Background WavePink WaveYellow Wave

TEESSIDE HIGH SCHOOL LIMITED (00572205)

TEESSIDE HIGH SCHOOL LIMITED (00572205) is an active UK company. incorporated on 1 October 1956. with registered office in Eaglescliffe. The company operates in the Education sector, engaged in other education n.e.c.. TEESSIDE HIGH SCHOOL LIMITED has been registered for 69 years. Current directors include ATHA, Charles Anthony Stewart, COOK, Trevor, GREENWOOD, Alison and 7 others.

Company Number
00572205
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 1956
Age
69 years
Address
Teesside High School, Eaglescliffe, TS16 9AT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATHA, Charles Anthony Stewart, COOK, Trevor, GREENWOOD, Alison, MACAFEE, David, MCMILLAN, Neil Timothy, STEELE, Angela Marie, Dr, STONE, Robert James, TINDLE, Robert Ralph, WARRIOR, Andrew, WATSON, Charles Geoffrey
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE HIGH SCHOOL LIMITED

TEESSIDE HIGH SCHOOL LIMITED is an active company incorporated on 1 October 1956 with the registered office located in Eaglescliffe. The company operates in the Education sector, specifically engaged in other education n.e.c.. TEESSIDE HIGH SCHOOL LIMITED was registered 69 years ago.(SIC: 85590)

Status

active

Active since 69 years ago

Company No

00572205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 1 October 1956

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Teesside High School The Avenue Eaglescliffe, TS16 9AT,

Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Loan Secured
May 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Jan 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WATSON, Charles Geoffrey

Active
Teesside High School, EaglescliffeTS16 9AT
Secretary
Appointed 27 Apr 2016

ATHA, Charles Anthony Stewart

Active
Teesside High School, EaglescliffeTS16 9AT
Born March 1962
Director
Appointed 05 Dec 2009

COOK, Trevor

Active
Teesside High School, EaglescliffeTS16 9AT
Born December 1955
Director
Appointed 15 Mar 2014

GREENWOOD, Alison

Active
Teesside High School, EaglescliffeTS16 9AT
Born September 1965
Director
Appointed 24 Mar 2010

MACAFEE, David

Active
Teesside High School, EaglescliffeTS16 9AT
Born February 1975
Director
Appointed 15 Mar 2023

MCMILLAN, Neil Timothy

Active
Teesside High School, EaglescliffeTS16 9AT
Born February 1976
Director
Appointed 26 Jun 2024

STEELE, Angela Marie, Dr

Active
Teesside High School, EaglescliffeTS16 9AT
Born January 1968
Director
Appointed 26 Sept 2018

STONE, Robert James

Active
The Avenue, EaglescliffeTS16 9AT
Born May 1948
Director
Appointed 29 Jan 2014

TINDLE, Robert Ralph

Active
Teesside High School, EaglescliffeTS16 9AT
Born August 1957
Director
Appointed 24 Mar 2010

WARRIOR, Andrew

Active
Teesside High School, EaglescliffeTS16 9AT
Born December 1968
Director
Appointed 30 Sept 2015

WATSON, Charles Geoffrey

Active
Teesside High School, EaglescliffeTS16 9AT
Born September 1943
Director
Appointed 01 Jan 2015

ANDERSON, Margaret Jenifer

Resigned
107 Harlsey Road, Stockton On TeesTS18 5DQ
Secretary
Appointed N/A
Resigned 06 Dec 2006

VANE, Edith Margaret

Resigned
23 Penshaw View, SacristonDH7 6UX
Secretary
Appointed 06 Dec 2006
Resigned 23 Jun 2015

ANDERSON, Margaret Jenifer

Resigned
107 Harlsey Road, Stockton On TeesTS18 5DQ
Born April 1932
Director
Appointed N/A
Resigned 06 Dec 2006

ANDERSON, Richard

Resigned
Winton, NorthallertonDL6 2TD
Born January 1967
Director
Appointed 01 Jul 2004
Resigned 04 Dec 2013

APPLETON, Ralph Downs

Resigned
Norton Croft Mill Lane, Stockton On TeesTS20 1LG
Born February 1919
Director
Appointed N/A
Resigned 04 Jul 1994

