DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED - LEEDS


Company Profile Company Filings

Overview

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED is a Private Limited Company from LEEDS and has the status: Active.
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED was incorporated 14 years ago on 01/05/2009 and has the registered number: 06894401. The accounts status is SMALL and accounts are next due on 30/06/2024.

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED - LEEDS

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

4340 PARK APPROACH
LEEDS
WEST YORKSHIRE
LS15 8GB

This Company Originates in : United Kingdom
Previous trading names include:
CARE PARTNERSHIPS 25 FUNDCO 4 LIMITED (until 07/07/2011)

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VICTORIA LOUISE JAGGER-STRANGEWAY Secretary 2012-10-10 CURRENT
DR JANE ANGELA FITCH May 1968 British Director 2021-10-20 CURRENT
DR PETER JAMES HARDING Nov 1980 British Director 2021-10-15 CURRENT
MRS EMMA LOUISE BOLTON Feb 1980 British Director 2023-10-01 CURRENT
MR DAVID ADRIAN LEEDHAM Mar 1967 British Director 2021-11-03 CURRENT
MR CHRISTOPHER EDWIN WALKER Jun 1966 British Director 2021-03-01 CURRENT
MR JONATHON CHARLES ROUND Feb 1959 British Director 2009-05-01 UNTIL 2009-05-01 RESIGNED
MR JAMES STUART WHYTE Mar 1950 British Director 2009-05-01 UNTIL 2010-09-30 RESIGNED
MR NEIL GEOFFREY WARD Feb 1959 British Director 2015-10-02 UNTIL 2016-09-13 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2021-03-01 UNTIL 2021-10-15 RESIGNED
MR MATTHEW SUGDEN Oct 1980 British Director 2010-07-20 UNTIL 2010-12-09 RESIGNED
MR DEAN SPENCER Feb 1966 British Director 2011-02-02 UNTIL 2021-11-03 RESIGNED
MR RICHARD DANIEL KNIGHT Jan 1974 British Director 2012-03-26 UNTIL 2014-02-13 RESIGNED
SABRINA SIDHU Nov 1979 British Director 2011-02-02 UNTIL 2012-03-26 RESIGNED
KEVIN JOHN JARVEY Mar 1969 British Director 2014-01-31 UNTIL 2014-08-20 RESIGNED
MR MARTIN PAUL ROONEY Jun 1976 British Director 2013-11-06 UNTIL 2015-07-01 RESIGNED
DR SARAH ANNE RAPER Oct 1964 British Director 2015-07-01 UNTIL 2015-10-02 RESIGNED
MR MARK RONALD PICKERING Jul 1970 British Director 2019-09-01 UNTIL 2022-07-31 RESIGNED
MR GRAEME NIVEN Mar 1966 British Director 2016-11-01 UNTIL 2019-09-01 RESIGNED
MR NEIL NICHOLSON Sep 1957 British Director 2009-05-01 UNTIL 2011-02-02 RESIGNED
MR CHRISTOPHER JOHN NESTOR Jun 1947 British Director 2009-05-01 UNTIL 2009-07-31 RESIGNED
MR DAVID MICHAEL ROYSTON Apr 1966 British Director 2009-05-01 UNTIL 2010-12-09 RESIGNED
MR MATTHEW SUGDEN Oct 1980 British Secretary 2009-05-01 UNTIL 2010-12-09 RESIGNED
MR HUGH BARNABAS CROSSLEY Mar 1973 British Director 2010-12-09 UNTIL 2011-01-01 RESIGNED
MR IAN CHRISTOPHER HEAVEN Mar 1966 British Director 2009-07-31 UNTIL 2010-12-09 RESIGNED
MR PHILIP JONATHAN HARRIS Feb 1971 British Director 2014-08-20 UNTIL 2022-11-11 RESIGNED
MR DAVID JOHN HARDING Nov 1980 British Director 2012-03-26 UNTIL 2021-03-01 RESIGNED
MR PETER LESLIE GARLAND Sep 1946 British Director 2009-05-01 UNTIL 2011-02-02 RESIGNED
DAVID GALLAGHER Feb 1964 British Director 2011-02-02 UNTIL 2013-03-28 RESIGNED
MR NIGEL MICHAEL FENNY Sep 1961 British Director 2010-12-09 UNTIL 2023-10-01 RESIGNED
THOMAS DE LA MOTTE Mar 1970 British Director 2012-10-10 UNTIL 2014-08-20 RESIGNED
