Background WavePink WaveYellow Wave

THE LINK TEES VALLEY LTD (09687965)

THE LINK TEES VALLEY LTD (09687965) is an active UK company. incorporated on 15 July 2015. with registered office in Redcar. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE LINK TEES VALLEY LTD has been registered for 10 years. Current directors include CARDER, Louise Adele, GRANT, James Edward, PROUDLER, Martin John and 1 others.

Company Number
09687965
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2015
Age
10 years
Address
The Palace Hub, Redcar, TS10 3AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARDER, Louise Adele, GRANT, James Edward, PROUDLER, Martin John, TUCKER, Jessica
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINK TEES VALLEY LTD

THE LINK TEES VALLEY LTD is an active company incorporated on 15 July 2015 with the registered office located in Redcar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE LINK TEES VALLEY LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09687965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 July 2015

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 3 January 2026 (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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

The Palace Hub Esplanade Redcar, TS10 3AE,

Previous Addresses

45 Station Road Redcar TS10 1DT England
From: 30 June 2016To: 24 June 2019
5 Turner Street Redcar TS10 1AY England
From: 15 July 2015To: 30 June 2016
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
May 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARDER, Louise Adele

Active
Esplanade, RedcarTS10 3AE
Born July 1968
Director
Appointed 10 Jul 2025

GRANT, James Edward

Active
Esplanade, RedcarTS10 3AE
Born January 1978
Director
Appointed 12 Jun 2023

PROUDLER, Martin John

Active
Esplanade, RedcarTS10 3AE
Born August 1958
Director
Appointed 24 Feb 2023

TUCKER, Jessica

Active
23 Worsley Crescent, MiddlesbroughTS7 8LU
Born January 1990
Director
Appointed 23 Oct 2024

BUTCHER, Pamela Anne

Resigned
Station Road, RedcarTS10 1DT
Secretary
Appointed 29 Jun 2016
Resigned 19 Apr 2017

BLINKHORN, Christine

Resigned
Turner Street, RedcarTS10 1AY
Born April 1954
Director
Appointed 15 Jul 2015
Resigned 28 May 2024

BUTTERFIELD, Louise

Resigned
Hadston Close, RedcarTS10 2TE
Born March 1978
Director
Appointed 23 Nov 2022
Resigned 30 Mar 2023

CHAPMAN, Terence David

Resigned
Esplanade, RedcarTS10 3AE
Born July 1965
Director
Appointed 08 Apr 2023
Resigned 29 Jul 2025

CORCORAN, Andrew Jamie

Resigned
Esplanade, RedcarTS10 3AE
Born April 1990
Director
Appointed 26 Oct 2015
Resigned 26 Jul 2024

DOWSON, Richard Mark

Resigned
Esplanade, RedcarTS10 3AE
Born June 1972
Director
Appointed 27 Sept 2016
Resigned 30 Mar 2023

GOODENOUGH, Sandra

Resigned
Station Road, RedcarTS10 1DT
Born January 1962
Director
Appointed 25 Apr 2017
Resigned 14 Jun 2018

MCGARGLE, Deborah Tracy

Resigned
Esplanade, RedcarTS10 3AE
Born May 1975
Director
Appointed 21 Jan 2020
Resigned 01 Dec 2022

MEDD, Peter George

Resigned
Station Road, RedcarTS10 1DT
Born January 1953
Director
Appointed 29 Jun 2016
Resigned 04 May 2017

MORRIS, Roderick

Resigned
Brancepeth Close, RedcarTS11 8JE
Born February 1950
Director
Appointed 26 Oct 2015
Resigned 01 Apr 2020

PARNELL, Caroline Jane

Resigned
Esplanade, RedcarTS10 3AE
Born May 1964
Director
Appointed 24 May 2017
Resigned 22 Sept 2020

SHAW, Barbara

Resigned
Grey Towers Drive, MiddlesbroughTS7 0LT
Born March 1961
Director
Appointed 14 Oct 2019
Resigned 31 Aug 2023

SWALES, Ian Cameron

Resigned
Coast Road, RedcarTS10 3NN
Born April 1953
Director
Appointed 26 Oct 2015
Resigned 12 Jun 2023

WILSON, Christine

Resigned
Esplanade, RedcarTS10 3AE
Born January 1947
Director
Appointed 30 Mar 2023
Resigned 10 Apr 2025

WRIGHT, Julianne Mai

Resigned
Hollybush, Saltburn-By-The-SeaTS12 2LP
Born April 1972
Director
Appointed 14 Oct 2019
Resigned 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Memorandum Articles
11 December 2023
MAMA
Resolution
11 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2023
CC04CC04
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Memorandum Articles
28 February 2022
MAMA
Resolution
28 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2022
CC04CC04
Memorandum Articles
28 February 2022
MAMA
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Memorandum Articles
15 March 2016
MAMA
Resolution
15 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 March 2016
CC04CC04
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Incorporation Company
15 July 2015
NEWINCIncorporation