Background WavePink WaveYellow Wave

COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY (08603121)

COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY (08603121) is an active UK company. incorporated on 9 July 2013. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include ANDERSON, Andrew Graham, CHERRIE, Robert, LAZZARI, Keith and 3 others.

Company Number
08603121
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2013
Age
12 years
Address
Fire And Rescue Service Headquarters, Durham, DH1 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDERSON, Andrew Graham, CHERRIE, Robert, LAZZARI, Keith, METCALFE, Katherine Elizabeth, POTTS, Robert Henry, SEXTON, Paul Stephen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY

COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY is an active company incorporated on 9 July 2013 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08603121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Fire And Rescue Service Headquarters Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Service Headquarters Finchale Road Framwellgate Moor Durham DH1 5JR
From: 9 July 2013To: 8 October 2013
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

LAZZARI, Keith

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 01 Dec 2023

ANDERSON, Andrew Graham

Active
Belmont Business Park, DurhamDH1 1TW
Born August 1992
Director
Appointed 30 Jul 2025

CHERRIE, Robert

Active
Belmont Business Park, DurhamDH1 1TW
Born July 1976
Director
Appointed 01 Dec 2023

LAZZARI, Keith

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1970
Director
Appointed 31 May 2022

METCALFE, Katherine Elizabeth

Active
Belmont Business Park, DurhamDH1 1TW
Born August 1982
Director
Appointed 01 Dec 2023

POTTS, Robert Henry

Active
Belmont Business Park, DurhamDH1 1TW
Born August 1969
Director
Appointed 30 Jul 2025

SEXTON, Paul Stephen

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1966
Director
Appointed 30 Jul 2025

HOPE, Anthony Joseph

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 09 Jul 2013
Resigned 01 Dec 2023

BAGE, Colin

Resigned
Belmont Business Park, DurhamDH1 1TW
Born February 1963
Director
Appointed 24 Nov 2015
Resigned 05 Apr 2018

BROWN, Dominic

Resigned
Belmont Business Park, DurhamDH1 1TW
Born September 1971
Director
Appointed 14 Oct 2016
Resigned 25 Jun 2020

CARR, Colin, Councillor

Resigned
Belmont Business Park, DurhamDH1 1TW
Born April 1947
Director
Appointed 09 Jul 2013
Resigned 14 Jul 2021

ERRINGTON, Stuart

Resigned
Belmont Business Park, DurhamDH1 1TW
Born June 1971
Director
Appointed 09 Jul 2013
Resigned 24 Nov 2015

HOPE, Anthony Joseph

Resigned
Belmont Business Park, DurhamDH1 1TW
Born May 1962
Director
Appointed 09 Jul 2013
Resigned 01 Dec 2023

LEE, Gerald Garfield

Resigned
Belmont Business Park, DurhamDH1 1TW
Born June 1945
Director
Appointed 07 Nov 2024
Resigned 03 Jul 2025

MARSHALL, Carl

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1980
Director
Appointed 23 Nov 2021
Resigned 03 Jul 2025

MCGAUN, Michael

Resigned
Belmont Business Park, DurhamDH1 1TW
Born May 1966
Director
Appointed 23 Nov 2021
Resigned 18 Jul 2023

NATTRASS, Sarah Elizabeth

Resigned
Belmont Business Park, DurhamDH1 1TW
Born April 1973
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2023

PEEKE, Elaine

Resigned
Belmont Business Park, DurhamDH1 1TW
Born June 1956
Director
Appointed 07 Nov 2024
Resigned 03 Jul 2025

RICHMOND, Susan Isabel Hilda

Resigned
Belmont Business Park, DurhamDH1 1TW
Born January 1959
Director
Appointed 24 Nov 2015
Resigned 26 Sept 2019

SCOTT, Andrew John

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1967
Director
Appointed 26 Sept 2019
Resigned 18 Jul 2023

SIMMONS, Frances Mamie

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1940
Director
Appointed 09 Jul 2013
Resigned 31 Aug 2017

STOKER, David

Resigned
Belmont Business Park, DurhamDH1 1TW
Born March 1952
Director
Appointed 31 Aug 2017
Resigned 14 Jul 2021

THISTLETHWAITE, Bryan, Councillor

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1952
Director
Appointed 09 Jul 2013
Resigned 11 Jun 2015

WANLEY, Keith

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1969
Director
Appointed 25 Jun 2020
Resigned 04 Apr 2022

WANLEY, Keith

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1969
Director
Appointed 09 Jul 2013
Resigned 14 Oct 2016

Persons with significant control

1

County Durham And Darlington Fire And Rescue Authority

Active
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
9 July 2013
CICINCCICINC