DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05472126
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE PARTNERSHIPS 25 FUNDCO 2 LIMITEDJun 06, 2005Jun 06, 2005

    What are the latest accounts for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 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 ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    23 pagesAA

    Termination of appointment of Nigel Michael Fenny as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mrs Emma Louise Bolton as a director on Oct 01, 2023

    2 pagesAP01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    23 pagesAA

    Termination of appointment of Philip Jonathan Harris as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Mark Ronald Pickering as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    23 pagesAA

    Appointment of Mr David Adrian Leedham as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Dean Spencer as a director on Nov 03, 2021

    1 pagesTM01

    Appointment of Mrs Jane Angela Fitch as a director on Oct 20, 2021

    2 pagesAP01

    Appointment of Mr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    24 pagesAA

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of David John Harding as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2019

    23 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ronald Pickering as a director on Sep 01, 2019

    2 pagesAP01

    Who are the officers of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGGER-STRANGEWAY, Victoria Louise
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    172862660001
    BOLTON, Emma Louise
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    EnglandBritishChartered Surveyor204509810001
    FITCH, Jane Angela, Dr
    Portland Street
    M1 3LD Manchester
    53
    England
    Director
    Portland Street
    M1 3LD Manchester
    53
    England
    United KingdomBritishRegional Director289320690001
    HARDING, Peter James, Dr
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritishDirector288230030001
    LEEDHAM, David Adrian
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    Director
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    EnglandBritishInvestment Director44320850006
    WALKER, Christopher Edwin
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritishChartered Surveyor267835110001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Secretary
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    BritishAccountant90826380001
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    British124384850002
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Secretary
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    British3567880001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAILEY, Nicola Kathryn
    Rivergreen Centre
    Aykley Heads
    DH1 5TS Durham City
    Nhs North Durham Ccg
    County Durham
    Uk
    Director
    Rivergreen Centre
    Aykley Heads
    DH1 5TS Durham City
    Nhs North Durham Ccg
    County Durham
    Uk
    Great BritainBritishChief Operating Officer-Ccg (Nhs)141076230001
    BAXTER, Mark
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritishDirector121315740001
    BOURNE, Maurice Charles
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United Kingdom
    Director
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United Kingdom
    United KingdomBritishDirector191952460001
    BRAIN ENGLAND, Susan Maria
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    Director
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    EnglandBritishDirector126626970001
    CHAMBERS, Michael James
    Piccadilly
    M1 2HY Manchester
    111
    United Kingdom
    Director
    Piccadilly
    M1 2HY Manchester
    111
    United Kingdom
    United KingdomBritishDirector156008900001
    CHAUDHRY, Yasmin
    The Wynd
    Wynyard
    TS22 5QE Billingham
    9
    Cleveland
    Director
    The Wynd
    Wynyard
    TS22 5QE Billingham
    9
    Cleveland
    United KingdomBritishChief Executive193109330001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishInvestment Director215473490001
    CROSSLEY, Hugh Barnabas
    Topcliffe Close
    Tingley
    WF3 1DR Wakefield
    Sterling House
    West Yorkshire
    United Kingdom
    Director
    Topcliffe Close
    Tingley
    WF3 1DR Wakefield
    Sterling House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director107284040001
    DAY, Mark
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    EnglandBritishSenior Regional Director157242280001
    DE LA MOTTE, Thomas
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritishManaging Director-Integrated Solutions173137190001
    DOBINSON, Iain
    Lyndhurst Road
    Benton
    NE12 9NT Newcastle Upon Tyne
    9
    Tyne And Wear
    Uk
    Director
    Lyndhurst Road
    Benton
    NE12 9NT Newcastle Upon Tyne
    9
    Tyne And Wear
    Uk
    United KingdomBritishAccountant133330170001
    FENNY, Nigel Michael
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    EnglandBritishCompany Director155240040001
    GALLAGHER, David
    Durham University Science Park
    DH1 3YG Durham
    John Snow House
    England
    England
    Director
    Durham University Science Park
    DH1 3YG Durham
    John Snow House
    England
    England
    United KingdomBritishHealth Service Director160392710001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritishCivil Servant Retired101359640001
    HARDING, David John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritishChartered Accountant166693370001
    HARRIS, Philip Jonathan
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United Kingdom
    Director
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United Kingdom
    United KingdomBritishDirector98885490002
    HEAVEN, Ian Christopher
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    EnglandEnglishDirector Of Corporate & Shared Services83694740003
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Director
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    EnglandBritishAccountant90826380001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Director
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    EnglandBritishAccountant90826380001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Director
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    EnglandBritishAccountant90826380001
    JARVEY, Kevin John
    Solihull Parkway
    Birmingham Business Park
    B37 7WY Solihull
    6060 Knights Court
    Uk
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7WY Solihull
    6060 Knights Court
    Uk
    EnglandBritishAssociate Director Finance185176610001
    JONES, Sion Laurence
    Charterhouse Street
    EC1M 6HR London
    91-93
    Uk
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    Uk
    United KingdomEnglishAsset Management Director137554960001
    KITCHEN, John
    Lower Isle
    Isle Lane Oxenhope
    BD22 9QA Keighley
    West Yorkshire
    Director
    Lower Isle
    Isle Lane Oxenhope
    BD22 9QA Keighley
    West Yorkshire
    United KingdomBritishBuilding Services Manager83694200001
    KNIGHT, Richard Daniel
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    United KingdomBritishOperations Director162323970001
    MCCLATCHEY, Robert
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    United KingdomBritishCompany Director157827040001

    Who are the persons with significant control of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Durham & Tees Community Ventures Holdco 2 Limited
    Park Approach
    LS15 8GB Leeds
    4340
    England
    Jun 06, 2016
    Park Approach
    LS15 8GB Leeds
    4340
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Finance Parties
    Transactions
    • Dec 17, 2010Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)
    Transactions
    • Sep 22, 2005Registration of a charge (395)

    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