DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08579189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED located?

    Registered Office Address
    4340 Park Approach
    LS15 8GB Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    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

    2 pagesAP01

    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

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    20 pagesAA

    Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of David John Harding as a director on Mar 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ronald Pickering as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Graeme Niven as a director on Sep 01, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 085791890001

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 085791890002

    1 pagesMR05

    Accounts for a small company made up to Sep 30, 2018

    22 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Charles Bourne as a director on Apr 23, 2018

    1 pagesTM01

    Who are the officers of DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGGER-STRANGEWAY, Victoria Louise
    Park Approach
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    LS15 8GB Leeds
    4340
    United Kingdom
    179573950001
    FENNY, Nigel Michael
    Park Approach
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    LS15 8GB Leeds
    4340
    United Kingdom
    EnglandBritish155240040001
    FITCH, Jane Angela, Dr
    Portland Street
    M1 3LD Manchester
    53
    England
    Director
    Portland Street
    M1 3LD Manchester
    53
    England
    United KingdomBritish289320690001
    HARDING, Peter James, Dr
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritish288230030001
    HARRIS, Philip Jonathan
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    Director
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    United KingdomBritish98885490002
    LEEDHAM, David Adrian
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    Director
    Leads Road
    HU7 0DG Hull
    Geneva Court
    England
    EnglandBritish44320850006
    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
    WALKER, Christopher Edwin
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritish267835110001
    BAILEY, Nicola Kathryn
    Rivergreen Centre
    Aykley Heads
    DH1 5TS Durham City
    Nhs North Durham Ccg
    County Durham
    England
    Director
    Rivergreen Centre
    Aykley Heads
    DH1 5TS Durham City
    Nhs North Durham Ccg
    County Durham
    England
    EnglandBritish141076230001
    BOURNE, Maurice Charles
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    Uk
    Director
    Knights Court
    Solihull Parkway
    B37 7WY Solihull
    6060
    Uk
    EnglandBritish191952460001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    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, Tom
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United KingdomBritish140980060001
    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
    JARVEY, Kevin John
    Solihull Parkway
    Birmingham Business Park
    B37 7WY Solihull
    6060 Knights Court
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7WY Solihull
    6060 Knights Court
    England
    EnglandBritish185176610001
    NIVEN, Graeme
    Queensway
    TS23 2LA Billingham
    Billingham Health Centre
    England
    Director
    Queensway
    TS23 2LA Billingham
    Billingham Health Centre
    England
    EnglandBritish218763290001
    RAPER, Sarah Anne, Dr
    80 London Road
    SE1 6LH London
    Skipton House
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    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
    SPENCER, Dean
    Park Approach
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    LS15 8GB Leeds
    4340
    United Kingdom
    United KingdomBritish171870780001
    THAKRAR, Amit Rishi Jaysukh
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritish292696530001
    WARD, Neil Geoffrey
    Oxford Street
    M1 5AN Manchester
    Suite 2.01 Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Suite 2.01 Peter House
    England
    United KingdomBritish64005130002
    WILSON, Alison
    Queensway
    TS23 2LA Billingham
    Billingham Health Centre
    United Kingdom
    Director
    Queensway
    TS23 2LA Billingham
    Billingham Health Centre
    United Kingdom
    EnglandBritish157914650001
    WOULD, Philip Arthur
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish157945610001

    Who are the persons with significant control of DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Durham & Tees Community Ventures Holdco (No 5) Limited
    Park Approach
    LS15 8GB Leeds
    4340
    England
    Jun 10, 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.

    Does DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 05, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Public Private Finance Limited
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Jun 20, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 05, 2013
    Outstanding
    Brief description
    F/H bishop auckland group primary care centre watling road bishop auckland county durham t/no DU291393. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Public Private Finance Limited
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Jun 20, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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