Background WavePink WaveYellow Wave

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382)

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382) is an active UK company. incorporated on 4 June 1992. with registered office in Redcar. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY has been registered for 33 years. Current directors include CAVENEY, Michael, HODGSON, Mark, HORNSBY, Nigel Christopher and 1 others.

Company Number
02720382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 1992
Age
33 years
Address
Palace Hub, Redcar, TS10 3AE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CAVENEY, Michael, HODGSON, Mark, HORNSBY, Nigel Christopher, TOVEY, Wade James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY is an active company incorporated on 4 June 1992 with the registered office located in Redcar. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY was registered 33 years ago.(SIC: 63990)

Status

active

Active since 33 years ago

Company No

02720382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 4 June 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

THE LANGBAURGH VOLUNTEER BUREAU
From: 4 June 1992To: 10 June 1996
Contact
Address

Palace Hub 28-29 Esplanade Redcar, TS10 3AE,

Previous Addresses

Westfield Farm the Green Redcar Cleveland TS10 5NA
From: 9 May 2012To: 28 September 2018
South Tees Skills Centre Stapylton Street, Bolckow Ind Est Grangetown Middlesbrough Cleveland TS6 7AA England
From: 29 September 2011To: 9 May 2012
C/O Redcar Education Development Centre Redc Corporation Road Redcar Cleveland TS10 1HA United Kingdom
From: 2 March 2010To: 29 September 2011
Redcar Education Develpment Centre Corporation Road Redcar Cleveland TS10 1HA
From: 4 June 1992To: 2 March 2010
Timeline

38 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Mar 10
Director Left
Mar 10
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Sept 23
Director Left
Nov 23
Director Left
Jun 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAVENEY, Michael

Active
28-29 Esplanade, RedcarTS10 3AE
Born April 1963
Director
Appointed 07 Sept 2020

HODGSON, Mark

Active
28-29 Esplanade, RedcarTS10 3AE
Born September 1977
Director
Appointed 19 May 2021

HORNSBY, Nigel Christopher

Active
28-29 Esplanade, RedcarTS10 3AE
Born November 1982
Director
Appointed 19 May 2021

TOVEY, Wade James

Active
28-29 Esplanade, RedcarTS10 3AE
Born July 1951
Director
Appointed 09 Sept 2020

FITZGERALD, Malcolm Peter

Resigned
54 Caithness Road, MiddlesbroughTS6 0AL
Secretary
Appointed 03 Oct 2003
Resigned 10 Dec 2015

GATES, Maurice John

Resigned
Hurworth House, NorthallertonDL6 2AA
Secretary
Appointed 12 May 1998
Resigned 15 Nov 2001

HARVEY, Martin Havelock

Resigned
10 Harrogate Crescent, MiddlesbroughTS5 6PS
Secretary
Appointed 31 Jul 2002
Resigned 03 Oct 2003

WORSWICK, Joan

Resigned
11 Wentworth Crescent, RedcarTS11 8DB
Secretary
Appointed 04 Jun 1992
Resigned 19 Oct 1998

ANDERSON, Susan Mary

Resigned
Saltburn Lane, Saltburn-By-The-SeaTS12 1HE
Born April 1960
Director
Appointed 19 May 1998
Resigned 03 Jun 2013

ANTHONY, Jonathan Madoc

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born March 1956
Director
Appointed 19 May 2021
Resigned 23 May 2025

BEADNELL, Brian Adrian

Resigned
61 Wilton Bank, Saltburn By The SeaTS12 1PD
Born March 1956
Director
Appointed 12 May 1998
Resigned 13 Nov 2002

BOOTH, Stephen

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born November 1954
Director
Appointed 01 Jan 2019
Resigned 19 Aug 2020

BRACKNALL, Julia

Resigned
34 Margrove Park, Saltburn By The SeaTS12 3BX
Born August 1956
Director
Appointed 24 Nov 2004
Resigned 08 Feb 2010

BRADLEY, Diane Bronwen

Resigned
2 Marton Moor Road, MiddlesbroughTS7 0BH
Born June 1944
Director
Appointed 27 Oct 1993
Resigned 01 Apr 1997

