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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Secretary | 29 March 2023 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 14 February 2018 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 12 January 2021 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 19 December 2022 | Active |
Westoe, Whickham Highway, Gateshead, NE11 9QH | Secretary | 10 December 2007 | Active |
56 Beach Avenue, Whitley Bay, NE26 1DZ | Secretary | 16 January 2001 | Active |
56, Beach Avenue, Whitley Bay, United Kingdom, NE26 1DZ | Secretary | 10 October 2018 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 16 January 2001 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 02 May 2017 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 25 February 2014 | Active |
2, Vale Walk, Vale Walk Sandyford, Newcastle Upon Tyne, United Kingdom, NE2 1PJ | Director | 03 April 2001 | Active |
5, Dewar Drive, Millhouse, Sheffield, S7 2GQ | Director | 02 April 2009 | Active |
1, Town Barns Field, Trinity Terrace, Corbridge, United Kingdom, NE45 5HP | Director | 03 April 2001 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 01 May 2019 | Active |
Scarboro House, Ropery Lane, Chester Le Street, DH3 3NN | Director | 16 January 2001 | Active |
Unit 6, Hedley Court, Orion Business Park, North Shields, NE29 7ST | Director | 24 June 2020 | Active |
56 Beach Avenue, Whitley Bay, NE26 1DZ | Director | 27 July 2006 | Active |
56, Beach Avenue, Whitley Bay, England, NE26 1DZ | Director | 01 April 2013 | Active |
56 Beach Avenue, Whitley Bay, NE26 1DZ | Director | 16 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Incorporation | Memorandum articles. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.