TEES VALLEY COMMUNITY FOUNDATION

TEES VALLEY COMMUNITY FOUNDATION

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

    Company NameTEES VALLEY COMMUNITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05478088
    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 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 AddressNo

    What are the latest accounts for TEES VALLEY COMMUNITY FOUNDATION?

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

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

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for TEES VALLEY COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    44 pagesAA

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    37 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Appointment of Mr Robin Smith as a director on Oct 24, 2023

    2 pagesAP01

    Appointment of Dr Wendy Shepherd as a director on Oct 24, 2023

    2 pagesAP01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    36 pagesAA

    Termination of appointment of Neil Kenley as a director on Dec 19, 2022

    1 pagesTM01

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Lorraine John as a director on Jan 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    33 pagesAA

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    35 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Eileen Martin as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of TEES VALLEY COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLEY, Peter William
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Secretary
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    251286540001
    O'DRISCOLL, Heather Ann
    Harbour Walk
    TS24 0UX Hartlepool
    Waltons Clark Whitehill, Maritime House
    England
    Director
    Harbour Walk
    TS24 0UX Hartlepool
    Waltons Clark Whitehill, Maritime House
    England
    United KingdomBritish141770630002
    READ, Emma Louise
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    EnglandBritish251533290001
    SHEPHERD, Wendy, Dr
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    EnglandBritish315680380001
    SMITH, Keith
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    EnglandBritish25848400002
    SMITH, Robin
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    EnglandBritish315680580001
    TAYLOR, Jeffrey
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    United KingdomBritish19819830005
    WILLIAMS, Nigel Timothy
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    EnglandBritish251545270001
    BEEDLE, Victoria
    2 Churchill Close The Fairways
    Wynyard Park
    TS22 5GP Stockton On Tees
    Teesside
    Secretary
    2 Churchill Close The Fairways
    Wynyard Park
    TS22 5GP Stockton On Tees
    Teesside
    British105313380001
    MCGOURAN, Hugh
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Wallace House
    Cleveland
    England
    Secretary
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Wallace House
    Cleveland
    England
    British116056800002
    REDHEAD, John William
    33 Goose Pastures
    TS15 9EP Yarm
    Cleveland
    Secretary
    33 Goose Pastures
    TS15 9EP Yarm
    Cleveland
    British12305250002
    WESTON, William John
    Brignall Mill
    DL12 9SQ Barnard Castle
    County Durham
    Secretary
    Brignall Mill
    DL12 9SQ Barnard Castle
    County Durham
    British111714990001
    BAYLEY, Keith
    3 South Lackenby
    Eston
    TS6 8DL Middlesbrough
    Cleveland
    Director
    3 South Lackenby
    Eston
    TS6 8DL Middlesbrough
    Cleveland
    United KingdomBritish36019200001
    BEAUMONT, Ernest Brian
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    Director
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    United KingdomBritish13711250001
    BENNETT, John Butler
    Ashcroft
    Belbrough Lane
    TS15 0HR Hutton Rudby
    Cleveland
    Director
    Ashcroft
    Belbrough Lane
    TS15 0HR Hutton Rudby
    Cleveland
    EnglandBritish151362180001
    COLLINSON, Laurance Ian
    8 Manor Drive
    Hilton
    TS15 9LE Yarm
    Cleveland
    Director
    8 Manor Drive
    Hilton
