Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEES VALLEY COMMUNITY FOUNDATION
Company Information for

TEES VALLEY COMMUNITY FOUNDATION

CORVETTE HOUSE FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TX,
Company Registration Number
05478088
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tees Valley Community Foundation
TEES VALLEY COMMUNITY FOUNDATION was founded on 2005-06-10 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Tees Valley Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEES VALLEY COMMUNITY FOUNDATION
 
Legal Registered Office
CORVETTE HOUSE FALCON COURT
PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
TS18 3TX
Other companies in TS18
 
Charity Registration
Charity Number 1111222
Charity Address TEES VALLEY COMMUNITY FOUNDATION, WALLACE HOUSE, FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TX
Charter PROVIDING A COMPREHENSIVE AND WELL INFORMED SERVICE FOR DONORS BY MANAGING THEIR FUNDS AND DONATIONS IN ACCORDANCE WITH AGREED OBJECTIVES. BRINGING PEOPLE TOGETHER FROM THE BUSINESS, PUBLIC AND VOLUNTARY SECTORS TO MAKE THE BEST USE OF AVAILABLE RESOURCES. CONTINUING TO BUILD A PERMANENT CHARITABLE FUND - PROVIDING INCOME TO GIVE EFFECTIVE LONG TERM GRANT SUPPORT TO LOCAL PEOPLE.
Filing Information
Company Number 05478088
Company ID Number 05478088
Date formed 2005-06-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 11:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEES VALLEY COMMUNITY FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEES VALLEY COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
HUGH MCGOURAN
Company Secretary 2006-09-04
ERNEST BRIAN BEAUMONT
Director 2006-12-06
CHRISTOPHER IAN HOPE
Director 2005-06-10
MARJORY GREGOR HOUSEMAN
Director 2006-03-02
NEIL KENLEY
Director 2007-11-22
EILEEN MARTIN
Director 2013-03-19
HEATHER ANN O'DRISCOLL
Director 2017-03-28
KEITH ROBINSON
Director 2006-09-12
PETER WILLIAM ROWLEY
Director 2009-06-23
WENDY JACQUELINE SHEPHERD
Director 2010-03-23
KEITH SMITH
Director 2012-12-04
JEFFREY TAYLOR
Director 2012-09-25
ELIZABETH ROSEMARY YOUNG
Director 2006-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLA JAYNE JOLLEY
Director 2013-12-03 2014-11-17
HENRY ALAN KITCHING
Director 2006-03-02 2013-09-24
JOHN IRWIN
Director 2006-12-06 2012-07-12
JOHN HARRISON
Director 2009-09-22 2012-02-01
CRAIG MONTY
Director 2008-12-09 2011-12-20
JOHN BRYAN ORD
Director 2006-03-02 2011-09-29
JOHN MAURICE SPARKE
Director 2006-03-02 2011-09-29
JOHN DONOVAN MCDOUGALL
Director 2007-12-01 2010-12-13
KEITH BAYLEY
Director 2007-09-25 2009-12-08
JOHN BUTLER BENNETT
Director 2005-06-10 2009-10-01
NEIL FRANCIS ETHERINGTON
Director 2006-03-02 2009-05-21
CATHERINE ELIZABETH MARGARET RUSTOMJI
Director 2007-09-25 2008-10-01
JOHN WILLIAM REDHEAD
Director 2006-09-12 2008-09-24
BRYAN WALTER GOODALL
Director 2007-11-19 2008-06-23
DIANA HARBRON
Director 2006-03-02 2007-12-11
LAURANCE IAN COLLINSON
Director 2006-03-02 2007-09-25
GEOFFREY TAYLOR CRUTE
Director 2005-06-10 2007-03-27
JOHN WILLIAM REDHEAD
Company Secretary 2006-06-13 2006-09-12
WILLIAM JOHN WESTON
Company Secretary 2006-03-02 2006-06-13
ANTHONY JOHN GILLHAM
Director 2006-03-02 2006-06-13
JOHN WILLIAM REDHEAD
Director 2006-03-02 2006-06-13
VICTORIA BEEDLE
Company Secretary 2005-06-10 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST BRIAN BEAUMONT DRINAR LIMITED Director 1995-05-01 CURRENT 1976-06-16 Dissolved 2014-10-30
NEIL KENLEY INCA (PROJECTS) LIMITED Director 2008-04-11 CURRENT 1992-06-12 Active
NEIL KENLEY THE INDUSTRY NATURE CONSERVATION ASSOCIATION Director 2008-04-11 CURRENT 1989-02-09 Active
HEATHER ANN O'DRISCOLL WALTONS BUSINESS ADVISERS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
HEATHER ANN O'DRISCOLL C W W SERVICES LIMITED Director 2008-04-01 CURRENT 1977-12-15 Dissolved 2017-07-04
KEITH ROBINSON MOUNT LEVEN CONSULTANTS LIMITED Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2015-12-22
PETER WILLIAM ROWLEY THE SPORTS COUNCIL TRUST COMPANY Director 2016-09-07 CURRENT 1990-06-27 Active
PETER WILLIAM ROWLEY BWLE LIMITED Director 2014-01-30 CURRENT 2009-06-09 Active
PETER WILLIAM ROWLEY WORLD CLASS LIFTING LIMITED Director 2014-01-14 CURRENT 2006-11-23 Active - Proposal to Strike off
PETER WILLIAM ROWLEY BRITISH WEIGHT LIFTERS ASSOCIATION Director 2013-05-15 CURRENT 1957-06-25 Active
PETER WILLIAM ROWLEY MIDDLESBROUGH FOOTBALL CLUB FOUNDATION Director 2013-04-03 CURRENT 1995-12-29 Active
WENDY JACQUELINE SHEPHERD VOLUNTEER FULCRUM Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Memorandum articles filed
2023-12-13Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR NEIL KENLEY
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR WENDY LORRAINE JOHN
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LORRAINE JOHN
