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

TEES VALLEY ARTS

THE PALACE HUB, 28-29 ESPLANADE, REDCAR, TS10 3AE,
Company Registration Number
01656560
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tees Valley Arts
TEES VALLEY ARTS was founded on 1982-08-05 and has its registered office in Redcar. The organisation's status is listed as "Active". Tees Valley Arts is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEES VALLEY ARTS
 
Legal Registered Office
THE PALACE HUB
28-29 ESPLANADE
REDCAR
TS10 3AE
Other companies in TS1
 
Charity Registration
Charity Number 515369
Charity Address TEES VALLEY ARTS, GROUND FLOOR, MELROSE HOUSE, 1 MELROSE STREET, MIDDLESBROUGH, CLEVELAND, TS1 2HZ
Charter TEES VALLEY ARTS (TVA) IS AN ARTS DEVELOPMENT AGENCY WITH A SPECIFIC, BUT NOT EXCLUSIVE INTEREST IN USING PARTICIPATORY ARTS WITHIN CONTEXTS OF SOCIAL REGENERATION. TVA IS A SOCIAL ENTERPRISE WITH FULL CHARITABLE STATUS WORKING ACROSS THE NORTH EAST AND FURTHER AFIELD, BUT ALWAYS TO THE BENEFIT OF THE TEES VALLEY SUB REGION
Filing Information
Company Number 01656560
Company ID Number 01656560
Date formed 1982-08-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875752479  
Last Datalog update: 2024-04-07 06:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEES VALLEY ARTS
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.
Companies with same name TEES VALLEY ARTS
The following companies were found which have the same name as TEES VALLEY ARTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEES VALLEY ASIAN WELFARE FORUM LIMITED 11 THORNWOOD AVENUE INGLEBY BARWICK STOCKTON ON TEES TEESSIDE TS17 0RS Active Company formed on the 2006-12-28
TEES VALLEY ASSET MANAGEMENT LIMITED C/O FRP ADVISORY TRADING LIMITED, 1ST FLLOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX Liquidation Company formed on the 2003-02-18
TEES VALLEY BIOFUELS LIMITED INGRAM HOUSE ALLENSWAY THORNABY STOCKTON ON TEES TS17 9HA Dissolved Company formed on the 2004-06-15
TEES VALLEY BUILDING SERVICES LTD DINSDALE HOUSE RIVERSIDE PARK ROAD MIDDLESBROUGH CLEVELAND TS2 1UT Dissolved Company formed on the 2010-03-04
TEES VALLEY BUSINESS CLUB LTD. TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW Active Company formed on the 1974-07-10
TEES VALLEY BUSINESS SERVICES LTD EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL STREET, HARTLEPOOL CLEVELAND TS24 7DN Dissolved Company formed on the 2006-12-19
TEES VALLEY CABS LIMITED 34 MUIRKIRK GROVE DARLINGTON COUNTY DURHAM DL1 3TL Active - Proposal to Strike off Company formed on the 2005-07-07
TEES VALLEY CATALYST FUND L.P. UNIT J YALE BUSINESS VILLAGE ELLICE WAY WREXHAM LL13 7YL Active Company formed on the 2013-06-27
TEES VALLEY CHINESE COMMUNITY CENTRE LTD SWAN HOUSE WESTPOINT ROAD THORNABY STOCKTON-ON-TEES TS17 6BP Active Company formed on the 2003-09-09
TEES VALLEY CHP LIMITED 7TH FLOOR 200-202 ALDERSGATE STREET 200-202 ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 2009-11-24
TEES VALLEY CHRISTIAN MEDIA UNIT 211, STOCKTON BUSINESS CENTRE 70-74 BRUNSWICK STREET STOCKTON-ON-TEES CLEVELAND TS18 1DW Active Company formed on the 2004-12-02
TEES VALLEY COATINGS LIMITED C/O A V DAWSON LIMITED RIVERSIDE PARK ROAD MIDDLESBROUGH TS2 1UT Active - Proposal to Strike off Company formed on the 2009-06-16
TEES VALLEY COMMS LIMITED 5 MERSEHEAD SANDS MIDDLESBROUGH NORTH YORKSHIRE UNITED KINGDOM TS5 8UN Dissolved Company formed on the 2011-08-01
TEES VALLEY COMMUNITY CHURCH Tees Valley Community Church Oakwood Centre Cleasby Way Durham Lane Industrial Estate Eaglescliffe Stockton-On-Tees TEESSIDE TS16 0RD Active Company formed on the 2006-03-08
TEES VALLEY COMMUNITY FINANCE (IPS) LIMITED Active Company formed on the 1900-01-01
TEES VALLEY COMMUNITY FOUNDATION CORVETTE HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TX Active Company formed on the 2005-06-10
TEES VALLEY COMMUNITY MUSIC COMMUNITY INTEREST COMPANY 1 MILLAIS GROVE BILLINGHAM STOCKTON-ON-TEES NORTH EAST TS23 3WL Dissolved Company formed on the 2009-07-28
TEES VALLEY COMPONENTS LIMITED UNITS 3 & 4 WALLIS ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6JB Active Company formed on the 2005-11-15
TEES VALLEY COMPOST CLEANING SERVICES LIMITED MURTON HALL FARM WINGATE TS28 5NU Active Company formed on the 2010-03-24
TEES VALLEY CONSTRUCTION LLP 57 THE PADDOCK STOKESLEY NORTH YORKSHIRE TS9 5PN Dissolved Company formed on the 2009-04-16

