EASTERSIDE PARTNERSHIP

Register to unlock more data on OkredoRegister

EASTERSIDE PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059497

Incorporation date

24/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Easterside Community Resource Centre, Broughton Avenue, Easterside, Middlesbrough TS4 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon19/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr Tony Alan Grainge as a director
dot icon02/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/03/2023
Appointment of Lynne Sylvia Ann Critchley as a director on 2022-03-29
dot icon10/03/2023
Appointment of Tony Alan Grainge as a director on 2022-03-29
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/02/2023
Administrative restoration application
dot icon01/02/2023
Confirmation statement made on 2018-02-14 with no updates
dot icon01/02/2023
Confirmation statement made on 2020-02-29 with no updates
dot icon01/02/2023
Confirmation statement made on 2021-02-28 with no updates
dot icon01/02/2023
Confirmation statement made on 2022-02-28 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2020-08-31
dot icon01/02/2023
Total exemption full accounts made up to 2021-08-31
dot icon01/02/2023
Appointment of Mr Nigel Jackson as a director on 2022-03-29
dot icon01/02/2023
Appointment of Mr Paul Whitecross as a director on 2022-03-29
dot icon01/02/2023
Appointment of Mr Raymond Kelly as a director on 2022-03-29
dot icon12/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon20/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon15/11/2019
Termination of appointment of Michael Carr as a director on 2019-11-14
dot icon15/11/2019
Termination of appointment of Karen Horne as a director on 2019-11-14
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/05/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/11/2018
Termination of appointment of Alice Margery Grange as a director on 2018-08-31
dot icon30/08/2018
Micro company accounts made up to 2017-08-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/02/2018
Termination of appointment of David Budd as a director on 2017-03-01
dot icon28/02/2018
Termination of appointment of Rita Jackson as a secretary on 2017-03-01
dot icon28/02/2018
Termination of appointment of Rita Jackson as a secretary on 2017-03-01
dot icon08/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Annual return made up to 2016-02-14 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/04/2015
Annual return made up to 2015-02-14 no member list
dot icon02/04/2014
Annual return made up to 2014-02-14 no member list
dot icon12/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon27/09/2013
Director's details changed for Cllr David Budd on 2013-09-19
dot icon27/09/2013
Director's details changed for Cllr David Budd on 2013-09-19
dot icon27/09/2013
Director's details changed for Karen Horne on 2013-09-19
dot icon27/09/2013
Termination of appointment of Ruth Parker as a director
dot icon14/02/2013
Annual return made up to 2013-02-14 no member list
dot icon14/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon06/02/2013
Appointment of Mrs Rita Jackson as a secretary
dot icon06/02/2013
Termination of appointment of Michael Carr as a secretary
dot icon06/02/2013
Termination of appointment of Raymond Kelly as a director
dot icon06/02/2013
Termination of appointment of June Goodchild as a director
dot icon06/02/2013
Termination of appointment of David Dobin as a director
dot icon06/02/2013
Termination of appointment of Teresa Higgins as a director
dot icon06/02/2013
Termination of appointment of Lawrence Sullivan as a director
dot icon06/02/2013
Termination of appointment of Freda Wardle as a director
dot icon11/09/2012
Annual return made up to 2012-08-24 no member list
dot icon03/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-24 no member list
dot icon24/05/2011
Full accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-24 no member list
dot icon26/08/2010
Director's details changed for Cllr David Budd on 2009-10-01
dot icon26/08/2010
Director's details changed for Reverend Alice Margery Grange on 2009-10-01
dot icon26/08/2010
Director's details changed for Mr David Dobin on 2009-10-01
