TEES VALLEY ARTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTEES VALLEY ARTS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01656560
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEES VALLEY ARTS?

    Previous Company Names
    Company NameFromUntil
    CLEVELAND ARTSJul 11, 1984Jul 11, 1984
    CLEVELAND ARTS LIMITEDAug 05, 1982Aug 05, 1982

    What are the latest accounts for TEES VALLEY ARTS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TEES VALLEY ARTS?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for TEES VALLEY ARTS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 09, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Craig Hannaway as a director on Mar 29, 2021

    1 pagesTM01

    Termination of appointment of George Graham Vasey as a director on Mar 29, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Simon Mack as a director on Sep 28, 2020

    1 pagesTM01

    Director's details changed for Mr James Frederick Ainslie on Jun 29, 2020

    2 pagesCH01

    Director's details changed for Mr Michael Lavery on Jun 29, 2020

    2 pagesCH01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    21 pagesAA

    Termination of appointment of Anthony John Campbell as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Dorothy Florence Pollard as a director on Sep 07, 2018

    1 pagesTM01

    Appointment of Mr George Graham Vasey as a director on Jun 06, 2018

    2 pagesAP01

    Appointment of Mr Oliver Simon Mack as a director on Jun 06, 2018

    2 pagesAP01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of TEES VALLEY ARTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSLIE, James Frederick
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    Director
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    EnglandBritish179311880001
    FLANAGAN, Gerard Francis
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    Director
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    EnglandBritish237098880001
    LAVERY, Michael
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    Director
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    EnglandEnglish195399280001
    MCNULTY, Michael Francis
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    Director
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    United KingdomBritish165267550001
    VALL, Natasha Therese Lancaster
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    Director
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    EnglandSwedish242616130001
    WALTERS, Margaret Anne
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    Director
    28-29 Esplanade
    TS10 3AE Redcar
    The Palace Hub
    England
    EnglandBritish208946630001
    BURNS, Paul Eric
    8 Winston Street
    TS18 3LF Stockton On Tees
    Cleveland
    Secretary
    8 Winston Street
    TS18 3LF Stockton On Tees
    Cleveland
    British47815310001
    CAMPBELL, Anthony John
    Melrose House
    Melrose Street
    TS1 2HZ Middlesbrough
    Ground Floor
    Cleveland
    Secretary
    Melrose House
    Melrose Street
    TS1 2HZ Middlesbrough
    Ground Floor
    Cleveland
    146493570001
    KENCH, Reuben
    7 Ragworth Place
    Norton
    TS20 1EL Stockton On Tees
    Cleveland
    Secretary
    7 Ragworth Place
    Norton
    TS20 1EL Stockton On Tees
    Cleveland
    British42972420001
    KERR, William John Robert
    2 Thornfield Road
    TS5 5LB Middlesbrough
    Cleveland
    Secretary
    2 Thornfield Road
    TS5 5LB Middlesbrough
    Cleveland
    British70434610001
    ROBINSON, Andrew Mark
    9 Chestnut Road
    Eaglescliffe
    TS16 0BA Stockton On Tees
    Cleveland
    Secretary
    9 Chestnut Road
    Eaglescliffe
    TS16 0BA Stockton On Tees
    Cleveland
    British52223180001
    RUSSELL, Richard Charles
    11 Buckingham Court
    Marlborough Drive
    DL1 5YB Darlington
    County Durham
    Secretary
    11 Buckingham Court
    Marlborough Drive
    DL1 5YB Darlington
    County Durham
    British63956300001
    SNOW, Jeffrey Alastair
    7 Cambridge Street
    TS12 1LD Saltburn By The Sea
    Cleveland
    Secretary
    7 Cambridge Street
    TS12 1LD Saltburn By The Sea
    Cleveland
    British67121820001
    AKERS-BELCHER, Christopher, Councillor
    Westbrooke Avenue
    TS25 5HY Hartlepool
    101
    Cleveland
    United Kingdom
    Director
    Westbrooke Avenue
    TS25 5HY Hartlepool
    101
    Cleveland
    United Kingdom
