UKBizDB.co.uk

TEAM CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Team Consulting Limited. The company was founded 37 years ago and was given the registration number 02072719. The firm's registered office is in ICKLETON. You can find them at Abbey Barns, Duxford Road, Ickleton, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TEAM CONSULTING LIMITED
Company Number:02072719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Barns, Duxford Road, Ickleton, CB10 1SX

Secretary04 April 2022Active
Abbey Barns, Duxford Road, Ickleton, CB10 1SX

Director11 April 2023Active
Abbey Barns, Duxford Road, Ickleton, CB10 1SX

Director01 June 2021Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Director19 October 2001Active
Abbey Barns, Duxford Road, Ickleton, CB10 1SX

Director18 November 2021Active
Abbey Barns, Duxford Road, Ickleton, CB10 1SX

Director06 January 2020Active
Abbey Barns, Duxford Road, Ickleton, CB10 1SX

Director06 January 2020Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Secretary19 October 2001Active
13 Greenhill Park, Barnet, EN5 1HQ

Secretary22 June 2001Active
217 Hills Road, Cambridge, CB2 2RN

Secretary-Active
Abbey Barns, Duxford Road, Ickleton, Cambridge, United Kingdom, CB10 1SX

Director25 October 2012Active
13 Greenhill Park, Barnet, EN5 1HQ

Director-Active
Fields Farm, Wrenbury, Nantwich, CW5 8EL

Director-Active
Barns, Church Street, Great Shelford, Cambridge, Uk, CB22 5EL

Director25 May 2001Active
Abbey Barns, Duxford Road, Ickleton, Cambridge, United Kingdom, CB10 1SX

Director25 October 2012Active
217 Hills Road, Cambridge, CB2 2RN

Director-Active
13 Ascham Lane, Whittlesford, Cambridge, CB2 4NT

Director-Active
32 Edinburgh Avenue, Sawston, Cambridge, CB2 4DP

Director-Active
59 Stourbridge Grove, Cambridge, CB1 3HZ

Director-Active
Holly House, Snetterton South End, Snetterton, Norwich, England, NR16 2LG

Director-Active

People with Significant Control

Team Medical Devices Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey Barns, Duxford Road, Saffron Walden, England, CB10 1SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.