UKBizDB.co.uk

TEAM FOSTERING

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

This company is commonly known as Team Fostering. The company was founded 23 years ago and was given the registration number 04141990. The firm's registered office is in NORTH SHIELDS. You can find them at Unit 6 Hedley Court, Orion Business Park, North Shields, Tyne And Wear. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TEAM FOSTERING
Company Number:04141990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 6 Hedley Court, Orion Business Park, North Shields, Tyne And Wear, NE29 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Secretary29 March 2023Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director14 February 2018Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director12 January 2021Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director19 December 2022Active
Westoe, Whickham Highway, Gateshead, NE11 9QH

Secretary10 December 2007Active
56 Beach Avenue, Whitley Bay, NE26 1DZ

Secretary16 January 2001Active
56, Beach Avenue, Whitley Bay, United Kingdom, NE26 1DZ

Secretary10 October 2018Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 January 2001Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director02 May 2017Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director25 February 2014Active
2, Vale Walk, Vale Walk Sandyford, Newcastle Upon Tyne, United Kingdom, NE2 1PJ

Director03 April 2001Active
5, Dewar Drive, Millhouse, Sheffield, S7 2GQ

Director02 April 2009Active
1, Town Barns Field, Trinity Terrace, Corbridge, United Kingdom, NE45 5HP

Director03 April 2001Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director01 May 2019Active
Scarboro House, Ropery Lane, Chester Le Street, DH3 3NN

Director16 January 2001Active
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST

Director24 June 2020Active
56 Beach Avenue, Whitley Bay, NE26 1DZ

Director27 July 2006Active
56, Beach Avenue, Whitley Bay, England, NE26 1DZ

Director01 April 2013Active
56 Beach Avenue, Whitley Bay, NE26 1DZ

Director16 January 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Incorporation

Memorandum articles.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.