UKBizDB.co.uk

TEAM PREVENT UK LIMITED

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

This company is commonly known as Team Prevent Uk Limited. The company was founded 18 years ago and was given the registration number 05770728. The firm's registered office is in TOWCESTER. You can find them at First Floor Rickyard Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northants. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TEAM PREVENT UK LIMITED
Company Number:05770728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:First Floor Rickyard Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northants, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director14 April 2022Active
20, Grosvenor Place, London, England, SW1X 7HN

Director14 April 2022Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary14 April 2022Active
9 Norton Green Close, Norton, Sheffield, S8 8BP

Secretary06 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2006Active
9 Norton Green Close, Norton, Sheffield, S8 8BP

Director06 April 2006Active
First Floor Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, United Kingdom, NN12 7LS

Director20 February 2020Active
First Floor Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, United Kingdom, NN12 7LS

Director11 March 2008Active
63 Reffield Close, Saddlers Yard, Towcester, NN12 6DZ

Director01 January 2007Active
First Floor Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, United Kingdom, NN12 7LS

Director30 October 2020Active
Lime Tree Cottage Barker Hades Road, Letwell, Worksop, S81 8DF

Director06 April 2006Active
3, Vale Brook, Ashton, United Kingdom, NN7 2JR

Director01 July 2021Active
First Floor Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, United Kingdom, NN12 7LS

Director01 September 2008Active
109 Bedford Road, Barton Le Clay, Bedford, MK45 4LP

Director06 April 2006Active
B.A.D Gmbh, Herbert-Rabius-Str. 1, Bonn, Germany, DE53225

Director01 September 2020Active
Herbert-Rabius-Strasse 1, 53225, Bonn, Germany,

Director20 February 2020Active
82, Auf Dem Heidgeu, Bonn, Germany, 53127

Director03 May 2006Active
First Floor Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, United Kingdom, NN12 7LS

Director20 February 2020Active
Siegburger Weg 48, Hennef, Germany,

Director03 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 April 2006Active

People with Significant Control

Tp Health (Holdings) Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Change account reference date company current extended.

Download
2022-05-03Accounts

Change account reference date company previous shortened.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-22Capital

Capital variation of rights attached to shares.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-04-21Accounts

Change account reference date company previous extended.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.