COMMUNITY VENTURES (MIDDLESBROUGH) LTD.
COMMUNITY VENTURES (MIDDLESBROUGH) LTD.
Previous Company Names
Contact & Details
Contact
Registered Address
The Greenway Centre 101 The Greenway Middlesbrough TS3 9PA England
Full company profile for COMMUNITY VENTURES (MIDDLESBROUGH) LTD. (02456427), an active professional services company based in Middlesbrough, England. Incorporated 29 Dec 1989. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2022)
Cash in Bank
£31.63k
Net Assets
£81.89k
Total Liabilities
£8.08k
Turnover
£245.99k
Employees
9
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kieth Rutherford | Director | British | England | 1 Nov 2022 | Active |
See all 84 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Ann Elizabeth Bayley
Ceased 11 Jul 2017
Simon George William Davidson
Ceased 20 Oct 2018
Stella Mary Spencer
Ceased 20 Oct 2018
David Logan
Ceased 19 Dec 2018
Andrew Simon Pearson
Ceased 14 Nov 2018
David Judge
Ceased 31 Jan 2021
Mike Milen
Ceased 1 Nov 2022
Thurston Peter Purvis
Ceased 10 Oct 2017
Laurance Ian Collinson
Ceased 6 Mar 2018
James Henry Elsdon
Ceased 6 Jul 2017
Clive Louis Gilbert Smithers
Ceased 31 May 2018
Colonel Robert Michael Stewart
Ceased 6 Mar 2018
Matthew Charles Gray
Ceased 9 May 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
54 Eden Road, Middlesbrough (TS4 2SJ) MIDDLESBROUGH | Freehold | £35,000 | 12 Jun 2024 |
28 Basil Street, Middlesbrough (TS3 6DY) MIDDLESBROUGH | Freehold | - | 20 Dec 2023 |
16 Frederick Street, Middlesbrough (TS3 6JT) MIDDLESBROUGH | Freehold | - | 20 Dec 2023 |
27 Edward Street, North Ormesby, Middlesbrough (TS3 6JJ) MIDDLESBROUGH | Freehold | - | 20 Dec 2023 |
21 Norcliffe Street, Middlesbrough (TS3 6PN) MIDDLESBROUGH | Freehold | - | 20 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Nov 2025 | Officers | Termination of Ann Elizabeth Bayley as director on 31 Oct 2025 | |
| 30 Oct 2025 | Confirmation Statement | Confirmation statement made on 30 Oct 2025 with no updates | |
| 7 Oct 2025 | Officers | Appointment of Ms Richinda Mary Taylor as director on 2 Oct 2024 | |
| 3 Mar 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Mar 2025
Termination of Ann Elizabeth Bayley as director on 31 Oct 2025
Confirmation statement made on 30 Oct 2025 with no updates
Appointment of Ms Richinda Mary Taylor as director on 2 Oct 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 23 Dec 2025
Termination of Ann Elizabeth Bayley as director on 31 Oct 2025
6 months ago on 6 Nov 2025
Confirmation statement made on 30 Oct 2025 with no updates
6 months ago on 30 Oct 2025
Appointment of Ms Richinda Mary Taylor as director on 2 Oct 2024
7 months ago on 7 Oct 2025
Mortgage Satisfy Charge Full
1 years ago on 3 Mar 2025
