Durham & Tees Community Ventures Holdco (no.3) Limited LEEDS


Durham & Tees Community Ventures Holdco (no.3) started in year 2005 as Private Limited Company with registration number 05653338. The Durham & Tees Community Ventures Holdco (no.3) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at 4340 Park Approach. Postal code: LS15 8GB. Since Thursday 7th July 2011 Durham & Tees Community Ventures Holdco (no.3) Limited is no longer carrying the name Care Partnerships 25 Holdco 3.

Currently there are 5 directors in the the company, namely Emma B., David L. and Jane F. and others. In addition one secretary - Victoria J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Durham & Tees Community Ventures Holdco (no.3) Limited Address / Contact

Office Address 4340 Park Approach
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653338
Date of Incorporation Tue, 13th Dec 2005
Industry Non-trading company
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Emma B.

Position: Director

Appointed: 01 October 2023

David L.

Position: Director

Appointed: 03 November 2021

Jane F.

Position: Director

Appointed: 20 October 2021

Peter H.

Position: Director

Appointed: 15 October 2021

Christopher W.

Position: Director

Appointed: 01 March 2021

Victoria J.

Position: Secretary

Appointed: 10 October 2012

Amit T.

Position: Director

Appointed: 01 March 2021

Resigned: 15 October 2021

Mark P.

Position: Director

Appointed: 01 September 2019

Resigned: 31 July 2022

Graeme N.

Position: Director

Appointed: 01 November 2016

Resigned: 01 September 2019

Richard C.

Position: Director

Appointed: 13 September 2016

Resigned: 30 September 2021

Neil W.

Position: Director

Appointed: 02 October 2015

Resigned: 13 September 2016

Sarah R.

Position: Director

Appointed: 01 July 2015

Resigned: 02 October 2015

Maurice B.

Position: Director

Appointed: 20 August 2014

Resigned: 23 April 2018

Philip H.

Position: Director

Appointed: 20 August 2014

Resigned: 11 November 2022

Philip W.

Position: Director

Appointed: 13 February 2014

Resigned: 01 March 2021

Nicola B.

Position: Director

Appointed: 13 February 2014

Resigned: 22 June 2017

Kevin J.

Position: Director

Appointed: 31 January 2014

Resigned: 20 August 2014

Martin R.

Position: Director

Appointed: 06 November 2013

Resigned: 01 July 2015

Alison W.

Position: Director

Appointed: 06 November 2013

Resigned: 01 November 2016

Thomas D.

Position: Director

Appointed: 10 October 2012

Resigned: 20 August 2014

David H.

Position: Director

Appointed: 26 March 2012

Resigned: 01 March 2021

Richard K.

Position: Director

Appointed: 26 March 2012

Resigned: 13 February 2014

Michael C.

Position: Director

Appointed: 13 April 2011

Resigned: 07 October 2013

Alison W.

Position: Director

Appointed: 02 February 2011

Resigned: 28 March 2013

David G.

Position: Director

Appointed: 02 February 2011

Resigned: 28 March 2013

Dean S.

Position: Director

Appointed: 02 February 2011

Resigned: 03 November 2021

Mark B.

Position: Director

Appointed: 02 February 2011

Resigned: 31 January 2014

Sion J.

Position: Director

Appointed: 02 February 2011

Resigned: 26 March 2012

Sabrina S.

Position: Director

Appointed: 02 February 2011

Resigned: 26 March 2012

Mark D.

Position: Director

Appointed: 09 December 2010

Resigned: 01 July 2015

Robert M.

Position: Director

Appointed: 09 December 2010

Resigned: 10 October 2012

Nigel F.

Position: Director

Appointed: 09 December 2010

Resigned: 01 October 2023

Hugh C.

Position: Director

Appointed: 09 December 2010

Resigned: 01 January 2011

Mathew S.

Position: Secretary

Appointed: 24 July 2008

Resigned: 09 December 2010

Ian H.

Position: Director

Appointed: 24 July 2008

Resigned: 09 December 2010

Yasmin C.

Position: Director

Appointed: 15 May 2008

Resigned: 02 February 2011

Peter G.

Position: Director

Appointed: 15 May 2008

Resigned: 02 February 2011

Susan B.

Position: Director

Appointed: 15 May 2008

Resigned: 01 November 2010

Ronald W.

Position: Director

Appointed: 15 May 2008

Resigned: 16 July 2009

Neil N.

Position: Director

Appointed: 15 May 2008

Resigned: 02 February 2011

Brian T.

Position: Director

Appointed: 06 May 2008

Resigned: 24 July 2008

Angela M.

Position: Director

Appointed: 06 May 2008

Resigned: 12 May 2010

Matthew S.

Position: Director

Appointed: 06 May 2008

Resigned: 30 September 2010

James W.

Position: Director

Appointed: 16 April 2008

Resigned: 30 September 2010

Christopher N.

Position: Director

Appointed: 16 April 2008

Resigned: 31 July 2009

David R.

Position: Director

Appointed: 16 April 2008

Resigned: 09 December 2010

Brian T.

Position: Secretary

Appointed: 21 August 2007

Resigned: 24 July 2008

Claire S.

Position: Director

Appointed: 19 May 2006

Resigned: 16 April 2008

Stephen H.

Position: Secretary

Appointed: 19 May 2006

Resigned: 21 August 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2005

Resigned: 19 May 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 2005

Resigned: 19 May 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Durham & Tees Community Ventures Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Durham & Tees Community Ventures Limited

4340 Park Approach, Leeds, LS15 8GB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 13 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Care Partnerships 25 Holdco 3 July 7, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Sunday 1st October 2023
filed on: 6th, October 2023
Free Download (1 page)

Company search

Advertisements