ARMSTRONG, Peter John Bowden, Judge

Resigned
Nelson House The Old Rectory, Stockton On TeesTS16 9BU
Born December 1951
Director
Appointed 05 Dec 1994
Resigned 09 May 2012

BEETON, Janet

Resigned
The Avenue, Stockton On TeesTS16 9AT
Born August 1950
Director
Appointed 26 Jan 2011
Resigned 13 Jan 2016

BLACKBURN, Dorothy Mary

Resigned
237a Bishopton Road West, Stockton On TeesTS19 7LX
Born August 1935
Director
Appointed 22 Mar 1997
Resigned 27 Mar 2000

CHAPMAN, Caroline Rosemary Jane

Resigned
Satley House, Bishop AucklandDL13 4HU
Born July 1956
Director
Appointed 04 Dec 1995
Resigned 04 Dec 2013

CLIFF, Howard Brian

Resigned
18 Marton Avenue, MiddlesbroughTS4 3SQ
Born February 1969
Director
Appointed 13 May 2002
Resigned 07 Dec 2005

CLIFF, Howard Brian

Resigned
18 Marton Avenue, MiddlesbroughTS4 3SQ
Born February 1969
Director
Appointed 01 Feb 1999
Resigned 01 Nov 2000

COLLIER, David Anthony

Resigned
6 Smithson Close, RichmondDL10 6QP
Born May 1958
Director
Appointed 28 Apr 1997
Resigned 30 Apr 2004

COUNCELL, Ashley

Resigned
Teesside High School, EaglescliffeTS16 9AT
Born July 1985
Director
Appointed 11 May 2022
Resigned 13 Jan 2023

CRESWICK, Garth

Resigned
Dingle House, Stockton-On-TeesTS21 1NA
Born October 1940
Director
Appointed N/A
Resigned 22 Jan 1992

DYKE, Richard John

Resigned
2 Anesty Court, Stockton On TeesTS21 1NP
Born September 1949
Director
Appointed N/A
Resigned 17 Oct 2000

FARMERY, Keith, Dr

Resigned
Teesbank House Teesbank Avenue, Stockton On TeesTS16 9AY
Born December 1943
Director
Appointed 12 Dec 2001
Resigned 21 Jun 2008

GEISER, Peter James, Dr

Resigned
115 Guisborough Road, MiddlesbroughTS7 0JD
Born July 1950
Director
Appointed N/A
Resigned 16 Nov 1992

GRAHAM, Michael John

Resigned
3a Hylton Road, HartlepoolTS26 0AD
Born July 1949
Director
Appointed 02 Nov 1992
Resigned 30 Jul 2008

GUEST, Anna

Resigned
Teesside High School, EaglescliffeTS16 9AT
Born February 1971
Director
Appointed 12 Jan 2017
Resigned 07 Jun 2024

JONES, Neville Charles, Canon

Resigned
5 The Close, Stockton On TeesTS21 1DW
Born August 1929
Director
Appointed N/A
Resigned 07 Jun 1993

LISTER, Dennis Henry

Resigned
Teesside High School, EaglescliffeTS16 9AT
Born November 1938
Director
Appointed 13 May 2010
Resigned 06 Jan 2020

MERCKX, Stephen

Resigned
White Cottage, MiddlesbroughTS9 7BY
Born June 1940
Director
Appointed 03 Jul 2000
Resigned 29 Jun 2011

NEAVE, Christopher Gage

Resigned
Fullicar House, NorthallertonDL6 2RW
Born August 1962
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2016

NORTON, Karen

Resigned
The Avenue, Stockton-On-TeesTS16 9AT
Born June 1966
Director
Appointed 06 Jan 2020
Resigned 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Legacy
8 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts Amended With Accounts Type Group
22 February 2011
AAMDAAMD
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288cChange of Particulars
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
25 May 1996
403aParticulars of Charge Subject to s859A
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
23 July 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
30 August 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 October 1970
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 September 1970
MEM/ARTSMEM/ARTS
Miscellaneous
1 October 1956
MISCMISC