Background WavePink WaveYellow Wave

NORTH EAST LINCOLNSHIRE VCSE ALLIANCE (09850529)

NORTH EAST LINCOLNSHIRE VCSE ALLIANCE (09850529) is an active UK company. incorporated on 30 October 2015. with registered office in Grimsby. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. NORTH EAST LINCOLNSHIRE VCSE ALLIANCE has been registered for 10 years. Current directors include COOK, Michelle, GOOD, Tracey-Jane, RYDER, Stephen and 1 others.

Company Number
09850529
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 2015
Age
10 years
Address
Centre 4 Wootton Road, Grimsby, DN33 1HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COOK, Michelle, GOOD, Tracey-Jane, RYDER, Stephen, WALMSLEY, Julie
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST LINCOLNSHIRE VCSE ALLIANCE

NORTH EAST LINCOLNSHIRE VCSE ALLIANCE is an active company incorporated on 30 October 2015 with the registered office located in Grimsby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. NORTH EAST LINCOLNSHIRE VCSE ALLIANCE was registered 10 years ago.(SIC: 88990, 94990)

Status

active

Active since 10 years ago

Company No

09850529

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

Age

10 Years

Incorporated 30 October 2015

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 23 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Centre 4 Wootton Road Grimsby, DN33 1HE,

Previous Addresses

Unit 4B, the Courtyard Freeman Street Market Freeman Street Grimsby N. E. Lincolnshire DN32 7DS England
From: 16 November 2018To: 2 December 2020
12 Abbey Road Grimsby North East Lincolnshire DN32 0HL
From: 30 October 2015To: 16 November 2018
Timeline

36 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

COOK, Michelle

Active
Wootton Road, GrimsbyDN33 1HE
Born January 1972
Director
Appointed 03 Apr 2023

GOOD, Tracey-Jane

Active
Wootton Road, GrimsbyDN33 1HE
Born December 1970
Director
Appointed 03 Apr 2023

RYDER, Stephen

Active
155-159 Freeman Street, GrimsbyDN32 7AR
Born October 1966
Director
Appointed 25 Apr 2017

WALMSLEY, Julie

Active
Wootton Road, GrimsbyDN33 1HE
Born November 1963
Director
Appointed 30 Oct 2015

BARR, Robin Anthony

Resigned
Albert Street West, GrimsbyDN32 7SL
Born September 1957
Director
Appointed 25 Apr 2017
Resigned 30 Sept 2018

DAVIS, Alison

Resigned
Wootton Road, GrimsbyDN33 1HE
Born November 1965
Director
Appointed 07 Jul 2021
Resigned 31 Jan 2023

DELLOW, Linda

Resigned
Wootton Road, GrimsbyDN33 1HE
Born March 1960
Director
Appointed 25 Apr 2017
Resigned 31 May 2021

FENTY, Mark John

Resigned
Wootton Road, GrimsbyDN33 1HE
Born August 1959
Director
Appointed 25 Apr 2017
Resigned 11 Nov 2019

GASKINS, Anthony Eric

Resigned
Town Hall Street, GrimsbyDN31 1HN
Born May 1961
Director
Appointed 25 Apr 2017
Resigned 01 Jul 2018

GRAHAM, Angela Catherine

Resigned
Wootton Road, GrimsbyDN33 1HE
Born April 1978
Director
Appointed 07 Jul 2021
Resigned 31 Jul 2023

MANSFIELD, Jane

Resigned
Wootton Road, GrimsbyDN33 1HE
Born September 1959
Director
Appointed 03 Apr 2019
Resigned 11 Dec 2022

PINE, Helen

Resigned
Freeman Street Market, GrimsbyDN32 7DS
Born October 1981
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2019

RIGBY, Julie

Resigned
Freeman Street Market, GrimsbyDN32 7DS
Born December 1958
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2019

SILVESTER, Paul

Resigned
Newmarket Street, GrimsbyDN32 7SF
Born March 1956
Director
Appointed 25 Apr 2017
Resigned 08 Jul 2019

TODD, Tracy

Resigned
Wootton Road, GrimsbyDN33 1HE
Born January 1965
Director
Appointed 06 Mar 2019
Resigned 08 Oct 2021

WOODWARD, Debra Marie

Resigned
Welholme Road, GrimsbyDN32 0DU
Born February 1965
Director
Appointed 25 Apr 2017
Resigned 02 Dec 2021

CENTRE4 LIMITED

Resigned
Wootton Road, GrimsbyDN33 1HE
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017

COMMUNITY PRESS OFFICE LTD

Resigned
155-159 Freeman Street, GrimsbyDN32 7AR
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017

EMPOWER-EMPLOYABILITY MENTORING PROGRAMME COMMUNITY INTEREST COMPANY

Resigned
84 Wellington Street, GrimsbyDN32 7DZ
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017

FORESIGHT NORTH EAST LINCOLNSHIRE LTD

Resigned
Newmarket Street, GrimsbyDN32 7SF
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017

GET HOOKED ON POSITIVE ACTIVITIES LTD

Resigned
28 Dudley Street, GrimsbyDN31 2AB
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017

GRIMSBY, CLEETHORPES AND DISTRICT CITIZENS ADVICE BUREAU

Resigned
16 Town Hall Street, GrimsbyDN31 1HN
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017

HARBOUR PLACE DAY CENTRE

Resigned
Albert Street West, GrimsbyDN32 7SL
Corporate director
Appointed 30 Oct 2015
Resigned 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Memorandum Articles
24 March 2023
MAMA
Resolution
24 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Memorandum Articles
10 November 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2019
CC04CC04
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Statement Of Companys Objects
8 August 2017
CC04CC04
Resolution
8 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Incorporation Company
30 October 2015
NEWINCIncorporation