Company Information for TEAM BRAIN INJURY SUPPORT LIMITED
FIRST FLOOR SUITE SHIRE HALL, HIGH PAVEMENT, NOTTINGHAM, NG1 1HN,
|
Company Registration Number
06251793
Private Limited Company
Active |
Company Name | |
---|---|
TEAM BRAIN INJURY SUPPORT LIMITED | |
Legal Registered Office | |
FIRST FLOOR SUITE SHIRE HALL HIGH PAVEMENT NOTTINGHAM NG1 1HN Other companies in SO53 | |
Company Number | 06251793 | |
---|---|---|
Company ID Number | 06251793 | |
Date formed | 2007-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 10:18:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE ROBERT WOOD |
||
KERRY HARNETT |
||
CLIVE ROBERT WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON CLIVE GAULT |
Director | ||
WRENFORD JAMES HOOPER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM RECRUITMENT (CHICHESTER) LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2017-03-07 | |
TEAM RECRUITMENT (FAREHAM) LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2015-09-01 | |
TEAM MEDICAL (SOUTHAMPTON) LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-10-05 | Active | |
TEAM MEDICAL (CHICHESTER) LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2017-03-07 | |
TEAM RECRUITMENT (SOUTHAMPTON) LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-23 | Dissolved 2015-09-15 | |
TEAM MEDICAL (POOLE) LIMITED | Company Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Dissolved 2017-03-07 | |
UNIVERSAL RECRUITMENT SOLUTIONS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2001-11-29 | Active | |
TEAM MEDICAL (SOUTHAMPTON) LIMITED | Director | 2015-07-10 | CURRENT | 2005-10-05 | Active | |
TEAM HOME CARE LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-18 | Active - Proposal to Strike off | |
TEAM RECRUITMENT (CHICHESTER) LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2017-03-07 | |
TEAM RECRUITMENT (FAREHAM) LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2015-09-01 | |
TEAM MEDICAL (SOUTHAMPTON) LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-05 | Active | |
TEAM MEDICAL (CHICHESTER) LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2017-03-07 | |
TEAM RECRUITMENT (SOUTHAMPTON) LIMITED | Director | 2004-01-23 | CURRENT | 2004-01-23 | Dissolved 2015-09-15 | |
TEAM MEDICAL (POOLE) LIMITED | Director | 2003-07-08 | CURRENT | 2003-07-08 | Dissolved 2017-03-07 | |
UNIVERSAL RECRUITMENT SOLUTIONS LIMITED | Director | 2002-10-25 | CURRENT | 2001-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARC HARDING | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES PECK | ||
Second filing for the termination of Alison Adie | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ADIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ED PECK | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES | |
Previous accounting period shortened from 31/01/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/01/22 TO 31/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
Previous accounting period extended from 31/12/20 TO 31/05/21 | ||
Current accounting period shortened from 31/05/21 TO 31/01/21 | ||
AA01 | Previous accounting period extended from 31/12/20 TO 31/05/21 | |
Current accounting period extended from 31/12/21 TO 31/05/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/05/22 | |
Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 2020-06-17 | ||
PSC05 | Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 2020-06-17 | |
Previous accounting period shortened from 31/01/21 TO 31/12/20 | ||
AA01 | Previous accounting period shortened from 31/01/21 TO 31/12/20 | |
RP04CS01 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIG RUSHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ADAM LAWRENCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062517930004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM Highland House Mayflower Close Chandlers Ford Southampton Hampshire SO53 4AR | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA ANNE WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY HARNETT | |
TM02 | Termination of appointment of Clive Robert Wood on 2021-01-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062517930003 | |
AP01 | DIRECTOR APPOINTED MS SARAH CATHERINE MCHUGH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
PSC07 | CESSATION OF UNIVERSAL RECRUITMENT SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF UNIVERSAL RECRUITMENT SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Team Healthcare Acquisitions Limited as a person with significant control on 2020-03-05 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2015-09-15 GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2015-09-15 GBP 90 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Kerry Harnett on 2018-05-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON CLIVE GAULT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062517930001 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062517930002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-08-24 GBP 90 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WRENFORD JAMES HOOPER | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062517930002 | |
AP01 | DIRECTOR APPOINTED MS KERRY HARNETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062517930001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom | |
MISC | SECTION 519 | |
AR01 | 18/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 18/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD HAMPSHIRE SO53 2DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 18/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT WOOD / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WRENFORD JAMES HOOPER / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CLIVE GAULT / 22/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE ROBERT WOOD / 22/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT WOOD / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WRENFORD JAMES HOOPER / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CLIVE GAULT / 18/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WRENFORD JAMES HOOPER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEAM BRAIN INJURY SUPPORT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Home Care |
Central Bedfordshire Council | |
|
Home Care |
Central Bedfordshire Council | |
|
Home Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Central Bedfordshire Council | |
|
Home Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Central Bedfordshire Council | |
|
Home Care |
Central Bedfordshire Council | |
|
Home Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Central Bedfordshire Council | |
|
Home Care |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Borough of Poole | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
|
Bristol City Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector-Spot Purchase |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Spot Purchase |
Hampshire County Council | |
|
Purch Care-Indep Sector-Spot Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |