Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
Company Information for

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY

PALACE HUB, 28-29 ESPLANADE, REDCAR, TS10 3AE,
Company Registration Number
02720382
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Redcar And Cleveland Voluntary Development Agency
REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY was founded on 1992-06-04 and has its registered office in Redcar. The organisation's status is listed as "Active". Redcar And Cleveland Voluntary Development Agency 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 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
REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
 
Legal Registered Office
PALACE HUB
28-29 ESPLANADE
REDCAR
TS10 3AE
Other companies in TS10
 
Charity Registration
Charity Number 516233
Charity Address RCVDA, REDCAR EDUCATION DEVELOPMENT CENTRE, CORPORATION ROAD, REDCAR, CLEVELAND, TS10 1HA
Charter THE CHARITY'S PRINCIPAL OBJECT IS THE PROVISION OF CHARITABLE ACTIVITIES FOR THE BENEFIT OF THE COMMUNITY IN THE BOROUGH OF REDCAR AND CLEVELAND.
Charity Number 1135959
Charity Address REDCAR & CLEVELAND BOROUGH COUNCIL, CORPORATION ROAD, REDCAR, TS10 1HA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 02720382
Company ID Number 02720382
Date formed 1992-06-04
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 30/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
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 REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY

Current Directors
Officer Role Date Appointed
SIMON GEORGE WILLIAM DAVIDSON
Director 2016-09-28
IAN CHALMERS JEFFREY
Director 1993-10-27
LAWRENCE JAMES MCANELLY
Director 2012-07-04
HEATHER MARIA WHYMAN
Director 2012-07-04
JAMES FREDERICK WINGHAM
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MAVIS GUY
Director 2007-12-14 2017-04-18
MALCOLM PETER FITZGERALD
Company Secretary 2003-10-03 2015-12-10
MIKE MILEN
Director 2013-09-02 2015-11-11
SUSAN MARY ANDERSON
Director 1998-05-19 2013-06-03
OLWYN DOREEN PETERS
Director 2007-12-14 2012-07-04
PETER GAVIN ELLIOT SPENCER
Director 2006-05-01 2012-07-04
JACKY GOULT
Director 2006-05-01 2011-08-17
JULIA BRACKNALL
Director 2004-11-24 2010-02-08
MELODY JANE HORVATH
Director 1993-10-27 2007-12-14
SHARON SUSAN STREET
Director 2004-11-24 2007-12-14
GEORGE PUNSHON
Director 1992-06-04 2004-10-31
BERNARD STOREY
Director 1993-10-27 2004-03-31
JANE ROSALIND REAST
Director 2002-01-30 2004-01-28
MARTIN HAVELOCK HARVEY
Company Secretary 2002-07-31 2003-10-03
DAVID PUNSHON
Director 1998-05-12 2002-12-02
BRIAN ADRIAN BEADNELL
Director 1998-05-12 2002-11-13
MAURICE JOHN GATES
Company Secretary 1998-05-12 2001-11-15
ROY MALCOLM JAMIESON
Director 1992-06-04 2001-11-15
EDWARD MOSS
Director 1993-10-27 2001-11-15
JOHN RICHARD JEWITT
Director 1993-10-27 2001-08-15
PAUL HART
Director 1998-05-12 1999-12-01
JOAN WORSWICK
Company Secretary 1992-06-04 1998-10-19
MAUREEN SUSAN TAYLOR
Director 1996-02-27 1998-02-12
DIANE BRONWEN BRADLEY
Director 1993-10-27 1997-04-01
DENNIS BURNS
Director 1993-10-27 1996-02-27
DEHIS ROBERT SAMWAYS
Director 1993-10-27 1995-04-26
NORMAN LANTSBERY
Director 1993-10-27 1995-01-11
HILARY HAMILTON
Director 1993-10-27 1994-10-27
STEPHEN JOHN MASON
Director 1993-10-27 1994-10-27
JANICE VIVIENNE PARKER
Director 1993-06-03 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHALMERS JEFFREY TEESSIDE ENVIRONMENTAL TRUST Director 2017-11-08 CURRENT 1997-09-18 Active
LAWRENCE JAMES MCANELLY REDCAR AND CLEVELAND THIRD SECTOR CONSORTIUM Director 2012-03-14 CURRENT 2012-03-14 Active
LAWRENCE JAMES MCANELLY NIGHTSTOP TEESSIDE Director 2012-02-14 CURRENT 2006-07-26 Dissolved 2015-05-19
HEATHER MARIA WHYMAN RCVDA COMMUNITY HOUSING C.I.C. Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
JAMES FREDERICK WINGHAM REDCAR AND CLEVELAND MIND Director 2012-12-04 CURRENT 2011-05-09 Active
JAMES FREDERICK WINGHAM TEES VALLEY RURAL ACTION LTD Director 2008-05-14 CURRENT 1999-04-12 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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE PUTSON
2023-04-12CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-21AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK WINGHAM
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AP01DIRECTOR APPOINTED MRS MARGARET LYNN MITCHELL
2021-06-08AP01DIRECTOR APPOINTED MR MARK HODGSON
2021-05-28AP01DIRECTOR APPOINTED MR JONATHAN MADOC ANTHONY
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027203820001
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AP01DIRECTOR APPOINTED MR WADE JAMES TOVEY
2020-09-07AP01DIRECTOR APPOINTED MR MICHAEL CAVENEY
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARIA WHYMAN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MISS JESSICA LENHAM