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Wallace House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17RES01ADOPT ARTICLES 17/10/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARTIN
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17AP01DIRECTOR APPOINTED MRS EMMA LOUISE READ
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BRIAN BEAUMONT
2018-10-10AP01DIRECTOR APPOINTED MRS WENDY LORRAINE JOHN
2018-10-10AP03Appointment of Mr Peter William Rowley as company secretary on 2018-09-25
2018-10-10TM02Termination of appointment of Hugh Mcgouran on 2018-09-25
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARJORY GREGOR HOUSEMAN
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MRS HEATHER O'DRISCOLL
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AR0105/08/15 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOLLEY
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12AR0110/06/14 NO MEMBER LIST
2014-06-12AP01DIRECTOR APPOINTED MS NICHOLA JAYNE JOLLEY
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KITCHING
2013-06-19AR0110/06/13 NO MEMBER LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SMITH / 18/06/2013
2013-05-07AP01DIRECTOR APPOINTED PROFESSOR EILEEN MARTIN
2013-05-01AP01DIRECTOR APPOINTED MR KEITH SMITH
2012-11-06AP01DIRECTOR APPOINTED MR JEFFREY TAYLOR
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY STONEHOUSE
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN
2012-06-13AR0110/06/12 NO MEMBER LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE STONEHOUSE / 12/06/2012
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKE
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORD
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MONTY
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AP01DIRECTOR APPOINTED MRS TRACEY MICHELLE STONEHOUSE
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-14RES01ADOPT ARTICLES 21/06/2011
2011-06-13AR0110/06/11 NO MEMBER LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JACQUELINE SHEPHERD / 10/06/2010
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MCGOURAN / 10/06/2011
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SOUTHLANDS CENTRE ORMESBY ROAD MIDDLESBROUGH CLEVELAND TS3 0HB
2010-06-22AR0110/06/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORY GREGOR HOUSEMAN / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY YOUNG / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAURICE SPARKE / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYAN ORD / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRWIN / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HOPE / 10/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON / 10/06/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2010-04-20AP01DIRECTOR APPOINTED MRS WENDY SHEPHERD
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAYLOR
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAYLEY
2009-10-19AP01DIRECTOR APPOINTED JOHN HARRISON
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR NEIL ETHERINGTON
2009-07-16288aDIRECTOR APPOINTED PETER WILLIAM ROWLEY
2009-06-11363aANNUAL RETURN MADE UP TO 10/06/09
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN REDHEAD
2009-03-26288aDIRECTOR APPOINTED CRAIG MONTY
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE RUSTOMJI
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR BRYAN GOODALL
2008-06-11363aANNUAL RETURN MADE UP TO 10/06/08
2008-06-10288cSECRETARY'S CHANGE OF PARTICULARS / HUGH MCGOURAN / 10/06/2008
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ERNEST BEAUMONT / 10/06/2008
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DIANA HARBRON
2008-02-02288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEES VALLEY COMMUNITY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEES VALLEY COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEES VALLEY COMMUNITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of TEES VALLEY COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for TEES VALLEY COMMUNITY FOUNDATION
Trademarks
We have not found any records of TEES VALLEY COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with TEES VALLEY COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-07-14 GBP £2,000
Stockton-On-Tees Borough Council 2014-10-29 GBP £2,326
Stockton-On-Tees Borough Council 2013-03-22 GBP £50,555
Stockton-On-Tees Borough Council 2013-03-20 GBP £7,759
Stockton-On-Tees Borough Council 2013-02-19 GBP £38,000
Stockton-On-Tees Borough Council 2013-02-13 GBP £4,000
Stockton-On-Tees Borough Council 2012-10-02 GBP £5,000
Stockton-On-Tees Borough Council 2012-07-10 GBP £750
Stockton-On-Tees Borough Council 2012-02-29 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEES VALLEY COMMUNITY FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEES VALLEY COMMUNITY FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEES VALLEY COMMUNITY FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.