ACHIEVING REAL CHANGE IN COMMUNITIES CIC

Address:
Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL, England

ACHIEVING REAL CHANGE IN COMMUNITIES CIC is a business entity registered at Companies House, UK, with entity identifier is 08880373. The registration start date is February 6, 2014. The current status is Active.

Company Overview

Company Number 08880373
Company Name ACHIEVING REAL CHANGE IN COMMUNITIES CIC
Registered Address Wetherby House Wetherby Close
Portrack Interchange Business Park
Stockton-on-tees
Cleveland
TS18 2SL
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2014-02-06
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-06
Returns Last Update 2016-02-06
Confirmation Statement Due Date 2021-11-21
Confirmation Statement Last Update 2020-11-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
84230 Justice and judicial activities

Office Location

Address WETHERBY HOUSE WETHERBY CLOSE
PORTRACK INTERCHANGE BUSINESS PARK
Post Town STOCKTON-ON-TEES
County CLEVELAND
Post Code TS18 2SL
Country ENGLAND

Companies with the same location

Entity Name Office Address
THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL
CHANGING LIVES IN THE NORTH EAST CIC Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL, England

Companies with the same post code

Entity Name Office Address
SILVERLINE HOMES LIMITED Hc Controls Ltd, Wetherby Close Portrack, Stockton On Tees, TS18 2SL
HIGHWAY CONSTRUCTION SERVICES LIMITED 2 Wetherby Close, Portrack Interchange Business Park, Stockton On Tees, Cleveland, TS18 2SL
MCE GROUP PLC Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
VALVTECHNOLOGIES PROJECTS LIMITED Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
MORGAN MOORE ENGINEERING LIMITED Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
VALVTECHNOLOGIES LTD Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
MCE VALVE SERVICES LTD Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
MOORE CONTROL AND ENGINEERING LIMITED Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BENTLEY, John David Director (Active) Safe In Tees Valley, Hampdon House, Falcon Court, Stockton On Tees, United Kingdom, TS18 3TS January 1951 /
6 February 2014
British /
England
Chief Executive
DOBSON, Paul Director (Active) Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, England, TS18 2SL June 1962 /
8 January 2015
British /
England
Corporate Director Of Development & Neighbourhood
KILMURRAY, Brent Director (Active) Tees Esk And Wear Valley Nhs Foundation Trust, West Park Hospital, Edward Pease Way, Darlington, County Durham, United Kingdom, DL2 2TS April 1971 /
6 February 2014
British /
England
Chief Operating Officer
MAIDEN, Michael Director (Active) The Lock House, Bank Newton, Skipton, North Yorkshire, England, BD23 3NT August 1953 /
22 January 2016
British /
United Kingdom
Consultant
RAINE, Helen Director (Active) Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, England, TS18 2SL October 1971 /
13 April 2016
British /
England
Probation Manager
RUSSELL, Laurie James Director (Active) 72 Charlotte Street, Glasgow, Scotland, G1 5DW August 1951 /
6 February 2014
British /
Scotland
Chief Executive
SAMPSON, John Director (Active) Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, England, TS18 2SL January 1965 /
20 April 2015
British /
England
Director Of Corporate Services
SMITH, Christine Director (Active) Fabrick Housing Group Limited, 2 Hudson Quay, Windward Way, Middlesbrough, United Kingdom, TS2 1QG October 1962 /
6 February 2014
British /
England
Managing Director
SWINHOE, Luke Francis Director (Active) Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, England, TS18 2SL May 1961 /
20 April 2015
British /
England
Head Of Legal Services, Employed Barrister
VARDY, Peter, Sir Director (Active) Venture House, Aykley Heads, Durham, United Kingdom, DH1 5TS March 1947 /
6 February 2014
British /
England
Company Chairman
BATTY, Michael Director (Resigned) 16 Church Road, Stockton On Tees, United Kingdom, TS18 1XD January 1959 /
6 February 2014
British /
England
Head Of Community Protection
DAVIDSON, Miriam Elizabeth Director (Resigned) Darlington Borough Council, Town Hall, Darlington, County Durham, United Kingdom, DL1 5QT November 1959 /
6 February 2014
Australian /
England
Director Of Public Health
EGGLESTONE, David Director (Resigned) Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, England, TS18 2SL August 1955 /
8 January 2015
British /
England
Lead Manager Probation
HINE, Susan Anne Director (Resigned) Venture House, Aykley Heads Business Park, Aykley Heads, Durham, Co Durham August 1957 /
6 February 2014
British /
England
Director
MORGAN-WILLIAMS, Hugh Richard Vaughan Director (Resigned) Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, England, TS18 2SL January 1953 /
20 April 2015
British /
Great Britain
Company Director

Competitor

Search similar business entities

Post Town STOCKTON-ON-TEES
Post Code TS18 2SL
SIC Code 84230 - Justice and judicial activities

Improve Information

Please provide details on ACHIEVING REAL CHANGE IN COMMUNITIES CIC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches