Director | 28-29 Esplanade TS10 3AE Redcar The Palace Hub England | England | Swedish | 242616130001 | |||||
| WALTERS, Margaret Anne | Director | 28-29 Esplanade TS10 3AE Redcar The Palace Hub England | England | British | 208946630001 | |||||
| BURNS, Paul Eric | Secretary | 8 Winston Street TS18 3LF Stockton On Tees Cleveland | British | 47815310001 | ||||||
| CAMPBELL, Anthony John | Secretary | Melrose House Melrose Street TS1 2HZ Middlesbrough Ground Floor Cleveland | 146493570001 | |||||||
| KENCH, Reuben | Secretary | 7 Ragworth Place Norton TS20 1EL Stockton On Tees Cleveland | British | 42972420001 | ||||||
| KERR, William John Robert | Secretary | 2 Thornfield Road TS5 5LB Middlesbrough Cleveland | British | 70434610001 | ||||||
| ROBINSON, Andrew Mark | Secretary | 9 Chestnut Road Eaglescliffe TS16 0BA Stockton On Tees Cleveland | British | 52223180001 | ||||||
| RUSSELL, Richard Charles | Secretary | 11 Buckingham Court Marlborough Drive DL1 5YB Darlington County Durham | British | 63956300001 | ||||||
| SNOW, Jeffrey Alastair | Secretary | 7 Cambridge Street TS12 1LD Saltburn By The Sea Cleveland | British | 67121820001 | ||||||
| AKERS-BELCHER, Christopher, Councillor | Director | Westbrooke Avenue TS25 5HY Hartlepool 101 Cleveland United Kingdom | England | British | 134047290001 | |||||
| ALLISON, Stephen | Director | Murton Blue House TS28 5NR Wingate County Durham | England | British | 65383090001 | |||||
| ANDERSON, Richard John | Director | Melrose Street TS1 2HZ Middlesbrough Melrose House | United Kingdom | British | 149606610001 | |||||
| BATES, Gordon Francis | Director | 12 Mickleby Close Nunthorpe TS7 0QX Middlesbrough Cleveland | England | British | 43815580001 | |||||
| BEADLE, Christopher John | Director | 7 Woodgarth TS6 0QT Eston Cleveland | United Kingdom | British | 196011730001 | |||||
| BEIGHTON, James Robert | Director | 9 Marine Parade TS12 1DP Saltburn Flat 11 North Yorkshire Uk | Uk | British | 96869370001 | |||||
| BELL, Richard George | Director | 12 Lodore Road High West Jesmond NE2 3NN Newcastle Upon Tyne Tyne & Wear | British | 79552350001 | ||||||
| BLOOD, Jeffrey | Director | Wyndor 4 Stokesley Road TS14 8DL Guisborough Cleveland | England | British | 7886280001 | |||||
| BOYNE, Roy Derek, Professor | Director | University Of Durham Stockton Campus University Boulevard, Thornaby TS17 6BH Stockton On Tees | British | 75365030002 | ||||||
| BRINDLE, Anthony Warwick | Director | 5 Westgate Close NE25 9HT Whitley Bay Tyne & Wear | United Kingdom | British | 45852800001 | |||||
| BRITTON, Moira Jean | Director | 3 Northcliffe Grove TS15 0DZ Yarm Cleveland | England | British | 124558950001 | |||||
| BROWN, Steven John | Director | Ivy Lea Cottage TS9 7BB Carlton In Cleveland North Yorkshire | United Kingdom | British | 154185360001 | |||||
| BURNS, Paul Eric | Director | 8 Winston Street TS18 3LF Stockton On Tees Cleveland | British | 47815310001 | ||||||
| CAMPBELL, Anthony John | Director | 45 Hartburn Avenue TS18 4ES Stockton On Tees Cleveland | England | English | 47511580002 | |||||
| CAMPION, Hannah Charlotte | Director | Claude Avenue Linthorpe TS5 5PR Middlesbrough 5 Cleveland | United Kingdom | British | 118114720001 | |||||
| CARTER, John George | Director | 16 Glendale TS14 8JF Guisborough Cleveland | British | 34472500001 | ||||||
| CARTER, Susan | Director | Melrose Avenue Linthorpe TS5 5JZ Middlesbrough 3 | Uk | British | 139197270001 | |||||
| CLOSE, Stephen Christopher, Councillor | Director | 7 Hardwick Court TS26 0AZ Hartlepool Cleveland | British | 73403080001 | ||||||
| COLDWELL, Brian Brook | Director | 1 Trefoil Wood Marton In Cleveland TS7 8RR Middlesbrough Cleveland | United Kingdom | British | 62951280002 | |||||
| COLLINS, Vilma Trattles | Director | 8 East Lodge Gardens Kirkleatham TS11 8HL Redcar Cleveland | British | 11686230001 | ||||||
| COOK, Robert | Director | 3 Kinderton Grove TS20 1QR Stockton On Tees Cleveland | United Kingdom | British | 65772230001 | |||||
| COOK, Robert | Director | 3 Kinderton Grove TS20 1QR Stockton On Tees Cleveland | United Kingdom | British | 65772230001 |
What are the latest statements on persons with significant control for TEES VALLEY ARTS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0