    TS15 9LE Yarm
    Cleveland
    EnglandBritish13020150001
    CRUTE, Geoffrey Taylor
    The Old Stables
    Newbus Grange Neasham
    DL2 1PE Darlington
    County Durham
    Director
    The Old Stables
    Newbus Grange Neasham
    DL2 1PE Darlington
    County Durham
    EnglandBritish37592130001
    ETHERINGTON, Neil Francis
    14 Grinton Road
    TS18 5HE Stockton On Tees
    Teeside
    Director
    14 Grinton Road
    TS18 5HE Stockton On Tees
    Teeside
    EnglandBritish37438280003
    GILLHAM, Anthony John, Dr
    Oldstead Hall
    Oldstead
    YO61 4BL York
    Director
    Oldstead Hall
    Oldstead
    YO61 4BL York
    EnglandBritish101278680001
    GOODALL, Bryan Walter
    Moor Close Brass Castle Lane
    Nunthorpe
    TS8 9EB Middlesbrough
    Cleveland
    Director
    Moor Close Brass Castle Lane
    Nunthorpe
    TS8 9EB Middlesbrough
    Cleveland
    United KingdomBritish17179670001
    HARBRON, Diana
    17 Farm Garth
    TS9 6ET Great Ayton
    North Yorkshire
    Director
    17 Farm Garth
    TS9 6ET Great Ayton
    North Yorkshire
    EnglandBritish78785300002
    HARRISON, John
    Sockburn Lane
    DL2 1PH Darlington
    The Granary
    Durham
    Director
    Sockburn Lane
    DL2 1PH Darlington
    The Granary
    Durham
    EnglandEnglish146284830001
    HOPE, Christopher Ian
    Roselea 82 Cleveland Avenue
    DL3 7BE Darlington
    County Durham
    Director
    Roselea 82 Cleveland Avenue
    DL3 7BE Darlington
    County Durham
    United KingdomBritish37836560001
    HOUSEMAN, Marjory Gregor
    Field House
    Markington
    HG3 3PQ Harrogate
    North Yorkshire
    Director
    Field House
    Markington
    HG3 3PQ Harrogate
    North Yorkshire
    United KingdomBritish114623680001
    IRWIN, John
    Field Edge
    Carlton In Cleveland
    TS9 7DW Middlesbrough
    Cleveland
    Director
    Field Edge
    Carlton In Cleveland
    TS9 7DW Middlesbrough
    Cleveland
    United KingdomBritish122952850001
    JOHN, Wendy Lorraine
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Corvette House
    England
    EnglandBritish251288320001
    JOLLEY, Nichola Jayne
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Wallace House
    Cleveland
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Wallace House
    Cleveland
    England
    EnglandBritish149799090004
    KENLEY, Neil
    48 Landseer Drive
    Wolviston Grange
    TS23 3GF Billingham
    Tees Valley
    Director
    48 Landseer Drive
    Wolviston Grange
    TS23 3GF Billingham
    Tees Valley
    United KingdomBritish113723290001
    KITCHING, Henry Alan
    Skipton Hall
    Skipton On Swale
    YO7 4SB Thirsk
    North Yorkshire
    Director
    Skipton Hall
    Skipton On Swale
    YO7 4SB Thirsk
    North Yorkshire
    EnglandBritish50779320005
    MARTIN, Eileen, Professor
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Wallace House
    Cleveland
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Wallace House
    Cleveland
    England
    EnglandBritish178062030001
    MCDOUGALL, John Donovan
    Drogheda
    Middleton On Leven
    TS15 0JU Yarm
    Cleveland
    Director
    Drogheda
    Middleton On Leven
    TS15 0JU Yarm
    Cleveland
    EnglandBritish59754570001
    MONTY, Craig
    Dickinson Dees
    St Ann's Wharf, 112 Quayside
    NE99 1SR Newcastle Upon Tyne
    Director
    Dickinson Dees
    St Ann's Wharf, 112 Quayside
    NE99 1SR Newcastle Upon Tyne
    United KingdomBritish122957810001
    ORD, John Bryan
    3 Ashburton Close
    Tollesby Hall
    TS8 9EY Middlesbrough
    Cleveland
    Director
    3 Ashburton Close
    Tollesby Hall
    TS8 9EY Middlesbrough
    Cleveland
    United KingdomBritish46311460001
    REDHEAD, John William
    33 Goose Pastures
    TS15 9EP Yarm
    Cleveland
    Director
    33 Goose Pastures
    TS15 9EP Yarm
    Cleveland
    British12305250002
    REDHEAD, John William
    33 Goose Pastures
    TS15 9EP Yarm
    Cleveland
    Director
    33 Goose Pastures
    TS15 9EP Yarm
    Cleveland
    British12305250002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2016The 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