MR MARK DAY Apr 1965 British Director 2010-12-09 UNTIL 2015-07-01 RESIGNED
MS ALISON WILSON Oct 1957 British Director 2013-11-06 UNTIL 2016-11-01 RESIGNED
MR MICHAEL JAMES CHAMBERS Oct 1956 British Director 2011-04-13 UNTIL 2013-10-07 RESIGNED
MAURICE CHARLES BOURNE Dec 1957 British Director 2014-08-20 UNTIL 2018-04-23 RESIGNED
MS NICOLA KATHRYN BAILEY Oct 1965 British Director 2014-02-13 UNTIL 2017-06-22 RESIGNED
MR RICHARD JOHN COATES Mar 1966 British Director 2016-09-13 UNTIL 2021-09-30 RESIGNED
MR SION LAURENCE JONES Apr 1974 English Director 2011-02-02 UNTIL 2012-03-26 RESIGNED
MR PHILIP ARTHUR WOULD Nov 1971 British Director 2014-02-13 UNTIL 2021-03-01 RESIGNED
ROBERT MCCLATCHEY Feb 1965 British Director 2010-12-09 UNTIL 2012-10-10 RESIGNED
MS ALISON WILSON Oct 1957 British Director 2011-02-02 UNTIL 2013-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Durham & Tees Community Ventures Holdco 4 Limited 2016-04-24 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOXWOOD LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
BOXWOOD HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
EAST LEAKE SCHOOLS (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EAST LEAKE SCHOOLS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRECKLAND LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
COMMUNITY VENTURES (LEEDS) LIMITED LEEDS Active GROUP 41201 - Construction of commercial buildings
COMMUNITY VENTURES COMPANY (NO 1) LIMITED LEEDS Active FULL 41201 - Construction of commercial buildings
COMMUNITY VENTURES MIDCO (NO 1) LIMITED LEEDS Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BRECKLAND HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED LEEDS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD MANCHESTER ENGLAND Active SMALL 70100 - Activities of head offices
EQUITIX EDUCATION (DERBYSHIRE) LTD MANCHESTER ENGLAND Active SMALL 64204 - Activities of distribution holding companies
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD MANCHESTER ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED LEEDS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRADFORD & AIREDALE HOLDCO 4 LIMITED LEEDS UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
BRADFORD & AIREDALE FUNDCO 4 LIMITED LEEDS UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BCD PROPERTY DEVELOPMENTS LIMITED LEEDS Active DORMANT 99999 - Dormant Company
AJMT LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ASQUITH PARK MANAGEMENT COMPANY LIMITED LEEDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIVINGCARE IMAGING LIMITED LEEDS ENGLAND Active SMALL 86220 - Specialists medical practice activities
METABOLIC HEALTHCARE LTD LEEDS ENGLAND Active FULL 86900 - Other human health activities
METERONLINE LIMITED LEEDS UNITED KINGDOM Active DORMANT 46520 - Wholesale of electronic and telecommunications equipment and parts
QPQ TALENT SOLUTIONS LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
ENERGYFARM UK AD I LTD LEEDS UNITED KINGDOM Active DORMANT 64202 - Activities of production holding companies
ENERGYFARM UK AD II LTD LEEDS ENGLAND Active DORMANT 64202 - Activities of production holding companies
ENERGYFARM UK ALLT DOMHAIN LLP LEEDS UNITED KINGDOM Active DORMANT None Supplied