THE TEESSIDE CHARITY

Company Documents

DateDescription
30/05/2530 May 2025 NewResolutions

View Document

30/05/2530 May 2025 NewMemorandum and Articles of Association

View Document

30/05/2530 May 2025 NewResolutions

View Document

05/03/255 March 2025 Termination of appointment of Emily Jane Bentley as a director on 2025-03-01

View Document

18/02/2518 February 2025 Appointment of Ms Alexandra Elizabeth Hirst as a director on 2025-02-17

View Document

05/02/255 February 2025 Termination of appointment of Lee Carl Hickton Bramley as a director on 2025-02-03

View Document

05/02/255 February 2025 Notification of Harriet Frederica Spalding as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Cessation of Lee Carl Hickton Bramley as a person with significant control on 2025-02-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Ms Helen Lyne as a director on 2024-12-05

View Document

05/11/245 November 2024 Termination of appointment of Karl Pemberton as a director on 2024-11-01

View Document

25/10/2425 October 2024 Appointment of Mr James Alexander Robson Mbe as a director on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Stephen John Smith as a director on 2024-08-09

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Appointment of Mr William Scott as a director on 2022-01-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Frances Connolly as a director on 2021-11-15

View Document

16/11/2116 November 2021 Change of name notice

View Document

16/11/2116 November 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CARL HICKTON BRAMLEY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESTON

View Document

24/05/1924 May 2019 CESSATION OF ANDREW LOUGHRAN PRESTON AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TRACEY

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR IAN STARK

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ALISDAIR MURRAY BEVERIDGE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA SIMKINS

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM BOHO ONE BRIDGE STREET WEST MIDDLESBROUGH CLEVELAND TS2 1AE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR LEE CARL HICKTON BRAMLEY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS HARRIET SPALDING

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS EMILY JANE BENTLEY

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLAGH

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL WILLIAMS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 29/12/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 ADOPT ARTICLES 29/05/2015

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS EMMA LOUISE SIMKINS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR KARL PEMBERTON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR PAUL JAMES DAVISON

View Document

12/03/1512 March 2015 29/12/14 NO MEMBER LIST

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOLLAND

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 29/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 11/04/2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ALASTAIR WAITE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR IAN GEORGE TRACEY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR TANYA GARLAND

View Document

11/01/1311 January 2013 29/12/12 NO MEMBER LIST

View Document

04/10/124 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR MARK WILLIAM BOLLAND

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE GARLAND / 24/01/2011

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR NIGEL WILLIAMS

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR NIGEL WILLIAMS

View Document

27/01/1227 January 2012 29/12/11 NO MEMBER LIST

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN MICHAEL MCCULLAGH

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUGHRAN PRESTON / 24/01/2011

View Document

24/11/1124 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE

View Document

05/01/115 January 2011 CERTIFICATE OF FACT-NAME CORRECTION FROM MIDDLESBOROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION TO MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company