THE TEESSIDE CHARITY

07479562
SUITE 12 FIRST FLOOR, CARGO FLEET OFFICES MIDDLESBROUGH ROAD MIDDLESBROUGH TS6 6XJ

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Appointment of director (Mr Stephen John Smith) 2 Buy now
10 Jan 2024 accounts Annual Accounts 31 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 23 Buy now
01 Jul 2022 officers Appointment of director (Ms Sarah Hale) 2 Buy now
01 Jul 2022 officers Termination of appointment of director (Paul James Davison) 1 Buy now
01 Jul 2022 officers Termination of appointment of director (David Henderson) 1 Buy now
20 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 officers Appointment of director (Mr William Scott) 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 20 Buy now
16 Dec 2021 officers Termination of appointment of director (Frances Connolly) 1 Buy now
16 Nov 2021 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2021 change-of-name Change Of Name Exemption 1 Buy now
16 Nov 2021 change-of-name Change Of Name Notice 2 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 17 Buy now
18 Nov 2020 officers Appointment of director (Ms Frances Connolly) 2 Buy now
18 Nov 2020 officers Appointment of director (Mr Andrew Raymond Rowe) 2 Buy now
14 Oct 2020 officers Appointment of director (Mr Ian Alistair Gordon) 2 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 14 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 officers Termination of appointment of director (Alastair Waite) 1 Buy now
30 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 officers Termination of appointment of director (Andrew Loughran Preston) 1 Buy now
03 May 2019 officers Termination of appointment of director (Ian George Tracey) 1 Buy now
29 Jan 2019 officers Appointment of director (Mr Alisdair Murray Beveridge) 2 Buy now
29 Jan 2019 officers Appointment of director (Mr Ian Stark) 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 15 Buy now
18 Oct 2018 officers Termination of appointment of director (Emma Louise Simkins) 1 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Appointment of director (Ms Emily Jane Bentley) 2 Buy now
10 Jan 2018 officers Appointment of director (Mr Lee Carl Hickton Bramley) 2 Buy now
10 Jan 2018 officers Appointment of director (Mrs Harriet Spalding) 2 Buy now
03 Jan 2018 accounts Annual Accounts 16 Buy now
10 Feb 2017 officers Termination of appointment of director (John Michael Mccullagh) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Nigel Williams) 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Nigel Williams) 1 Buy now
09 Jan 2017 accounts Annual Accounts 12 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
21 Oct 2015 resolution Resolution 29 Buy now
13 Jul 2015 accounts Annual Accounts 12 Buy now
07 Jul 2015 officers Appointment of director (Mr Paul James Davison) 2 Buy now
07 Jul 2015 officers Appointment of director (Mr David Henderson) 2 Buy now
07 Jul 2015 officers Appointment of director (Mr Karl Pemberton) 2 Buy now
07 Jul 2015 officers Appointment of director (Mrs Emma Louise Simkins) 2 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 officers Termination of appointment of director (Mark William Bolland) 1 Buy now
11 Nov 2014 accounts Annual Accounts 11 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 14 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Alastair Waite) 2 Buy now
10 Apr 2013 officers Appointment of director (Mr Alastair Waite) 2 Buy now
04 Feb 2013 officers Appointment of director (Mr Ian George Tracey) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Tanya Garland) 1 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 9 Buy now
27 Jan 2012 annual-return Annual Return 2 Buy now
27 Jan 2012 officers Appointment of secretary (Mr Nigel Williams) 1 Buy now
27 Jan 2012 officers Appointment of director (Mr Nigel Williams) 2 Buy now
27 Jan 2012 officers Appointment of director (Mr Mark William Bolland) 2 Buy now
27 Jan 2012 officers Appointment of director (Mr John Michael Mccullagh) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Tanya Louise Garland) 2 Buy now
26 Jan 2012 officers Change of particulars for director (Mr Andrew Loughran Preston) 2 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 miscellaneous Miscellaneous 1 Buy now
29 Dec 2010 incorporation Incorporation Company 42 Buy now