TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION
Status | ACTIVE |
Company No. | 02794134 |
Category | |
Incorporated | 26 Feb 1993 |
Age | 31 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION is an active with number 02794134. It was incorporated 31 years, 2 months, 23 days ago, on 26 February 1993. The company address is Middleton Court Middleton Court, Darlington, DL1 1TU, England.
Company Fillings
Appoint person director company with name date
Date: 21 May 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-06
Officer name: Mrs Pamela Plumb
Documents
Termination director company with name termination date
Date: 20 May 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-19
Officer name: Karen Lathan
Documents
Termination director company with name termination date
Date: 20 May 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Clark
Termination date: 2024-03-19
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Roberts
Appointment date: 2024-03-27
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Paul Beddell
Notification date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Malcolm Wright
Termination date: 2023-12-31
Documents
Notification of a person with significant control
Date: 15 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Lathan
Notification date: 2024-01-01
Documents
Cessation of a person with significant control
Date: 15 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-31
Psc name: Patrick Malcolm Wright
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-04
Officer name: Julie Fraterrigo
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-24
Officer name: Mr David Paul Beddell
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-06
Officer name: Christopher White
Documents
Termination director company with name termination date
Date: 22 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-06
Officer name: Nigel Frederick Boddy
Documents
Cessation of a person with significant control
Date: 22 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-06
Psc name: Christopher White
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-05
Officer name: Cllr Nigel Frederick Boddy
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kirton
Appointment date: 2022-10-05
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-05
Officer name: Mrs Karen Lathan
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Fraterrigo
Appointment date: 2023-01-24
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Janice Elizabeth Foster
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Raymond Cumming Flowers
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Elizabeth Foster
Termination date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-12
Officer name: Ms Janine Browne
Documents
Termination secretary company with name termination date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-01
Officer name: David Robinson
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Raymond Cumming Flowers
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Old address: Middleton Court Middleton Street Darlington Co Durham DL1 1SL
Change date: 2022-02-25
New address: Middleton Court Middleton Street Darlington DL1 1TU
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-22
Officer name: Linda Stephenson
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-26
Officer name: Sarah Hackett
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 22 Dec 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Robinson
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annette Clark
Appointment date: 2020-02-25
Documents
Cessation of a person with significant control
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Crumbie
Cessation date: 2020-01-23
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Helen Crumbie
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Stephenson
Appointment date: 2017-11-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Iris Pichl-Morde
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-24
Officer name: Susan Howes
Documents
Annual return company with made up date
Date: 09 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type full
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Helen Crumbie
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-14
Officer name: Karen Lathan
Documents
Annual return company with made up date
Date: 28 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type full
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Janice Taylor Ripley
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Hartley
Documents
Annual return company with made up date
Date: 14 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Mortgage create with deed with charge number
Date: 02 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027941340003
Documents
Accounts with accounts type full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Gannaway
Documents
Appoint person secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Hackett
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date
Date: 24 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type full
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rutherford
Documents
Annual return company with made up date
Date: 11 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type full
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janice Taylor Ripley
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Malcolm Wright
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul John Rutherford
Documents
Annual return company with made up date
Date: 18 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janice Elizabeth Foster
Documents
Termination secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Bateman
Documents
Appoint person secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham John Gannaway
Documents
Accounts with accounts type full
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Bradon
Documents
Annual return company with made up date
Date: 12 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Annual return company with made up date
Date: 30 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Regan
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher White
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Regan
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed stuart crawford bradon
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/02/09
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed councillor david regan
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clifford hutchinson
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darryn hook
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / karen lathan / 01/10/2008
Documents
Certificate change of name company
Date: 21 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darlington young mens christian association\certificate issued on 21/11/08
Documents
Accounts with accounts type full
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 06 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter chapman
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed councillor isobel hartley
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed iris pichl-morde
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/08
Documents
Accounts with accounts type full
Date: 20 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Some Companies
1 DOWDING CLOSE,READING,RG5 4NL
Number: | 07928751 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERSIDE,EAST MOLESEY,KT8 9AD
Number: | 09974953 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THOROUGHFARE,WOODBRIDGE,IP12 1AH
Number: | 08605533 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND,HESWALL,CH60 6RD
Number: | 10762609 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREWS HOUSE 11 DALTON COURT,DARWEN,BB3 0DG
Number: | 07705079 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5C, GP CENTRE,,RINGWOOD,BH24 3FF
Number: | 08107425 |
Status: | ACTIVE |
Category: | Private Limited Company |