TEES VALLEY COMMUNITY FOUNDATION
Overview
| Company Name | TEES VALLEY COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05478088 |
| 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 COMMUNITY FOUNDATION?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TEES VALLEY COMMUNITY FOUNDATION located?
| Registered Office Address | Corvette House Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TEES VALLEY COMMUNITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TEES VALLEY COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for TEES VALLEY COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Appointment of Mr Robin Smith as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Wendy Shepherd as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Termination of appointment of Neil Kenley as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Wendy Lorraine John as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Wallace House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to Corvette House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on Dec 07, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eileen Martin as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of TEES VALLEY COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWLEY, Peter William | Secretary | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | 251286540001 | |||||||
| O'DRISCOLL, Heather Ann | Director | Harbour Walk TS24 0UX Hartlepool Waltons Clark Whitehill, Maritime House England | United Kingdom | British | 141770630002 | |||||
| READ, Emma Louise | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 251533290001 | |||||
| SHEPHERD, Wendy, Dr | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 315680380001 | |||||
| SMITH, Keith | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 25848400002 | |||||
| SMITH, Robin | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 315680580001 | |||||
| TAYLOR, Jeffrey | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | United Kingdom | British | 19819830005 | |||||
| WILLIAMS, Nigel Timothy | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 251545270001 | |||||
| BEEDLE, Victoria | Secretary | 2 Churchill Close The Fairways Wynyard Park TS22 5GP Stockton On Tees Teesside | British | 105313380001 | ||||||
| MCGOURAN, Hugh | Secretary | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Wallace House Cleveland England | British | 116056800002 | ||||||
| REDHEAD, John William | Secretary | 33 Goose Pastures TS15 9EP Yarm Cleveland | British | 12305250002 | ||||||
| WESTON, William John | Secretary | Brignall Mill DL12 9SQ Barnard Castle County Durham | British | 111714990001 | ||||||
| BAYLEY, Keith | Director | 3 South Lackenby Eston TS6 8DL Middlesbrough Cleveland | United Kingdom | British | 36019200001 | |||||
| BEAUMONT, Ernest Brian | Director | 3 St Martins Way Kirklevington TS15 9NR Yarm North Yorkshire | United Kingdom | British | 13711250001 | |||||
| BENNETT, John Butler | Director | Ashcroft Belbrough Lane TS15 0HR Hutton Rudby Cleveland | England | British | 151362180001 | |||||
| COLLINSON, Laurance Ian | Director | 8 Manor Drive Hilton TS15 9LE Yarm Cleveland | England | British | 13020150001 | |||||
| CRUTE, Geoffrey Taylor | Director | The Old Stables Newbus Grange Neasham DL2 1PE Darlington County Durham | England | British | 37592130001 | |||||
| ETHERINGTON, Neil Francis | Director | 14 Grinton Road TS18 5HE Stockton On Tees Teeside | England | British | 37438280003 | |||||
| GILLHAM, Anthony John, Dr | Director | Oldstead Hall Oldstead YO61 4BL York | England | British | 101278680001 | |||||
| GOODALL, Bryan Walter | Director | Moor Close Brass Castle Lane Nunthorpe TS8 9EB Middlesbrough Cleveland | United Kingdom | British | 17179670001 | |||||
| HARBRON, Diana | Director | 17 Farm Garth TS9 6ET Great Ayton North Yorkshire | England | British | 78785300002 | |||||
| HARRISON, John | Director | Sockburn Lane DL2 1PH Darlington The Granary Durham | England | English | 146284830001 | |||||
| HOPE, Christopher Ian | Director | Roselea 82 Cleveland Avenue DL3 7BE Darlington County Durham | United Kingdom | British | 37836560001 | |||||
| HOUSEMAN, Marjory Gregor | Director | Field House Markington HG3 3PQ Harrogate North Yorkshire | United Kingdom | British | 114623680001 | |||||
| IRWIN, John | Director | Field Edge Carlton In Cleveland TS9 7DW Middlesbrough Cleveland | United Kingdom | British | 122952850001 | |||||
| JOHN, Wendy Lorraine | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 251288320001 | |||||
| JOLLEY, Nichola Jayne | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Wallace House Cleveland England | England | British | 149799090004 | |||||
| KENLEY, Neil | Director | 48 Landseer Drive Wolviston Grange TS23 3GF Billingham Tees Valley | United Kingdom | British | 113723290001 | |||||
| KITCHING, Henry Alan | Director | Skipton Hall Skipton On Swale YO7 4SB Thirsk North Yorkshire | England | British | 50779320005 | |||||
| MARTIN, Eileen, Professor | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Wallace House Cleveland England | England | British | 178062030001 | |||||
| MCDOUGALL, John Donovan | Director | Drogheda Middleton On Leven TS15 0JU Yarm Cleveland | England | British | 59754570001 | |||||
| MONTY, Craig | Director | Dickinson Dees St Ann's Wharf, 112 Quayside NE99 1SR Newcastle Upon Tyne | United Kingdom | British | 122957810001 | |||||
| ORD, John Bryan | Director | 3 Ashburton Close Tollesby Hall TS8 9EY Middlesbrough Cleveland | United Kingdom | British | 46311460001 | |||||
| REDHEAD, John William | Director | 33 Goose Pastures TS15 9EP Yarm Cleveland | British | 12305250002 | ||||||
| REDHEAD, John William | Director | 33 Goose Pastures TS15 9EP Yarm Cleveland | British | 12305250002 |
What are the latest statements on persons with significant control for TEES VALLEY COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 05, 2016 | 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