dot icon26/08/2010
Director's details changed for Mr Lawrence Sullivan on 2009-10-01
dot icon26/08/2010
Director's details changed for Mrs Freda Wardle on 2009-10-01
dot icon26/08/2010
Director's details changed for Karen Horne on 2009-10-01
dot icon26/08/2010
Director's details changed for Ruth Parker on 2009-10-01
dot icon26/08/2010
Director's details changed for Teresa Higgins on 2009-10-01
dot icon19/05/2010
Full accounts made up to 2009-08-31
dot icon17/03/2010
Appointment of Cllr Michael Carr as a secretary
dot icon16/03/2010
Termination of appointment of Easterside Partnership as a secretary
dot icon24/11/2009
Appointment of Reverend Alice Margery Grange as a director
dot icon13/11/2009
Annual return made up to 2009-08-24 no member list
dot icon13/11/2009
Appointment of Teresa Higgins as a director
dot icon13/11/2009
Appointment of Mr David Dobin as a director
dot icon13/11/2009
Appointment of Ruth Parker as a director
dot icon13/11/2009
Appointment of Mr Lawrence Sullivan as a director
dot icon13/11/2009
Appointment of Mrs Freda Wardle as a director
dot icon13/11/2009
Appointment of Mr Ray Kelly as a director
dot icon13/11/2009
Appointment of Cllr David Budd as a director
dot icon30/10/2009
Termination of appointment of Catherine Ward as a director
dot icon30/10/2009
Appointment of Easterside Partnership as a secretary
dot icon30/10/2009
Director's details changed for Cllr Michael Carr on 2009-09-01
dot icon30/10/2009
Termination of appointment of Lynne Critchley as a secretary
dot icon14/07/2009
Appointment terminated director joanne cook
dot icon25/03/2009
Full accounts made up to 2008-08-31
dot icon22/09/2008
Annual return made up to 24/08/08
dot icon22/09/2008
Location of register of members
dot icon22/09/2008
Location of debenture register
dot icon22/09/2008
Registered office changed on 22/09/2008 from easterside sure start resource centre broughton avenue easterside middlesbrough TS4 3PZ
dot icon25/06/2008
Full accounts made up to 2007-08-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon24/09/2007
Annual return made up to 24/08/07
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Full accounts made up to 2006-08-31
dot icon20/09/2006
Annual return made up to 24/08/06
dot icon23/06/2006
Full accounts made up to 2005-08-31
dot icon11/01/2006
Annual return made up to 24/08/05
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Registered office changed on 04/01/06 from: 1ST floor housing office broughton avenue middlesbrough cleveland TS4 3PZ
dot icon01/12/2005
New secretary appointed
dot icon10/05/2005
Full accounts made up to 2004-08-31
dot icon17/09/2004
Annual return made up to 24/08/04
dot icon11/06/2004
Full accounts made up to 2003-08-31
dot icon24/09/2003
Annual return made up to 24/08/03
dot icon15/06/2003
Full accounts made up to 2002-08-31
dot icon13/09/2002
Annual return made up to 24/08/02
dot icon26/06/2002
Full accounts made up to 2001-08-31
dot icon29/10/2001
Resolutions
dot icon20/09/2001
Annual return made up to 24/08/01
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Raymond
Director
27/03/2009 - 31/12/2011
2
EASTERSIDE PARTNERSHIP
Corporate Secretary
01/08/2009 - 01/08/2009
-
Jackson, Rita
Secretary
31/01/2012 - 01/03/2017
-
Carr, Michael, Cllr
Secretary
01/08/2009 - 31/01/2012
-
Wardle, Freda
Director
27/03/2009 - 31/01/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERSIDE PARTNERSHIP

EASTERSIDE PARTNERSHIP is an(a) Active company incorporated on 24/08/2000 with the registered office located at Easterside Community Resource Centre, Broughton Avenue, Easterside, Middlesbrough TS4 3PZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERSIDE PARTNERSHIP?

toggle

EASTERSIDE PARTNERSHIP is currently Active. It was registered on 24/08/2000 .

Where is EASTERSIDE PARTNERSHIP located?

toggle

EASTERSIDE PARTNERSHIP is registered at Easterside Community Resource Centre, Broughton Avenue, Easterside, Middlesbrough TS4 3PZ.

What does EASTERSIDE PARTNERSHIP do?

toggle

EASTERSIDE PARTNERSHIP operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EASTERSIDE PARTNERSHIP?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-28 with no updates.