South Bank
Middlesbrough
TS6 6TZ
Director Name | Mrs Zoe Ann Lewis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Principal/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Geoffrey Martin Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Apprentice Development Manager |
Country of Residence | England |
Correspondence Address | Learning Centre Of Light Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Mr Thomas Edward Robinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Resources Manager |
Country of Residence | England |
Correspondence Address | Learning Centre Of Light Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Mr David Keith Corbett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Operations And Business Development |
Country of Residence | England |
Correspondence Address | Learning Centre Of Light Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Mrs Valerie Anne Marley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Hr And Finance Manager |
Country of Residence | England |
Correspondence Address | Learning Centre Of Light Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Ms Julie Thompson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Quality And Curriculum Manager |
Country of Residence | England |
Correspondence Address | Learning Centre Of Light Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Secretary Name | Mrs Valerie Anne Marley |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Learning Centre Of Light Judson Road North West Industrial Estate Peterlee Durham SR8 2QJ |
Director Name | Mr John Philip Arbuckle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Steven John Grant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Keith Leslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Ms Sara Louise Marshall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Alan Campbell Stevenson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Secretary Name | Carolyn Suzanne Kipling |
---|---|
Status | Resigned |
Appointed | 13 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Website | ildnortheast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5692266 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
125 at £1 | David Keith Corbett 33.33% Ordinary |
---|---|
125 at £1 | Julie Thompson 33.33% Ordinary |
125 at £1 | Valerie Anne Marley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,671 |
Cash | £11,767 |
Current Liabilities | £56,714 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
4 January 2024 | Accounts for a small company made up to 31 July 2023 (21 pages) |
---|---|
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
2 March 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
25 January 2023 | Accounts for a small company made up to 31 July 2022 (22 pages) |
11 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
7 February 2022 | Full accounts made up to 31 July 2021 (21 pages) |
19 July 2021 | Termination of appointment of Carolyn Suzanne Kipling as a secretary on 16 July 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 July 2020 (21 pages) |
24 March 2021 | Notification of a person with significant control statement (2 pages) |
24 March 2021 | Cessation of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (1 page) |
24 March 2021 | Cessation of A Person with Significant Control as a person with significant control on 13 December 2019 (1 page) |
15 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 January 2021 | Previous accounting period shortened from 30 November 2020 to 31 July 2020 (1 page) |
13 October 2020 | Accounts for a small company made up to 30 November 2019 (9 pages) |
26 March 2020 | Previous accounting period shortened from 28 February 2020 to 30 November 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
4 March 2020 | Accounts for a small company made up to 28 February 2019 (8 pages) |
21 January 2020 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 January 2020 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 December 2019 | Appointment of Mrs Zoe Ann Lewis as a director on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Andrea Preston as a director on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Keith Leslie as a director on 13 December 2019 (1 page) |
19 December 2019 | Appointment of Carolyn Suzanne Kipling as a secretary on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Sara Louise Marshall as a director on 13 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Robert Andrew Davies as a director on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of John Philip Arbuckle as a director on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Alan Campbell Stevenson as a director on 13 December 2019 (1 page) |
18 December 2019 | Notification of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (2 pages) |
18 December 2019 | Cessation of Tte Technical Institute as a person with significant control on 13 December 2019 (1 page) |
17 December 2019 | Resolutions
|
7 November 2019 | Change of details for The Tte Technical Training Group as a person with significant control on 7 November 2019 (2 pages) |
23 October 2019 | Termination of appointment of Steven John Grant as a director on 10 October 2019 (1 page) |
12 August 2019 | Change of accounting reference date (3 pages) |
19 July 2019 | Previous accounting period shortened from 11 July 2019 to 30 August 2018 (3 pages) |
8 July 2019 | Total exemption full accounts made up to 11 July 2018 (9 pages) |
10 April 2019 | Previous accounting period shortened from 31 August 2018 to 11 July 2018 (3 pages) |
4 April 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr Alan Campbell Stevenson as a director on 3 December 2018 (2 pages) |
17 July 2018 | Appointment of Ms Sara Louise Marshall as a director on 11 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Valerie Anne Marley as a secretary on 11 July 2018 (1 page) |
17 July 2018 | Termination of appointment of David Keith Corbett as a director on 11 July 2018 (1 page) |
17 July 2018 | Cessation of Julie Thompson as a person with significant control on 11 July 2018 (1 page) |
17 July 2018 | Registered office address changed from , Learning Centre of Light Judson Road, North West Industrial Estate, Peterlee, Durham, SR8 2QJ to Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ on 17 July 2018 (1 page) |
17 July 2018 | Notification of The Tte Technical Training Group as a person with significant control on 11 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Valerie Anne Marley as a director on 11 July 2018 (1 page) |
17 July 2018 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
17 July 2018 | Appointment of Mr Keith Leslie as a director on 11 July 2018 (2 pages) |
17 July 2018 | Cessation of Valerie Anne Marley as a person with significant control on 11 July 2018 (1 page) |
17 July 2018 | Appointment of Steven John Grant as a director on 11 July 2018 (2 pages) |
17 July 2018 | Cessation of David Keith Corbett as a person with significant control on 11 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Julie Thompson as a director on 11 July 2018 (1 page) |
17 July 2018 | Appointment of Mrs Andrea Preston as a director on 11 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr John Philip Arbuckle as a director on 11 July 2018 (2 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 1 September 2011
|
18 June 2018 | Resolutions
|
6 March 2018 | Change of details for Mrs Valerie Anne Marley as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Change of details for Ms Julie Thompson as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Mr David Keith Corbett as a person with significant control on 6 March 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Purchase of own shares. (3 pages) |
25 October 2011 | Purchase of own shares. (3 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Termination of appointment of Geoffrey Dunn as a director (1 page) |
30 September 2010 | Termination of appointment of Thomas Robinson as a director (1 page) |
30 September 2010 | Termination of appointment of Geoffrey Dunn as a director (1 page) |
30 September 2010 | Termination of appointment of Thomas Robinson as a director (1 page) |
2 June 2010 | Termination of appointment of Geoffrey Dunn as a director (2 pages) |
2 June 2010 | Termination of appointment of Geoffrey Dunn as a director (2 pages) |
2 June 2010 | Termination of appointment of Thomas Robinson as a director (2 pages) |
2 June 2010 | Termination of appointment of Thomas Robinson as a director (2 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|