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 | Geneva Court Leads Road HU7 0DG Hull England |
|---|---|
| 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, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2026 |
| 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, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Mr Christopher Paul Mcewan as a director on Feb 15, 2026 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Balasingham Ravi Kumar as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher Edwin Walker as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Peter James Harding as a director on Aug 21, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||
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 | 3 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 | ||||||
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 | Leads Road HU7 0DG Hull Geneva Court England | 172862910001 | |||||||
| BOLTON, Emma Louise | Director | Leads Road HU7 0DG Hull Geneva Court England | England | British | 204509810001 | |||||
| FITCH, Jane Angela, Dr | Director | Portland Street M1 3LD Manchester 53 England | England | British | 343788630001 | |||||
| LEEDHAM, David Adrian | Director | Leads Road HU7 0DG Hull Geneva Court England | England | British | 44320850006 | |||||
| MCEWAN, Christopher Paul | Director | Millrace Close DL1 3SQ Darlington 8 England | England | British | 102237370001 | |||||
| RAVI KUMAR, Balasingham | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | 201667040026 | |||||
| VERMEER, Daniel Marinus Maria | Director | Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | Dutch | 339916240001 | |||||
| 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 | England | British | 141076230001 | |||||
| BOURNE, Maurice Charles | Director | Knights Court Solihull Parkway B37 7WY Solihull 6060 United Kingdom | England | British | 191952460001 | |||||
| CHAMBERS, Michael James | Director | Piccadilly M1 2HY Manchester 111 United Kingdom | United Kingdom | British | 156008900001 | |||||
| COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 215473490001 | |||||
| CROSSLEY, Hugh Barnabas | Director | Topcliffe Close Tingley WF3 1DR Wakefield Sterling House West Yorkshire United Kingdom | United Kingdom | British | 107284040001 | |||||
| DAY, Mark | Director | Oxford Street M1 5AN Manchester Suite 2.02 Peter House England | England | British | 157242280001 | |||||
| DE LA MOTTE, Thomas | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British | 173137190001 | |||||
| FENNY, Nigel Michael | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | England | British | 155240040001 | |||||
| GALLAGHER, David | Director | Durham University Science Park DH1 3YG Durham John Snow House England England | United Kingdom | British | 160392710001 | |||||
| GARLAND, Peter Leslie | Director | Curly Hill LS29 0DS Ilkley 140 West Yorkshire | United Kingdom | British | 101359640001 | |||||
| HARDING, David John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | 166693370001 | |||||
| HARDING, Peter James, Dr | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | 288230030001 | |||||
| HARRIS, Philip Jonathan | Director | Solihull Parkway B37 7WY Solihull 6060 Knights Court | United Kingdom | British | 98885490002 | |||||
| HEAVEN, Ian Christopher | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire Uk | England | English | 83694740003 | |||||
| JARVEY, Kevin John | Director | Solihull Parkway Birmingham Business Park B37 7WY Solihull 6060 Knights Court Uk | England | British | 185176610001 | |||||
| JONES, Sion Laurence | Director | Charterhouse Street EC1M 6HR London 91-93 Uk | United Kingdom | English | 137554960001 | |||||
| KNIGHT, Richard Daniel | Director | Charterhouse Street EC1M 6HR London 91 United Kingdom | United Kingdom | British | 162323970001 | |||||
| MCCLATCHEY, Robert | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 West Yorkshire | United Kingdom | British | 157827040001 | |||||
| NESTOR, Christopher John | Director | 5 Sycamore Road Linthorpe TS5 6QX Middlesbrough | British | 111709630001 | ||||||
| NICHOLSON, Neil | Director | 8 Sandmartin Lane Crooks Barn TS20 1LP Norton Stockton On Tees | United Kingdom | British | 121470740001 | |||||
| NIVEN, Graeme | Director | Queensway TS23 2LA Billingham Billingham Health Centre England | England | British | 218763290001 | |||||
| PICKERING, Mark Ronald | Director | Salters Lane Sedgefield TS21 3EE Stockton-On-Tees Nhs Ddes Ccg England | England | British | 262979210001 | |||||
| RAPER, Sarah Anne, Dr | Director | 80 London Road SE1 6LH London Skipton House Uk | United Kingdom | British | 116853890001 | |||||
| ROONEY, Martin Paul | Director | Oxford Street M1 5AN Manchester Suite 2.02 Peter House England | United Kingdom | British | 154859720001 | |||||
| ROUND, Jonathon Charles | Director | Floor White Rose House 28a York Place LS1 2EZ Leeds 3rd West Yorkshire Uk | United Kingdom | British | 136991870001 | |||||
| ROYSTON, David Michael | Director | 18 Park Mount Avenue Baildon BD17 6DS Shipley West Yorkshire | United Kingdom | British | 103513440001 | |||||
| SIDHU, Sabrina | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | 156645620001 |
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