TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION

Middleton Court Middleton Court, Darlington, DL1 1TU, England
StatusACTIVE
Company No.02794134
Category
Incorporated26 Feb 1993
Age31 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Hartley

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027941340003

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Gannaway

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Hackett

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rutherford

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Taylor Ripley

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Malcolm Wright

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Rutherford

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Elizabeth Foster

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Bateman

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham John Gannaway

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bradon

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Regan

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher White

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Regan

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stuart crawford bradon

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/02/09

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed councillor david regan

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clifford hutchinson

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director darryn hook

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen lathan / 01/10/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter chapman

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed councillor isobel hartley

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed iris pichl-morde

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/08

Documents

View document PDF

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

View document PDF


Some Companies

ALL BUILDS (BERKSHIRE) LTD

1 DOWDING CLOSE,READING,RG5 4NL

Number:07928751
Status:ACTIVE
Category:Private Limited Company

BETWIXTONE LTD

1 WATERSIDE,EAST MOLESEY,KT8 9AD

Number:09974953
Status:ACTIVE
Category:Private Limited Company

CARBUTT RETAIL LIMITED

33 THOROUGHFARE,WOODBRIDGE,IP12 1AH

Number:08605533
Status:ACTIVE
Category:Private Limited Company

EJP PROPERTIES LIMITED

RUTLAND,HESWALL,CH60 6RD

Number:10762609
Status:ACTIVE
Category:Private Limited Company

HOPE PLANET LTD

ST ANDREWS HOUSE 11 DALTON COURT,DARWEN,BB3 0DG

Number:07705079
Status:ACTIVE
Category:Private Limited Company

TM ROSS LIMITED

UNIT 5C, GP CENTRE,,RINGWOOD,BH24 3FF

Number:08107425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source