BURNS, Dennis

Resigned
53 High Street, MiddlesbroughTS7 9PB
Born May 1941
Director
Appointed 27 Oct 1993
Resigned 27 Feb 1996

CROSS, James Michael

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born November 1974
Director
Appointed 02 Dec 2019
Resigned 19 Aug 2020

DAVIDSON, Simon George William

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born November 1968
Director
Appointed 28 Sept 2016
Resigned 17 Oct 2018

GOULT, Jacky

Resigned
13 Keswick Road, MiddlesbroughTS6 0BN
Born May 1936
Director
Appointed 01 May 2006
Resigned 17 Aug 2011

GUY, Joan Mavis

Resigned
The Cottage, Saltburn By The SeaTS12 1BL
Born November 1937
Director
Appointed 14 Dec 2007
Resigned 18 Apr 2017

HAMILTON, Hilary

Resigned
19 Roundsway Dene Park, MiddlesbroughTS7 8JQ
Born July 1948
Director
Appointed 27 Oct 1993
Resigned 27 Oct 1994

HART, Paul

Resigned
5 Easby Close, RedcarTS10 4LL
Born April 1954
Director
Appointed 12 May 1998
Resigned 01 Dec 1999

HORVATH, Melody Jane

Resigned
10 Wardman Crescent, RedcarTS10 2DQ
Born June 1960
Director
Appointed 27 Oct 1993
Resigned 14 Dec 2007

JAMIESON, Roy Malcolm

Resigned
23 Walmer Crescent, RedcarTS11 8BS
Born September 1926
Director
Appointed 04 Jun 1992
Resigned 15 Nov 2001

JEFFREY, Ian Chalmers

Resigned
161 Normanby Road, MiddlesbroughTS6 6SR
Born November 1944
Director
Appointed 27 Oct 1993
Resigned 08 May 2019

JEWITT, John Richard

Resigned
11 Linden Avenue, MiddlesbroughTS9 6AE
Born June 1958
Director
Appointed 27 Oct 1993
Resigned 15 Aug 2001

LANTSBERY, Norman, Councillor

Resigned
8 Robinson Court, Saltburn By The SeaTS13 4LN
Born October 1920
Director
Appointed 27 Oct 1993
Resigned 11 Jan 1995

LENHAM, Jessica Faye

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born December 1990
Director
Appointed 02 Dec 2019
Resigned 19 Aug 2020

MASON, Stephen John

Resigned
10 Severn Grove, Saltburn By The SeaTS12 2LU
Born June 1963
Director
Appointed 27 Oct 1993
Resigned 27 Oct 1994

MCANELLY, Lawrence James

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born November 1963
Director
Appointed 04 Jul 2012
Resigned 07 Feb 2019

MILEN, Mike

Resigned
The Green, RedcarTS10 5NA
Born August 1963
Director
Appointed 02 Sept 2013
Resigned 11 Nov 2015

MITCHELL, Margaret Lynn

Resigned
28-29 Esplanade, RedcarTS10 3AE
Born January 1957
Director
Appointed 19 May 2021
Resigned 10 Nov 2023

MOSS, Edward

Resigned
43 Broadway, MiddlesbroughTS6 7HR
Born January 1931
Director
Appointed 27 Oct 1993
Resigned 15 Nov 2001

PARKER, Janice Vivienne

Resigned
13 Cromwell Road, MiddlesbroughTS6 6JH
Born December 1961
Director
Appointed 03 Jun 1993
Resigned 27 Oct 1993

PETERS, Olwyn Doreen

Resigned
72 Nightingale Road, MiddlesbroughTS6 9QA
Born April 1959
Director
Appointed 14 Dec 2007
Resigned 04 Jul 2012

PUNSHON, David

Resigned
8 Bolckow Street, GuisboroughTS14 6EN
Born April 1948
Director
Appointed 12 May 1998
Resigned 02 Dec 2002
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Resolution
25 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 March 2010
CC04CC04
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
190190
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
353353
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
6 February 2002
AAMDAAMD
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
225(1)225(1)
Accounts With Accounts Type Dormant
24 March 1994
AAAnnual Accounts
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
10 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Incorporation Company
4 June 1992
NEWINCIncorporation