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP01DIRECTOR APPOINTED MR JAMES CROSS
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHALMERS JEFFREY
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES MCANELLY
2019-01-30AP01DIRECTOR APPOINTED MR STEPHEN BOOTH
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE WILLIAM DAVIDSON
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Westfield Farm the Green Redcar Cleveland TS10 5NA
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MAVIS GUY
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11AP01DIRECTOR APPOINTED MR SIMON GEORGE WILLIAM DAVIDSON
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MILEN
2016-01-04CH01Director's details changed for Ms Heather Wyman on 2012-07-04
2016-01-03TM02Termination of appointment of Malcolm Peter Fitzgerald on 2015-12-10
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17CH01Director's details changed for Mr Mike Millen on 2014-07-16
2014-07-16AP01DIRECTOR APPOINTED MR MIKE MILLEN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ANDERSON
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-23AR0101/03/13 ANNUAL RETURN FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MS HEATHER WYMAN
2013-04-23AP01DIRECTOR APPOINTED MR LAWRENCE JAMES MCANELLY
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPENCER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR OLWYN PETERS
2012-10-19AA31/03/12 TOTAL EXEMPTION FULL
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SOUTH TEES SKILLS CENTRE STAPYLTON STREET, BOLCKOW IND EST GRANGETOWN MIDDLESBROUGH CLEVELAND TS6 7AA ENGLAND
2012-03-07AR0101/03/12 NO MEMBER LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JACKY GOULT
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O REDCAR EDUCATION DEVELOPMENT CENTRE REDC CORPORATION ROAD REDCAR CLEVELAND TS10 1HA UNITED KINGDOM
2011-03-01AR0101/03/11 NO MEMBER LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE WOMBWELL
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2010-03-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-02AR0101/03/10 NO MEMBER LIST
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRACKNALL
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERTRUDE TERESA WOMBWELL / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK WINGHAM / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR IAN CHALMERS JEFFREY / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN MAVIS GUY / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKY GOULT / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUSAN MARY ANDERSON / 01/02/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM REDCAR EDUCATION DEVELPMENT CENTRE CORPORATION ROAD REDCAR CLEVELAND TS10 1HA
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRACKNALL
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-03-06363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 2ND FLOOR CRAIGHTON HOUSE CENTRAL TERRACE REDCAR CLEVELAND TS10 1DJ
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION FULL
2008-03-11363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-11288aDIRECTOR APPOINTED MS JOAN GUY
2008-03-10288aDIRECTOR APPOINTED CLLR OLWYN PETERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MELODY HORVATH
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SHARON STREET
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SUSAN TAYLOR
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDERSON / 10/03/2008
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WINGHAM / 10/03/2008
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-27363sANNUAL RETURN MADE UP TO 01/03/07
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363sANNUAL RETURN MADE UP TO 01/03/06
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-05363sANNUAL RETURN MADE UP TO 01/03/05
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY 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 REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31

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 REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY

Intangible Assets
Patents
We have not found any records of REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY registering or being granted any patents
Domain Names
We do not have the domain name information for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
Trademarks
We have not found any records of REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY 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 REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY 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 REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY 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.