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

MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY

ST MARYS CENTRE, 82-90 CORPORATION ROAD, MIDDLESBROUGH, TS1 2RW,
Company Registration Number
04509224
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Middlesbrough Voluntary Development Agency
MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY was founded on 2002-08-12 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Middlesbrough Voluntary Development Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY
 
Legal Registered Office
ST MARYS CENTRE
82-90 CORPORATION ROAD
MIDDLESBROUGH
TS1 2RW
Other companies in TS1
 
Charity Registration
Charity Number 1094112
Charity Address ST MARYS CENTRE, 82-90 CORPORATION ROAD, MIDDLESBROUGH, TS1 2RW
Charter MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY (MVDA) IS THE PRIMARY INFRASTRUCTURE ORGANISATION FOR THE VOLUNTARY AND COMMUNITY SECTOR (VCS) IN MIDDLESBROUGH. ITS ROLE IS TO SUPPORT, PROMOTE AND DEVELOP LOCAL VOLUNTARY AND COMMUNITY ACTION THROUGH A RANGE OF PRACTICAL PROVISION, ENGAGEMENT SERVICES AND PROJECTS.
Filing Information
Company Number 04509224
Company ID Number 04509224
Date formed 2002-08-12
Country 
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 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 21:50:11
Primary Source:Companies House
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 MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY

Current Directors
Officer Role Date Appointed
AILSA MARY ADAMSON
Director 2014-12-11
AMANDA BUCK
Director 2011-05-09
JOHN MARTIN DANIELS
Director 2003-10-23
MATTHEW FOWLER
Director 2011-03-14
NICOLA JANE HARKIN
Director 2016-05-16
MICHELLE ROSE O'ROURKE
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
DINAH LANE
Company Secretary 2003-06-02 2016-03-10
CARL DITCHBURN
Director 2004-11-18 2015-03-16
EILEEN ANNE ALLEN
Director 2003-11-05 2015-03-11
ANDREW RICHARD JACKSON
Director 2013-11-28 2014-12-11
REBECCA ROGERSON
Director 2006-03-16 2014-07-28
GEORGE HOPKINS
Director 2002-08-12 2014-07-24
JULIE BARBARA CHAPMAN
Director 2011-03-14 2012-06-22
PETE MICHAEL WIDLINSKI
Director 2003-10-23 2011-11-10
DILYS DAVY
Director 2004-11-18 2010-03-15
BASHARAT HUSSAIN
Director 2005-11-17 2008-12-01
ROBERT FLEMING MACMILLAN
Director 2002-08-12 2007-11-27
MARK TOMLINSON
Director 2006-03-16 2007-09-03
MICHAEL GLEW
Director 2005-01-20 2006-12-23
IAN MICHAEL ROGERS
Director 2004-11-18 2005-09-12
NEIL ALLINSON
Director 2003-10-23 2005-05-12
DAVID HEADLAND
Director 2003-09-03 2004-12-09
ANTHONY GARY HANSON
Director 2003-10-23 2004-11-18
SUSAN KEARNEY
Director 2003-10-23 2004-11-18
YASMIN KHAN
Director 2003-02-27 2004-11-18
PAULINE ARMSTRONG
Director 2002-08-12 2003-10-23
DIANE BRONWEN BRADLEY
Director 2002-08-12 2003-10-23
BARBARA MARY O'DONNELL
Director 2002-08-12 2003-10-23
BERNARD STOREY
Director 2002-08-12 2003-10-23
DAVID HEADLAND
Company Secretary 2003-02-03 2003-06-02
DAVID HEADLAND
Director 2002-08-12 2003-02-11
EDWARD RONALD MAHON
Company Secretary 2002-08-12 2003-01-31
EDWARD RONALD MAHON
Director 2002-08-12 2003-01-31
MARGARET ANNE PRITCHARD
Director 2002-08-12 2003-01-30
ALISON THOMAS
Director 2002-08-12 2002-11-21

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
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOWLER
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR AILSA MARY ADAMSON
2023-03-03APPOINTMENT TERMINATED, DIRECTOR NIGEL GLENN SAYER
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-04-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR NIGEL GLENN SAYER
2018-03-15CH01Director's details changed for Ms Ailsa Mary Adamson on 2018-01-01
2018-02-09CH01Director's details changed for Mr Matthew Fowler on 2016-04-01
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-01-05CH01Director's details changed for Mrs Michelle Rose O'rourke on 2017-01-05
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-15CH01Director's details changed for John Martin Daniels on 2015-05-10
2016-06-14AP01DIRECTOR APPOINTED MRS NICOLA HARKIN
2016-06-14TM02Termination of appointment of Dinah Lane on 2016-03-10
2016-04-26RES01ADOPT ARTICLES 26/04/16
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-28AR0113/08/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for John Martin Daniels on 2015-04-01
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR DINAH LANE on 2015-04-01
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CARL DITCHBURN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ALLEN
2015-01-28AP01DIRECTOR APPOINTED MS AILSA MARY ADAMSON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD JACKSON
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-22AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-22AP01DIRECTOR APPOINTED MRS MICHELLE ROSE O'ROURKE
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ROGERSON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOPKINS
2014-05-12AP01DIRECTOR APPOINTED MR ANDREW RICHARD JACKSON
2013-10-18AA31/03/13 TOTAL EXEMPTION FULL
2013-08-19AR0113/08/13 NO MEMBER LIST
2012-10-31AA31/03/12 TOTAL EXEMPTION FULL
2012-09-04AR0113/08/12 NO MEMBER LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAPMAN
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAPMAN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETE WIDLINSKI
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-08-31AR0113/08/11 NO MEMBER LIST
2011-05-12AP01DIRECTOR APPOINTED MRS AMANDA BUCK
2011-04-13AP01DIRECTOR APPOINTED MR MATTHEW FOWLER
2011-04-13AP01DIRECTOR APPOINTED MS JULIE BARBARA CHAPMAN
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-08-13AR0113/08/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOPKINS / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNE ALLEN / 13/08/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DILYS DAVY
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-08-19363aANNUAL RETURN MADE UP TO 13/08/09
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA ROGERSON / 01/08/2007
2009-04-05RES01ADOPT MEM AND ARTS 23/03/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR BASHARAT HUSSAIN
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-16363sANNUAL RETURN MADE UP TO 13/08/08
2008-01-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-29363sANNUAL RETURN MADE UP TO 13/08/07
2006-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15288bDIRECTOR RESIGNED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sANNUAL RETURN MADE UP TO 12/08/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29288bDIRECTOR RESIGNED
2005-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sANNUAL RETURN MADE UP TO 12/08/05
2005-08-09288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24288bDIRECTOR RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sANNUAL RETURN MADE UP TO 12/08/04
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to MIDDLESBROUGH 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 MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY
Trademarks
We have not found any records of MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLESBROUGH 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 MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLESBROUGH 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 MIDDLESBROUGH 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 MIDDLESBROUGH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1