DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED
Overview
Company Name | DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05472126 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
- Development of building projects (41100) / Construction
Where is DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED located?
Registered Office Address | 4340 Park Approach Thorpe Park LS15 8GB Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
CARE PARTNERSHIPS 25 FUNDCO 2 LIMITED | Jun 06, 2005 | Jun 06, 2005 |
What are the latest accounts for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 23 pages | AA | ||
Termination of appointment of Nigel Michael Fenny as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Emma Louise Bolton as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 23 pages | AA | ||
Termination of appointment of Philip Jonathan Harris as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Ronald Pickering as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 23 pages | AA | ||
Appointment of Mr David Adrian Leedham as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Dean Spencer as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Jane Angela Fitch as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 24 pages | AA | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David John Harding as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2019 | 23 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Ronald Pickering as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Who are the officers of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAGGER-STRANGEWAY, Victoria Louise | Secretary | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | 172862660001 | |||||||
BOLTON, Emma Louise | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | England | British | Chartered Surveyor | 204509810001 | ||||
FITCH, Jane Angela, Dr | Director | Portland Street M1 3LD Manchester 53 England | United Kingdom | British | Regional Director | 289320690001 | ||||
HARDING, Peter James, Dr | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | Director | 288230030001 | ||||
LEEDHAM, David Adrian | Director | Leads Road HU7 0DG Hull Geneva Court England | England | British | Investment Director | 44320850006 | ||||
WALKER, Christopher Edwin | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | Chartered Surveyor | 267835110001 | ||||
HOYLE, Stephen William | Secretary | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | British | Accountant | 90826380001 | |||||
SUGDEN, Matthew | Secretary | 12 The Shroggs Steeton BD20 6TG Keighley West Yorkshire | British | 124384850002 | ||||||
TURNBULL, Brian George | Secretary | Bridale Manor Thornton-Le-Dale YO18 7SF Pickering North Yorkshire | British | 3567880001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BAILEY, Nicola Kathryn | Director | Rivergreen Centre Aykley Heads DH1 5TS Durham City Nhs North Durham Ccg County Durham Uk | Great Britain | British | Chief Operating Officer-Ccg (Nhs) | 141076230001 | ||||
BAXTER, Mark | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British | Director | 121315740001 | ||||
BOURNE, Maurice Charles | Director | Knights Court Solihull Parkway B37 7WY Solihull 6060 United Kingdom | United Kingdom | British | Director | 191952460001 | ||||
BRAIN ENGLAND, Susan Maria | Director | Beech House Vicarage Gardens Birkenshaw BD11 2EF Bradford West Yorkshire | England | British | Director | 126626970001 | ||||
CHAMBERS, Michael James | Director | Piccadilly M1 2HY Manchester 111 United Kingdom | United Kingdom | British | Director | 156008900001 | ||||
CHAUDHRY, Yasmin | Director | The Wynd Wynyard TS22 5QE Billingham 9 Cleveland | United Kingdom | British | Chief Executive | 193109330001 | ||||
COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Investment Director | 215473490001 | ||||
CROSSLEY, Hugh Barnabas | Director | Topcliffe Close Tingley WF3 1DR Wakefield Sterling House West Yorkshire United Kingdom | United Kingdom | British | Company Director | 107284040001 | ||||
DAY, Mark | Director | Oxford Street M1 5AN Manchester Suite 2.02 Peter House England | England | British | Senior Regional Director | 157242280001 | ||||
DE LA MOTTE, Thomas | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British | Managing Director-Integrated Solutions | 173137190001 | ||||
DOBINSON, Iain | Director | Lyndhurst Road Benton NE12 9NT Newcastle Upon Tyne 9 Tyne And Wear Uk | United Kingdom | British | Accountant | 133330170001 | ||||
FENNY, Nigel Michael | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | England | British | Company Director | 155240040001 | ||||
GALLAGHER, David | Director | Durham University Science Park DH1 3YG Durham John Snow House England England | United Kingdom | British | Health Service Director | 160392710001 | ||||
GARLAND, Peter Leslie | Director | Curly Hill LS29 0DS Ilkley 140 West Yorkshire | United Kingdom | British | Civil Servant Retired | 101359640001 | ||||
HARDING, David John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Chartered Accountant | 166693370001 | ||||
HARRIS, Philip Jonathan | Director | Knights Court Solihull Parkway B37 7WY Solihull 6060 United Kingdom | United Kingdom | British | Director | 98885490002 | ||||
HEAVEN, Ian Christopher | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | English | Director Of Corporate & Shared Services | 83694740003 | ||||
HOYLE, Stephen William | Director | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | England | British | Accountant | 90826380001 | ||||
HOYLE, Stephen William | Director | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | England | British | Accountant | 90826380001 | ||||
HOYLE, Stephen William | Director | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | England | British | Accountant | 90826380001 | ||||
JARVEY, Kevin John | Director | Solihull Parkway Birmingham Business Park B37 7WY Solihull 6060 Knights Court Uk | England | British | Associate Director Finance | 185176610001 | ||||
JONES, Sion Laurence | Director | Charterhouse Street EC1M 6HR London 91-93 Uk | United Kingdom | English | Asset Management Director | 137554960001 | ||||
KITCHEN, John | Director | Lower Isle Isle Lane Oxenhope BD22 9QA Keighley West Yorkshire | United Kingdom | British | Building Services Manager | 83694200001 | ||||
KNIGHT, Richard Daniel | Director | Charterhouse Street EC1M 6HR London 91 United Kingdom | United Kingdom | British | Operations Director | 162323970001 | ||||
MCCLATCHEY, Robert | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | United Kingdom | British | Company Director | 157827040001 |
Who are the persons with significant control of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Durham & Tees Community Ventures Holdco 2 Limited | Jun 06, 2016 | Park Approach LS15 8GB Leeds 4340 England | No | ||||
| |||||||
Natures of Control
|
Does DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment of contracts | Created On Dec 09, 2010 Delivered On Dec 17, 2010 | Outstanding | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in and to all benefits accruing under or in connection with any contract and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 16, 2005 Delivered On Sep 22, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land at barnard castle health centre (to be k/a 'community hospital') victoria road, barnard castle, county durham and part of adjoining richardson hospital and john street car park, john street, barnard castle t/no DU269909 together with all that f/h land formerly forming part of richardson hospital, john street, barnard castle, county durham t/no DU282587. For details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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