Company Officers of TEES VALLEY ARTS

Current Directors
Officer Role Date Appointed
JAMES FREDERICK AINSLIE
Director 2013-05-09
ANTHONY JOHN CAMPBELL
Director 2002-06-10
GERARD FRANCIS FLANAGAN
Director 2016-03-02
CRAIG HANNAWAY
Director 2017-12-14
MICHAEL LAVERY
Director 2014-12-04
OLIVER SIMON MACK
Director 2018-06-06
MICHAEL FRANCIS MCNULTY
Director 2011-12-05
DOROTHY FLORENCE POLLARD
Director 2012-09-26
NATASHA VALL
Director 2017-12-14
GEORGE GRAHAM VASEY
Director 2018-06-06
MARGARET ANNE WALTERS
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ANDERSON
Director 2010-03-01 2018-03-07
ANTHONY JOHN CAMPBELL
Company Secretary 2009-10-05 2014-05-01
JAMES ROBERT BEIGHTON
Director 2012-03-12 2013-09-12
CHRISTOPHER AKERS-BELCHER
Director 2009-07-13 2012-06-13
HANNAH CHARLOTTE CAMPION
Director 2006-12-04 2011-11-30
SUSAN CARTER
Director 2009-05-21 2011-05-05
GORDON FRANCIS BATES
Director 2002-06-10 2009-10-07
WILLIAM JOHN ROBERT KERR
Company Secretary 2003-04-01 2009-10-05
CHRISTOPHER JOHN BEADLE
Director 2003-07-07 2005-01-28
PAUL ERIC BURNS
Director 1999-12-07 2003-12-01
ROY DEREK BOYNE
Director 2001-03-05 2003-06-16
STEPHEN ALLISON
Director 2002-09-02 2003-05-23
PAUL ERIC BURNS
Company Secretary 2000-04-19 2003-04-01
STEPHEN CHRISTOPHER CLOSE
Director 2000-12-14 2002-06-10
JOHN GEORGE CARTER
Director 1993-04-01 2001-10-31
MOIRA JEAN BRITTON
Director 1999-12-07 2001-06-07
RICHARD CHARLES RUSSELL
Company Secretary 1999-04-26 2000-04-19
ANDREW MARK ROBINSON
Company Secretary 1997-03-17 1999-04-23
REUBEN KENCH
Company Secretary 1993-12-01 1997-03-17
STEVEN JOHN BROWN
Director 1995-04-25 1996-05-20
RICHARD GEORGE BELL
Director 1992-03-31 1996-02-01
JEFFREY BLOOD
Director 1992-03-31 1994-10-07
ANTHONY WARWICK BRINDLE
Director 1993-04-01 1994-08-09
JEFFREY ALASTAIR SNOW
Company Secretary 1992-03-31 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FREDERICK AINSLIE HARTLEPOOL HOSPICE LIMITED(THE) Director 2014-09-18 CURRENT 1980-10-31 Active
ANTHONY JOHN CAMPBELL ONSITE BUILDING TRUST Director 2016-02-17 CURRENT 2013-08-09 Active
ANTHONY JOHN CAMPBELL DESIGN SOLUTIONS (EUROPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Liquidation
ANTHONY JOHN CAMPBELL CREATIVE GLASS & MIRRORS LIMITED Director 1996-05-03 CURRENT 1996-05-03 Dissolved 2016-02-25
OLIVER SIMON MACK CATALYST STOCKTON-ON-TEES LIMITED Director 2016-08-03 CURRENT 2000-06-16 Active
OLIVER SIMON MACK OM CHANGE & TRANSFORMATION LTD Director 2014-05-21 CURRENT 2014-05-21 Active
MICHAEL FRANCIS MCNULTY BYDALES ACADEMY Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-03-10
MICHAEL FRANCIS MCNULTY TEES VALLEY ONE WORLD CENTRE Director 2011-11-15 CURRENT 2009-03-04 Dissolved 2013-09-24
MICHAEL FRANCIS MCNULTY TEES VALLEY WILDLIFE TRUST LTD Director 2011-09-01 CURRENT 1980-11-14 Active
DOROTHY FLORENCE POLLARD CLEVELAND IRONSTONE MINING MUSEUM Director 2018-01-15 CURRENT 1999-09-07 Active
DOROTHY FLORENCE POLLARD ACTION WITH COMMUNITIES IN RURAL ENGLAND Director 2015-11-16 CURRENT 1997-03-19 Active
DOROTHY FLORENCE POLLARD RURAL ARTS NORTH YORKSHIRE Director 2009-10-01 CURRENT 2000-03-16 Active
MARGARET ANNE WALTERS TEES HERITAGE TRUST LIMITED Director 2016-07-06 CURRENT 1982-03-02 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM VASEY
2021-04-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SIMON MACK
2020-06-29CH01Director's details changed for Mr Michael Lavery on 2020-06-29
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CAMPBELL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY FLORENCE POLLARD
2018-06-07AP01DIRECTOR APPOINTED MR GEORGE GRAHAM VASEY
2018-06-07AP01DIRECTOR APPOINTED MR OLIVER SIMON MACK
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANDERSON
2018-01-30AP01DIRECTOR APPOINTED PROFESSOR NATASHA VALL
2018-01-30AP01DIRECTOR APPOINTED MR CRAIG HANNAWAY
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-06MEM/ARTSARTICLES OF ASSOCIATION
2017-01-06RES01ADOPT ARTICLES 06/01/17
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EYV HARDWICK
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSH MASON
2016-10-07MEM/ARTSARTICLES OF ASSOCIATION
2016-10-07MEM/ARTSARTICLES OF ASSOCIATION
2016-10-07RES01ALTER ARTICLES 07/09/2016
2016-10-07RES01ALTER ARTICLES 07/09/2016
2016-10-07RES01ALTER ARTICLES 07/09/2016
2016-10-07RES01ALTER ARTICLES 07/09/2016
