Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEESVALLEY WOMENS CENTRE LTD
Company Information for

TEESVALLEY WOMENS CENTRE LTD

TEES VALLEY WOMENS CENTRE UPPER ALBION STREET, SOUTHBANK, MIDDLESBROUGH, TS6 6XG,
Company Registration Number
05244511
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Teesvalley Womens Centre Ltd
TEESVALLEY WOMENS CENTRE LTD was founded on 2004-09-28 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Teesvalley Womens Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
TEESVALLEY WOMENS CENTRE LTD
 
Legal Registered Office
TEES VALLEY WOMENS CENTRE UPPER ALBION STREET
SOUTHBANK
MIDDLESBROUGH
TS6 6XG
Other companies in TS6
 
Previous Names
SOUTH BANK WOMEN'S CENTRE LIMITED22/12/2008
Charity Registration
Charity Number 1106950
Charity Address UPPER ALBION STREET, MIDDLESBROUGH, CLEVELAND, TS6 6XG
Charter TRAINING, CHILDCARE, SUPPORT & GUIDANCE FOR WOMEN
Filing Information
Company Number 05244511
Company ID Number 05244511
Date formed 2004-09-28
Country 
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 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:29:27
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 TEESVALLEY WOMENS CENTRE LTD

Current Directors
Officer Role Date Appointed
DEBBY MILLER
Company Secretary 2008-12-09
WENDY BAINES
Director 2017-05-16
NATALIE BLAKE
Director 2017-05-16
MIRIAM BLOTT
Director 2008-11-21
ANGIE CAMPBELL
Director 2008-11-21
SUSAN CORNER
Director 2017-05-16
WENDY ENGLISH
Director 2017-05-16
KALWINDER KAUR
Director 2016-04-01
JOYCE MCAULEY
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARY DOWSON
Director 2010-03-31 2017-05-16
JEAN GOLDSWAIN
Director 2004-09-28 2017-05-16
SANDRA SMITH
Director 2007-10-01 2017-05-16
LAVINIA THOMAS
Director 2004-09-28 2016-09-05
LINDA WELTON
Director 2008-11-21 2016-09-05
JOYCE GERGELY
Director 2011-02-10 2016-04-01
GILL LAJVORT
Director 2011-02-10 2016-04-01
DOREEN PUNSHON
Director 2011-03-03 2015-10-30
SUSAN DURBER
Director 2012-11-30 2014-07-31
RUTH RAW
Director 2008-11-21 2013-09-01
ANDREA CARTER
Director 2008-11-21 2012-11-30
REBECCA LAMBTON
Director 2008-11-21 2010-09-28
RUKHSANA SIDDIQUE
Director 2008-11-21 2010-03-31
HEATHER MARIA WHYMAN
Director 2008-11-21 2009-10-01
PAMELA PARKER
Director 2005-08-31 2009-06-30
LAVINIA THOMAS
Company Secretary 2004-09-28 2008-12-09
DELPHINE WIDDOWSON RILEY
Director 2005-08-31 2007-08-30
SUSAN WORSFOLD
Director 2005-08-24 2007-07-10
ANDREA PARKINSON
Director 2004-09-28 2005-08-24

