This company is commonly known as The Teamwork Trust. The company was founded 27 years ago and was given the registration number 03254107. The firm's registered office is in CORBY. You can find them at Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire. This company's SIC code is 86900 - Other human health activities.
Name | : | THE TEAMWORK TRUST |
---|---|---|
Company Number | : | 03254107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire, NN18 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Lowry Close, Corby, England, NN18 0QT | Director | 01 November 2015 | Active |
Unit 0 St Marks Road, St James Industrial, Corby, NN18 8AN | Director | 24 February 2022 | Active |
Unit 0 St Marks Road, St James Industrial, Corby, NN18 8AN | Director | 24 March 2022 | Active |
Unit 0 St Marks Road, St James Industrial, Corby, NN18 8AN | Director | 24 March 2022 | Active |
16, Copperfield Close, Kettering, England, NN16 9EW | Director | 13 February 2014 | Active |
Unit 0 St Marks Road, St James Industrial, Corby, NN18 8AN | Director | 09 January 2018 | Active |
21 Greenbank Terrace, Ringstead, Kettering, NN14 4DD | Secretary | 21 January 2002 | Active |
97 Gotch Road, Barton Seagrave, Kettering, NN15 6UF | Secretary | 24 September 1996 | Active |
17, Beeches End, Boston Spa, Wetherby, England, LS23 6HL | Director | 14 February 2014 | Active |
The Orchard, Templars Way, Sharnbrook, Bedford, MK44 1PY | Director | 24 September 1996 | Active |
7, Halifax Square, Corby, NN17 0NZ | Director | 19 December 2008 | Active |
3b Crabb Street, Rushden, NN10 0RH | Director | 27 September 2004 | Active |
20, Rosedale Avenue, Corby, England, NN17 1TQ | Director | 10 September 2015 | Active |
70 Crabb Street, Rushden, NN10 0RH | Director | 24 September 1996 | Active |
25, Angell Drive, Market Harborough, England, LE16 9GJ | Director | 10 February 2017 | Active |
17 Chatsworth Drive, Wellingborough, NN8 5FD | Director | 15 February 2002 | Active |
19 Wheatley Avenue, Corby, NN17 1TE | Director | 09 December 2006 | Active |
138 Yarwell Court, Highfield Crescent, Kettering, NN15 6JT | Director | 22 October 1999 | Active |
Unit 0 St Marks Road, St James Industrial, Corby, NN18 8AN | Director | 24 March 2022 | Active |
6 Mill Lane, Caldecott, Market Harborough, LE16 8RU | Director | 19 December 2008 | Active |
20 Peveril Road, Duston, Northampton, NN5 6JW | Director | 20 January 2003 | Active |
21 Greenbank Terrace, Ringstead, Kettering, NN14 4DD | Director | 21 January 2002 | Active |
2 Fosse Green, Rushden, NN10 0BQ | Director | 22 January 2001 | Active |
127, Barton Road, Barton Seagrave, United Kingdom, NN15 6RT | Director | 13 May 2014 | Active |
32/34 Mile Street, Bozeat, Wellingborough, NN29 7NB | Director | 21 August 2000 | Active |
12 Welbourne Close, Raunds, Wellingborough, NN9 6HE | Director | 24 September 1996 | Active |
44 Shakespeare Street, Leicester, LE2 7NL | Director | 24 September 1996 | Active |
31 Torville Crescent, Kettering, NN15 7EN | Director | 20 February 1999 | Active |
8 Reynolds Road, Corby, NN18 0SL | Director | 23 August 1999 | Active |
Unit 0 St Marks Road, St James Industrial, Corby, NN18 8AN | Director | 18 May 2011 | Active |
42 Barnwell Street, Kettering, NN16 0JQ | Director | 21 September 1998 | Active |
41 Fallowfield, Wellingborough, NN9 5YZ | Director | 20 November 1998 | Active |
43, Wheatley Avenue, Corby, NN17 1TF | Director | 24 September 1996 | Active |
33 Saxon Rise, Irchester, Wellingborough, NN29 7AU | Director | 27 September 2004 | Active |
7 St Cecilias Close, Kettering, NN15 5HX | Director | 21 September 1998 | Active |
Trustees Of The Charity | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 0, St. Marks Road, Corby, England, NN18 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.