2016-10-07RES01ALTER ARTICLES 07/09/2016
2016-10-07RES13DECLARATION OF DIRECTORS INTERESTS/CONFLICTS OF INTEREST AND CONFLICTS OF LOYALTIES 07/09/2016
2016-10-07RES01ALTER ARTICLES 07/09/2016
2016-06-09AP01DIRECTOR APPOINTED MRS MARGARET WALTERS
2016-04-13AR0131/03/16 NO MEMBER LIST
2016-04-13AP01DIRECTOR APPOINTED MR GERARD FRANCIS FLANAGAN
2016-04-04RES01ADOPT ARTICLES 02/03/2016
2015-12-21AA31/03/15 TOTAL EXEMPTION FULL
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PURVIS
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFERY
2015-08-10AP01DIRECTOR APPOINTED MR JOSH DAVID MASON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DIXON
2015-04-28AR0131/03/15 NO MEMBER LIST
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM GROUND FLOOR MELROSE HOUSE MELROSE STREET MIDDLESBROUGH CLEVELAND TS1 2HZ
2015-02-27AP01DIRECTOR APPOINTED MR MICHAEL LAVERY
2014-12-15AA31/03/14 TOTAL EXEMPTION FULL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWARD
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CAMPBELL
2014-04-16AR0131/03/14 NO MEMBER LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEIGHTON
2013-09-12AA31/03/13 TOTAL EXEMPTION FULL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PATERSON
2013-06-25AP01DIRECTOR APPOINTED JAMES FREDERICK AINSLIE
2013-04-25MEM/ARTSARTICLES OF ASSOCIATION
2013-04-25RES01ALTER ARTICLES 06/03/2013
2013-04-17AR0131/03/13 NO MEMBER LIST
2012-12-13AP01DIRECTOR APPOINTED DOROTHY FLORENCE POLLARD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AKERS-BELCHER
2012-07-09AP01DIRECTOR APPOINTED DAVID MICHAEL JEFFERY
2012-07-09AP01DIRECTOR APPOINTED EYV HARDWICK
2012-04-18AP01DIRECTOR APPOINTED MR JAMES ROBERT BEIGHTON
2012-04-13AR0131/03/12 NO MEMBER LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY WOMPHREY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENDLETON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MONTY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANNING
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH CAMPION
2011-12-14AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS MCNULTY
2011-09-09AA31/03/11 TOTAL EXEMPTION FULL
2011-09-08MEM/ARTSARTICLES OF ASSOCIATION
2011-09-08RES01ALTER ARTICLES 05/09/2011
2011-09-01AP01DIRECTOR APPOINTED KENNETH DIXON
2011-08-25AP01DIRECTOR APPOINTED GERALDINE PURVIS
2011-03-31AR0131/03/11 NO MEMBER LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0131/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MONTY / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BERNADETTE WOMPHREY / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN PATERSON / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER DAVID MANNING / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KENNETH HOWARD / 31/03/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARTER / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH CHARLOTTE CAMPION / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CAMPBELL / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER AKERS-BELCHER / 31/03/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FOLASADE SANGOWAWA
2010-03-10AP01DIRECTOR APPOINTED RICHARD JOHN ANDERSON
2009-12-15AA31/03/09 TOTAL EXEMPTION FULL
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BATES
2009-10-27AP03SECRETARY APPOINTED MR ANTHONY JOHN CAMPBELL
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM KERR
2009-09-15288aDIRECTOR APPOINTED CHRISTOPHER AKERS-BELCHER
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARY LAFFEY
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM KERR
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR GERDA ROPER
2009-06-25288aDIRECTOR APPOINTED SUSAN CARTER
2009-06-25288aDIRECTOR APPOINTED SHARON ANN PATERSON
2009-04-24363aANNUAL RETURN MADE UP TO 31/03/09
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-07190LOCATION OF DEBENTURE REGISTER
2008-04-07353LOCATION OF REGISTER OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM THIRD FLOOR MELROSE HOUSE MELROSE STREET MIDDLESBROUGH CLEVELAND TS1 2HZ
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to TEES VALLEY ARTS 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 ARTS
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 ARTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEES VALLEY ARTS

