Durham & Tees Community Ventures Holdco (no.4) Limited LEEDS


Founded in 2009, Durham & Tees Community Ventures Holdco (no.4), classified under reg no. 06894814 is an active company. Currently registered at 4340 Park Approach LS15 8GB, Leeds the company has been in the business for fifteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 7th July 2011 Durham & Tees Community Ventures Holdco (no.4) Limited is no longer carrying the name Care Partnerships 25 Holdco 4.

At the moment there are 5 directors in the the firm, namely Emma B., David L. and Jane F. and others. In addition one secretary - Victoria J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew S. who worked with the the firm until 9 December 2010.

Durham & Tees Community Ventures Holdco (no.4) 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 06894814
Date of Incorporation Tue, 5th May 2009
Industry Non-trading company
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

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

Alison W.

Position: Director

Appointed: 06 November 2013

Resigned: 01 November 2016

Martin R.

Position: Director

Appointed: 06 November 2013

Resigned: 01 July 2015

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

Sion J.

Position: Director

Appointed: 02 February 2011

Resigned: 26 March 2012

Alison W.

Position: Director

Appointed: 02 February 2011

Resigned: 28 March 2013

Dean S.

Position: Director

Appointed: 02 February 2011

Resigned: 03 November 2021

Sabrina S.

Position: Director

Appointed: 02 February 2011

Resigned: 26 March 2012

David G.

Position: Director

Appointed: 02 February 2011

Resigned: 28 March 2013

Nigel F.

Position: Director

Appointed: 09 December 2010

Resigned: 01 October 2023

Robert M.

Position: Director

Appointed: 09 December 2010

Resigned: 10 October 2012

Mark D.

Position: Director

Appointed: 09 December 2010

Resigned: 01 July 2015

Hugh C.

Position: Director

Appointed: 09 December 2010

Resigned: 01 January 2011

Matthew S.

Position: Director

Appointed: 20 July 2010

Resigned: 02 February 2011

Ian H.

Position: Director

Appointed: 31 July 2009

Resigned: 09 December 2010

Peter G.

Position: Director

Appointed: 05 May 2009

Resigned: 02 February 2011

Jonathon R.

Position: Director

Appointed: 05 May 2009

Resigned: 05 May 2009

Matthew S.

Position: Secretary

Appointed: 05 May 2009

Resigned: 09 December 2010

David R.

Position: Director

Appointed: 05 May 2009

Resigned: 09 December 2010

James W.

Position: Director

Appointed: 05 May 2009

Resigned: 30 September 2010

Neil N.

Position: Director

Appointed: 05 May 2009

Resigned: 02 February 2011

Christopher N.

Position: Director

Appointed: 05 May 2009

Resigned: 31 July 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, 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 5 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Care Partnerships 25 Holdco 4 July 7, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
1st October 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
Free Download (1 page)

Company search

Advertisements