UKBizDB.co.uk

TENET GROUP LIMITED

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

This company is commonly known as Tenet Group Limited. The company was founded 24 years ago and was given the registration number 03909395. The firm's registered office is in LEEDS. You can find them at 5 Lister Hill, Horsforth, Leeds, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TENET GROUP LIMITED
Company Number:03909395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5 Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Secretary19 April 2023Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director08 December 2015Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director31 October 2022Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director06 June 2023Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director28 March 2013Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director24 November 2022Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director03 August 2023Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Secretary21 March 2005Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Secretary30 April 2013Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Secretary04 December 2013Active
40 Breary Lane, Bramhope, Leeds, LS16 9AE

Secretary28 April 2000Active
17 Stanmore Avenue, Leeds, LS4 2RP

Secretary31 December 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary19 January 2000Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director19 May 2021Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director06 July 2010Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director09 August 2011Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director05 August 2010Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director28 January 2013Active
8 Old Quarry Lane, Lumby, Leeds, LS25 5JA

Director28 April 2000Active
The Tri Centre, New Bridge Square, Swindon, SN1 1HN

Director06 April 2005Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director06 July 2010Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director03 November 2000Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director29 August 2017Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director25 October 2020Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director30 April 2013Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director25 June 2018Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director20 December 2017Active
13 Broadway, Tranmore Park Guiseley, Leeds, LS20 8JU

Director29 October 2002Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director01 August 2000Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director08 December 2015Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director05 September 2007Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director25 October 2021Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director04 February 2000Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director28 February 2014Active
1 Rotherstoke Close, Moorgate, Rotherham, S60 2JU

Director28 April 2000Active

People with Significant Control

Abrdn Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1 George Street, George Street, Edinburgh, Scotland, EH2 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aviva Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Change account reference date company current extended.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.