    EnglandBritish134047290001
    ALLISON, Stephen
    Murton Blue House
    TS28 5NR Wingate
    County Durham
    Director
    Murton Blue House
    TS28 5NR Wingate
    County Durham
    EnglandBritish65383090001
    ANDERSON, Richard John
    Melrose Street
    TS1 2HZ Middlesbrough
    Melrose House
    Director
    Melrose Street
    TS1 2HZ Middlesbrough
    Melrose House
    United KingdomBritish149606610001
    BATES, Gordon Francis
    12 Mickleby Close
    Nunthorpe
    TS7 0QX Middlesbrough
    Cleveland
    Director
    12 Mickleby Close
    Nunthorpe
    TS7 0QX Middlesbrough
    Cleveland
    EnglandBritish43815580001
    BEADLE, Christopher John
    7 Woodgarth
    TS6 0QT Eston
    Cleveland
    Director
    7 Woodgarth
    TS6 0QT Eston
    Cleveland
    United KingdomBritish196011730001
    BEIGHTON, James Robert
    9 Marine Parade
    TS12 1DP Saltburn
    Flat 11
    North Yorkshire
    Uk
    Director
    9 Marine Parade
    TS12 1DP Saltburn
    Flat 11
    North Yorkshire
    Uk
    UkBritish96869370001
    BELL, Richard George
    12 Lodore Road
    High West Jesmond
    NE2 3NN Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Lodore Road
    High West Jesmond
    NE2 3NN Newcastle Upon Tyne
    Tyne & Wear
    British79552350001
    BLOOD, Jeffrey
    Wyndor 4 Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Wyndor 4 Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    EnglandBritish7886280001
    BOYNE, Roy Derek, Professor
    University Of Durham Stockton Campus
    University Boulevard, Thornaby
    TS17 6BH Stockton On Tees
    Director
    University Of Durham Stockton Campus
    University Boulevard, Thornaby
    TS17 6BH Stockton On Tees
    British75365030002
    BRINDLE, Anthony Warwick
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    Director
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    United KingdomBritish45852800001
    BRITTON, Moira Jean
    3 Northcliffe Grove
    TS15 0DZ Yarm
    Cleveland
    Director
    3 Northcliffe Grove
    TS15 0DZ Yarm
    Cleveland
    EnglandBritish124558950001
    BROWN, Steven John
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    Director
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    United KingdomBritish154185360001
    BURNS, Paul Eric
    8 Winston Street
    TS18 3LF Stockton On Tees
    Cleveland
    Director
    8 Winston Street
    TS18 3LF Stockton On Tees
    Cleveland
    British47815310001
    CAMPBELL, Anthony John
    45 Hartburn Avenue
    TS18 4ES Stockton On Tees
    Cleveland
    Director
    45 Hartburn Avenue
    TS18 4ES Stockton On Tees
    Cleveland
    EnglandEnglish47511580002
    CAMPION, Hannah Charlotte
    Claude Avenue
    Linthorpe
    TS5 5PR Middlesbrough
    5
    Cleveland
    Director
    Claude Avenue
    Linthorpe
    TS5 5PR Middlesbrough
    5
    Cleveland
    United KingdomBritish118114720001
    CARTER, John George
    16 Glendale
    TS14 8JF Guisborough
    Cleveland
    Director
    16 Glendale
    TS14 8JF Guisborough
    Cleveland
    British34472500001
    CARTER, Susan
    Melrose Avenue
    Linthorpe
    TS5 5JZ Middlesbrough
    3
    Director
    Melrose Avenue
    Linthorpe
    TS5 5JZ Middlesbrough
    3
    UkBritish139197270001
    CLOSE, Stephen Christopher, Councillor
    7 Hardwick Court
    TS26 0AZ Hartlepool
    Cleveland
    Director
    7 Hardwick Court
    TS26 0AZ Hartlepool
    Cleveland
    British73403080001
    COLDWELL, Brian Brook
    1 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    Director
    1 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    United KingdomBritish62951280002
    COLLINS, Vilma Trattles
    8 East Lodge Gardens
    Kirkleatham
    TS11 8HL Redcar
    Cleveland
    Director
    8 East Lodge Gardens
    Kirkleatham
    TS11 8HL Redcar
    Cleveland
    British11686230001
    COOK, Robert
    3 Kinderton Grove
    TS20 1QR Stockton On Tees
    Cleveland
    Director
    3 Kinderton Grove
    TS20 1QR Stockton On Tees
    Cleveland
    United KingdomBritish65772230001
    COOK, Robert
    3 Kinderton Grove
    TS20 1QR Stockton On Tees
    Cleveland
    Director
    3 Kinderton Grove
    TS20 1QR Stockton On Tees
    Cleveland
    United KingdomBritish65772230001

    What are the latest statements on persons with significant control for TEES VALLEY ARTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The 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