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

Government spend with TEES VALLEY ARTS

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-10 GBP £2,833
Stockton-On-Tees Borough Council 2016-9 GBP £2,833
Stockton-On-Tees Borough Council 2016-3 GBP £5,000
Stockton-On-Tees Borough Council 2014-12 GBP £2,400
Stockton-On-Tees Borough Council 2014-11 GBP £3,800
Stockton-On-Tees Borough Council 2014-10 GBP £3,800
Middlesbrough Council 2014-8 GBP £3,850
Middlesbrough Council 2014-7 GBP £1,000
Middlesbrough Council 2014-5 GBP £1,000
Middlesbrough Council 2014-4 GBP £980
Middlesbrough Council 2014-3 GBP £10,896
Middlesbrough Council 2013-12 GBP £550
Middlesbrough Council 2013-11 GBP £500
Middlesbrough Council 2013-9 GBP £1,000
Middlesbrough Council 2013-7 GBP £2,750
Hartlepool Borough Council 2013-5 GBP £1,100 Training - Course Fees-Other
Middlesbrough Council 2012-10 GBP £5,050
Middlesbrough Council 2012-8 GBP £1,000
Middlesbrough Council 2012-7 GBP £1,100
Middlesbrough Council 2012-6 GBP £5,050
Stockton-On-Tees Borough Council 2012-6 GBP £1,390
Stockton-On-Tees Borough Council 2012-2 GBP £11,090
Middlesbrough Council 2011-10 GBP £2,293 Grants to organisations
Stockton-On-Tees Borough Council 2011-9 GBP £1,200
Middlesbrough Council 2011-7 GBP £11,000 Professional commission & membership fees
Middlesbrough Council 2011-5 GBP £2,707 Grants to organisations
Hartlepool Borough Council 2011-5 GBP £5,000 Professional Artists Fees
Middlesbrough Council 2011-4 GBP £1,500 Professional commission & membership fees
Hartlepool Borough Council 2011-4 GBP £1,000 Professional Artists Fees
Stockton-On-Tees Borough Council 2011-3 GBP £5,000
Middlesbrough Council 2011-3 GBP £2,892 Grants to organisations
Hartlepool Borough Council 2011-1 GBP £8,579 Grants & Donations
Middlesbrough Council 2011-1 GBP £1,500 Professional, commission & membership fees
Middlesbrough Council 2010-11 GBP £1,309 Professional, commission & membership fees
Middlesbrough Council 2010-10 GBP £2,707 Grants to organisations
Hartlepool Borough Council 2010-8 GBP £1,705 Activities
Middlesbrough Council 2010-8 GBP £2,000 Professional, commission & membership fees
Middlesbrough Council 2010-7 GBP £7,526 Grants to organisations
Middlesbrough Council 2010-6 GBP £14,266 Grants to organisations
Hartlepool Borough Council 2010-5 GBP £10,000 Professional Artists Fees
Middlesbrough Council 2010-5 GBP £2,000 Professional, commission & membership fees
Middlesbrough Council 2010-4 GBP £17,000 Professional, commission & membership fees

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 ARTS 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 ARTS 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 ARTS 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.