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
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JOAN CORBETT
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ANGIE CAMPBELL
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MARIAN ANN RAMSEY
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN ANN RAMSEY
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22AP01DIRECTOR APPOINTED MRS LINDA KEATING
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE WRAY
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR NATALIE BLAKE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR WENDY BAINES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR WENDY ENGLISH
2021-12-22DIRECTOR APPOINTED MRS BARBARA BEGG
2021-12-22DIRECTOR APPOINTED MRS EDWINA MCTIERMAN
2021-12-22DIRECTOR APPOINTED MISS KATHRYN COATES
2021-12-22DIRECTOR APPOINTED MRS MARIAN ANN RAMSEY
2021-12-22APPOINTMENT TERMINATED, DIRECTOR WENDY ANITA NIXON
2021-12-22DIRECTOR APPOINTED MRS JOAN CORBETT
2021-12-22AP01DIRECTOR APPOINTED MRS BARBARA BEGG
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BLAKE
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CORNER
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM BLOTT
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBBY MILLER on 2019-10-11
2019-10-14AP01DIRECTOR APPOINTED MRS WENDY ANITA NIXON
2019-10-10AP01DIRECTOR APPOINTED MRS DEBBIE WRAY
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-19CH01Director's details changed for Mrs Joyce Mcauley on 2018-05-06
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AP01DIRECTOR APPOINTED MISS WENDY ENGLISH
2017-05-25AP01DIRECTOR APPOINTED MRS WENDY BAINES
2017-05-25AP01DIRECTOR APPOINTED MISS NATALIE BLAKE
2017-05-25AP01DIRECTOR APPOINTED MRS SUSAN CORNER
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOWSON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GOLDSWAIN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA THOMAS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WELTON
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06AP01DIRECTOR APPOINTED MRS KALWINDER KAUR
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE GERGELY
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GILL LAJVORT
2015-12-04AA31/03/15 TOTAL EXEMPTION FULL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PUNSHON
2015-10-09AR0128/09/15 NO MEMBER LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION FULL
2014-10-23AR0128/09/14 NO MEMBER LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DURBER
2013-10-18AR0128/09/13 NO MEMBER LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH RAW
2013-10-01AA31/03/13 TOTAL EXEMPTION FULL
2013-01-11AP01DIRECTOR APPOINTED MRS JOYCE MCAULEY
2013-01-11AP01DIRECTOR APPOINTED SUSAN DURBER
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CARTER
2012-09-28AR0128/09/12 NO MEMBER LIST
2012-09-25AA31/03/12 TOTAL EXEMPTION FULL
2011-10-24AA31/03/11 TOTAL EXEMPTION FULL
2011-10-14AR0128/09/11 NO MEMBER LIST
2011-06-10AP01DIRECTOR APPOINTED DOREEN PUNSHON
2011-03-03AP01DIRECTOR APPOINTED JOYCE GERGELY
2011-03-03AP01DIRECTOR APPOINTED GILL LAJVORT
2010-11-19AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28AR0128/09/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WELTON / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA THOMAS / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA SMITH / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH RAW / 28/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LAMBTON
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GOLDSWAIN / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA CARTER / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGIE CAMPBELL / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM BLOTT / 28/09/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUKHSANA SIDDIQUE
2010-06-03AP01DIRECTOR APPOINTED MS MARY DOWSON
2009-11-03AA31/03/09 PARTIAL EXEMPTION
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM SOUTH BANK WOMENS CENTRE UPPER ALBION STREET MIDDLESBROUGH TS6 6XG
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBBY MILLER / 10/10/2009
2009-10-15AR0128/09/09 NO MEMBER LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WHYMAN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR PAMELA PARKER
2009-02-12288aDIRECTOR APPOINTED MRS REBECCA LAMBTON
2009-01-20288aDIRECTOR APPOINTED MRS ANGIE CAMPBELL
2009-01-08288aDIRECTOR APPOINTED MRS LINDA WELTON
2009-01-08288aDIRECTOR APPOINTED MS HEATHER MARIA WHYMAN
2008-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-20CERTNMCOMPANY NAME CHANGED SOUTH BANK WOMEN'S CENTRE LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-12-18288aSECRETARY APPOINTED MS DEBBY MILLER
2008-12-18288aDIRECTOR APPOINTED MS RUTH RAW
2008-12-18288aDIRECTOR APPOINTED MS ANDREA CARTER
2008-12-18288aDIRECTOR APPOINTED MRS RUKHSANA SIDDIQUE
2008-12-18288aDIRECTOR APPOINTED MRS MIRIAM BLOTT
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY LAVINIA THOMAS
2008-11-20AA31/03/08 PARTIAL EXEMPTION
2008-10-14363aANNUAL RETURN MADE UP TO 28/09/08
2008-10-02288aDIRECTOR APPOINTED MRS SANDRA SMITH
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aANNUAL RETURN MADE UP TO 28/09/07
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aANNUAL RETURN MADE UP TO 28/09/06
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sANNUAL RETURN MADE UP TO 28/09/05
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of TEESVALLEY WOMENS CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TEESVALLEY WOMENS CENTRE LTD
Trademarks
We have not found any records of TEESVALLEY WOMENS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEESVALLEY WOMENS CENTRE LTD. 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 (85590 - Other education n.e.c.) as TEESVALLEY WOMENS CENTRE LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TEESVALLEY WOMENS CENTRE LTD 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 TEESVALLEY WOMENS CENTRE LTD 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 TEESVALLEY WOMENS CENTRE LTD 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