Background WavePink WaveYellow Wave

THE TEESSIDE CHARITY (07479562)

THE TEESSIDE CHARITY (07479562) is an active UK company. incorporated on 29 December 2010. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE TEESSIDE CHARITY has been registered for 15 years. Current directors include BEVERIDGE, Alisdair Murray, GORDON, Ian Alistair, HALE, Sarah and 8 others.

Company Number
07479562
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2010
Age
15 years
Address
Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough, TS6 6XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEVERIDGE, Alisdair Murray, GORDON, Ian Alistair, HALE, Sarah, HIRST, Alexandra Elizabeth, LYNE, Helen, ROBSON MBE, James Alexander, ROWE, Andrew Raymond, SCOTT, William, Obe Dl, SMITH, Stephen John, SPALDING, Harriet Frederica, STARK, Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TEESSIDE CHARITY

THE TEESSIDE CHARITY is an active company incorporated on 29 December 2010 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE TEESSIDE CHARITY was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07479562

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

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION
From: 5 January 2011To: 16 November 2021
Contact
Address

Suite 12 First Floor, Cargo Fleet Offices Middlesbrough Road Middlesbrough, TS6 6XJ,

Previous Addresses

35 Centre Mall Cleveland Centre Middlesbrough TS1 2NR United Kingdom
From: 15 October 2019To: 20 April 2022
, Boho Four Cleveland Street, Middlesbrough, TS2 1AE, United Kingdom
From: 26 June 2018To: 15 October 2019
, Boho One Bridge Street West, Middlesbrough, Cleveland, TS2 1AE
From: 17 November 2011To: 26 June 2018
, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE
From: 29 December 2010To: 17 November 2011
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
New Owner
May 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

BEVERIDGE, Alisdair Murray

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born June 1982
Director
Appointed 01 Jan 2019

GORDON, Ian Alistair

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born September 1959
Director
Appointed 21 Aug 2020

HALE, Sarah

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born September 1979
Director
Appointed 01 Jul 2022

HIRST, Alexandra Elizabeth

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born January 1988
Director
Appointed 17 Feb 2025

LYNE, Helen

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born April 1988
Director
Appointed 05 Dec 2024

ROBSON MBE, James Alexander

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born October 1960
Director
Appointed 09 Aug 2024

ROWE, Andrew Raymond

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born December 1972
Director
Appointed 18 Nov 2020

SCOTT, William, Obe Dl

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born January 1961
Director
Appointed 18 Jan 2022

SMITH, Stephen John

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born June 1957
Director
Appointed 09 Aug 2024

SPALDING, Harriet Frederica

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born October 1987
Director
Appointed 09 Feb 2017

STARK, Ian

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born March 1957
Director
Appointed 28 Dec 2018

WILLIAMS, Nigel

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Secretary
Appointed 26 Jan 2012
Resigned 15 Dec 2016

BENTLEY, Emily Jane

Resigned
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born May 1978
Director
Appointed 22 Feb 2017
Resigned 01 Mar 2025

BOLLAND, Mark William

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born April 1966
Director
Appointed 26 Jan 2012
Resigned 05 Nov 2014

BRAMLEY, Lee Carl Hickton

Resigned
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born February 1974
Director
Appointed 11 Feb 2017
Resigned 03 Feb 2025

CONNOLLY, Frances

Resigned
Centre Mall, MiddlesbroughTS1 2NR
Born July 1966
Director
Appointed 18 Nov 2020
Resigned 15 Nov 2021

DAVISON, Paul James

Resigned
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born June 1973
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2022

GARLAND, Tanya Louise

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born June 1964
Director
Appointed 29 Dec 2010
Resigned 04 Feb 2013

HENDERSON, David

Resigned
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born May 1971
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2022

MCCULLAGH, John Michael

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born October 1963
Director
Appointed 26 Jan 2012
Resigned 17 Jan 2017

PEMBERTON, Karl

Resigned
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born August 1977
Director
Appointed 01 Jul 2015
Resigned 01 Nov 2024

PRESTON, Andrew Loughran

Resigned
Cleveland Street, MiddlesbroughTS2 1AE
Born July 1966
Director
Appointed 29 Dec 2010
Resigned 23 May 2019

SIMKINS, Emma Louise

Resigned
Cleveland Street, MiddlesbroughTS2 1AE
Born July 1971
Director
Appointed 01 Jul 2015
Resigned 17 Oct 2018

TRACEY, Ian George

Resigned
Cleveland Street, MiddlesbroughTS2 1AE
Born November 1957
Director
Appointed 04 Feb 2013
Resigned 26 Apr 2019

WAITE, Alastair

Resigned
Cleveland Street, MiddlesbroughTS2 1AE
Born June 1960
Director
Appointed 04 Apr 2013
Resigned 28 May 2019

WILLIAMS, Nigel

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born September 1965
Director
Appointed 26 Jan 2012
Resigned 01 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Ms Harriet Frederica Spalding

Active
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born October 1987

Nature of Control

Significant influence or control
Notified 03 Feb 2025

Mr Lee Carl Hickton Bramley

Ceased
First Floor, Cargo Fleet Offices, MiddlesbroughTS6 6XJ
Born February 1974

Nature of Control

Significant influence or control
Notified 24 May 2019
Ceased 03 Feb 2025

Mr Andrew Loughran Preston

Ceased
Cleveland Street, MiddlesbroughTS2 1AE
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Resolution
30 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 November 2021
NE01NE01
Change Of Name Notice
16 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Miscellaneous
5 January 2011
MISCMISC
Incorporation Company
29 December 2010
NEWINCIncorporation