THE TEESSIDE CHARITY
Overview
| Company Name | THE TEESSIDE CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07479562 |
| 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 THE TEESSIDE CHARITY?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE TEESSIDE CHARITY located?
| Registered Office Address | Suite 12 First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE TEESSIDE CHARITY?
| Company Name | From | Until |
|---|---|---|
| MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION | Jan 05, 2011 | Jan 05, 2011 |
What are the latest accounts for THE TEESSIDE CHARITY?
| 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 THE TEESSIDE CHARITY?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for THE TEESSIDE CHARITY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emily Jane Bentley as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alexandra Elizabeth Hirst as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||
Notification of Harriet Frederica Spalding as a person with significant control on Feb 03, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Lee Carl Hickton Bramley as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Lee Carl Hickton Bramley as a person with significant control on Feb 03, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Ms Helen Lyne as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karl Pemberton as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Alexander Robson Mbe as a director on Aug 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Smith as a director on Aug 09, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Ms Sarah Hale as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Davison as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Henderson as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 35 Centre Mall Cleveland Centre Middlesbrough TS1 2NR United Kingdom to Suite 12 First Floor, Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ on Apr 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Scott as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of THE TEESSIDE CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVERIDGE, Alisdair Murray | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 179464470002 | |||||
| GORDON, Ian Alistair | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 113648620002 | |||||
| HALE, Sarah | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 297557950001 | |||||
| HIRST, Alexandra Elizabeth | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | England | British | 332481980001 | |||||
| LYNE, Helen | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 330096630001 | |||||
| ROBSON MBE, James Alexander | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 328634220001 | |||||
| ROWE, Andrew Raymond | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 271030270001 | |||||
| SCOTT, William, Obe Dl | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 39706430003 | |||||
| SMITH, Stephen John | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 53386360001 | |||||
| SPALDING, Harriet Frederica | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 158288700004 | |||||
| STARK, Ian | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | England | British | 885690002 | |||||
| WILLIAMS, Nigel | Secretary | Bridge Street West TS2 1AE Middlesbrough Boho One Cleveland | 166250220001 | |||||||
| BENTLEY, Emily Jane | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 241898730001 | |||||
| BOLLAND, Mark William | Director | Bridge Street West TS2 1AE Middlesbrough Boho One Cleveland | England | British | 88739150002 | |||||
| BRAMLEY, Lee Carl Hickton | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 124771690003 | |||||
| CONNOLLY, Frances | Director | Centre Mall Cleveland Centre TS1 2NR Middlesbrough 35 United Kingdom | United Kingdom | British | 276688300001 | |||||
| DAVISON, Paul James | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | United Kingdom | British | 70881130004 | |||||
| GARLAND, Tanya Louise | Director | Bridge Street West TS2 1AE Middlesbrough Boho One Cleveland | United Kingdom | British | 82755610001 | |||||
| HENDERSON, David | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | England | British | 86322920002 | |||||
| MCCULLAGH, John Michael | Director | Bridge Street West TS2 1AE Middlesbrough Boho One Cleveland | England | British | 79795660001 | |||||
| PEMBERTON, Karl | Director | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | England | British | 154325450001 | |||||
| PRESTON, Andrew Loughran | Director | Cleveland Street TS2 1AE Middlesbrough Boho Four United Kingdom | England | British | 141599480001 | |||||
| SIMKINS, Emma Louise | Director | Cleveland Street TS2 1AE Middlesbrough Boho Four United Kingdom | United Kingdom | British | 199172620001 | |||||
| TRACEY, Ian George | Director | Cleveland Street TS2 1AE Middlesbrough Boho Four United Kingdom | England | British | 137355460001 | |||||
| WAITE, Alastair | Director | Cleveland Street TS2 1AE Middlesbrough Boho Four United Kingdom | United Kingdom | British | 77706100005 | |||||
| WILLIAMS, Nigel | Director | Bridge Street West TS2 1AE Middlesbrough Boho One Cleveland | United Kingdom | British | 166248560001 |
Who are the persons with significant control of THE TEESSIDE CHARITY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Harriet Frederica Spalding | Feb 03, 2025 | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Lee Carl Hickton Bramley | May 24, 2019 | First Floor, Cargo Fleet Offices Middlesbrough Road TS6 6XJ Middlesbrough Suite 12 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Loughran Preston | Apr 06, 2016 | Cleveland Street TS2 1AE Middlesbrough Boho Four United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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