DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

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

    Company NameDURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06894401
    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 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
    Geneva Court
    Leads Road
    HU7 0DG Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE PARTNERSHIPS 25 FUNDCO 4 LIMITEDMay 01, 2009May 01, 2009

    What are the latest accounts for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 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 ToApr 12, 2027
    Next Confirmation Statement DueApr 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2026
    OverdueNo

    What are the latest filings for DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 12, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Christopher Paul Mcewan as a director on Feb 15, 2026

    2 pagesAP01

    Registered office address changed from 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to Geneva Court Leads Road Hull HU7 0DG on Feb 02, 2026

    1 pagesAD01

    Appointment of Mr Balasingham Ravi Kumar as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher Edwin Walker as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Peter James Harding as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025

    2 pagesAP01

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    23 pagesAA

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

    23 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Apr 13, 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

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

    23 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    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

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 24, 2026Replaced -A replacement AP01 was registered on 24/04/2026

    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

    Who are the officers of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGGER-STRANGEWAY, Victoria Louise
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    Secretary
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    172862910001
    BOLTON, Emma Louise
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    Director
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    EnglandBritish204509810001
    FITCH, Jane Angela, Dr
    Portland Street
    M1 3LD Manchester
    53
    England
    Director
    Portland Street
    M1 3LD Manchester
    53
    England
    EnglandBritish343788630001
    LEEDHAM, David Adrian
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    Director
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    EnglandBritish44320850006
    MCEWAN, Christopher Paul
    Millrace Close
    DL1 3SQ Darlington
    8
    England
    Director
    Millrace Close
    DL1 3SQ Darlington
    8
    England
    EnglandBritish102237370001
    RAVI KUMAR, Balasingham
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    United KingdomBritish201667040026
    VERMEER, Daniel Marinus Maria
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandDutch339916240001
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    British124384850002
    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
    EnglandBritish141076230001
    BOURNE, Maurice Charles
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United Kingdom
    Director
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United Kingdom
    EnglandBritish191952460001
    CHAMBERS, Michael James
    Piccadilly
    M1 2HY Manchester
    111
    United Kingdom
    Director
    Piccadilly
    M1 2HY Manchester
    111
    United Kingdom
    United KingdomBritish156008900001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    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 KingdomBritish107284040001
    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
    EnglandBritish157242280001
    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 KingdomBritish173137190001
    FENNY, Nigel Michael
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    EnglandBritish155240040001
    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 KingdomBritish160392710001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritish101359640001
    HARDING, David John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish166693370001
    HARDING, Peter James, Dr
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritish288230030001
    HARRIS, Philip Jonathan
    Solihull Parkway
    B37 7WY Solihull
    6060 Knights Court
    Director
    Solihull Parkway
    B37 7WY Solihull
    6060 Knights Court
    United KingdomBritish98885490002
    HEAVEN, Ian Christopher
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Uk
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Uk
    EnglandEnglish83694740003
    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
    EnglandBritish185176610001
    JONES, Sion Laurence
    Charterhouse Street
    EC1M 6HR London
    91-93
    Uk
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    Uk
    United KingdomEnglish137554960001
    KNIGHT, Richard Daniel
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    United KingdomBritish162323970001
    MCCLATCHEY, Robert
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    West Yorkshire
    United KingdomBritish157827040001
    NESTOR, Christopher John
    5 Sycamore Road
    Linthorpe
    TS5 6QX Middlesbrough
    Director
    5 Sycamore Road
    Linthorpe
    TS5 6QX Middlesbrough
    British111709630001
    NICHOLSON, Neil
    8 Sandmartin Lane
    Crooks Barn
    TS20 1LP Norton
    Stockton On Tees
    Director
    8 Sandmartin Lane
    Crooks Barn
    TS20 1LP Norton
    Stockton On Tees
    United KingdomBritish121470740001
    NIVEN, Graeme
    Queensway
    TS23 2LA Billingham
    Billingham Health Centre
    England
    Director
    Queensway
    TS23 2LA Billingham
    Billingham Health Centre
    England
    EnglandBritish218763290001
    PICKERING, Mark Ronald
    Salters Lane
    Sedgefield
    TS21 3EE Stockton-On-Tees
    Nhs Ddes Ccg
    England
    Director
    Salters Lane
    Sedgefield
    TS21 3EE Stockton-On-Tees
    Nhs Ddes Ccg
    England
    EnglandBritish262979210001
    RAPER, Sarah Anne, Dr
    80 London Road
    SE1 6LH London
    Skipton House
    Uk
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    Uk
    United KingdomBritish116853890001
    ROONEY, Martin Paul
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    United KingdomBritish154859720001
    ROUND, Jonathon Charles
    Floor
    White Rose House 28a York Place
    LS1 2EZ Leeds
    3rd
    West Yorkshire
    Uk
    Director
    Floor
    White Rose House 28a York Place
    LS1 2EZ Leeds
    3rd
    West Yorkshire
    Uk
    United KingdomBritish136991870001
    ROYSTON, David Michael
    18 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    Director
    18 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    United KingdomBritish103513440001
    SIDHU, Sabrina
    Charterhouse Street
    EC1M 6HR London
    91-93
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United KingdomBritish156645620001

    Who are the persons with significant control of DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Durham & Tees Community Ventures Holdco 4 Limited
    Park Approach
    LS15 8GB Leeds
    4340
    England
    Apr 24, 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.

    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