DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED
Overview
Company Name | DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06894401 |
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 DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?
- Development of building projects (41100) / Construction
Where is DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) 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.4) LIMITED?
Company Name | From | Until |
---|---|---|
CARE PARTNERSHIPS 25 FUNDCO 4 LIMITED | May 01, 2009 | May 01, 2009 |
What are the latest accounts for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2026 |
---|---|
Next Confirmation Statement Due | Apr 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2025 |
Overdue | No |
What are the latest filings for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 23 pages | AA | ||
Accounts for a small company made up to Sep 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Louise Bolton as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel Michael Fenny as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 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 | ||
Accounts for a small company made up to Sep 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a small company made up to Sep 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
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 Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of David John Harding as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2019 | 24 pages | AA | ||
Who are the officers of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) 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 | 172862910001 | |||||||
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 | ||||
SUGDEN, Matthew | Secretary | 12 The Shroggs Steeton BD20 6TG Keighley West Yorkshire | British | 124384850002 | ||||||
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 | ||||
BOURNE, Maurice Charles | Director | Knights Court Solihull Parkway B37 7WY Solihull 6060 United Kingdom | United Kingdom | British | Director | 191952460001 | ||||
CHAMBERS, Michael James | Director | Piccadilly M1 2HY Manchester 111 United Kingdom | United Kingdom | British | Director | 156008900001 | ||||
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 | ||||
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 | Retired Civil Servant | 101359640001 | ||||
HARDING, David John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Chartered Accountant | 166693370001 | ||||
HARRIS, Philip Jonathan | Director | Solihull Parkway B37 7WY Solihull 6060 Knights Court | United Kingdom | British | Director | 98885490002 | ||||
HEAVEN, Ian Christopher | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire Uk | England | English | Director Of Corporate Services | 83694740003 | ||||
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 | ||||
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 | ||||
NESTOR, Christopher John | Director | 5 Sycamore Road Linthorpe TS5 6QX Middlesbrough | British | Retired | 111709630001 | |||||
NICHOLSON, Neil | Director | 8 Sandmartin Lane Crooks Barn TS20 1LP Norton Stockton On Tees | United Kingdom | British | Director Of Finance | 121470740001 | ||||
NIVEN, Graeme | Director | Queensway TS23 2LA Billingham Billingham Health Centre England | England | British | Chief Finance Officer | 218763290001 | ||||
PICKERING, Mark Ronald | Director | Salters Lane Sedgefield TS21 3EE Stockton-On-Tees Nhs Ddes Ccg England | England | British | Director / Accountant | 262979210001 | ||||
RAPER, Sarah Anne, Dr | Director | 80 London Road SE1 6LH London Skipton House Uk | United Kingdom | British | Executive Director | 116853890001 | ||||
ROONEY, Martin Paul | Director | Oxford Street M1 5AN Manchester Suite 2.02 Peter House England | United Kingdom | British | Regional Director | 154859720001 | ||||
ROUND, Jonathon Charles | Director | Floor White Rose House 28a York Place LS1 2EZ Leeds 3rd West Yorkshire Uk | United Kingdom | British | Chartered Secretary | 136991870001 | ||||
ROYSTON, David Michael | Director | 18 Park Mount Avenue Baildon BD17 6DS Shipley West Yorkshire | United Kingdom | British | Chartered Accountant | 103513440001 | ||||
SIDHU, Sabrina | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | Associate Director | 156645620001 | ||||
SPENCER, Dean | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | United Kingdom | British | Development Director | 155240050001 | ||||
SUGDEN, Matthew | Director | The Shroggs Steeton BD20 6TG Keighley 12 West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 124384850002 |
Who are the persons with significant control of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Durham & Tees Community Ventures Holdco 4 Limited | Apr 24, 2016 | Park Approach LS15 8GB Leeds 4340 England | No | ||||
| |||||||
Natures of Control
|
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