This company is commonly known as Tmi Practitioner Services Limited. The company was founded 18 years ago and was given the registration number 05774920. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TMI PRACTITIONER SERVICES LIMITED |
---|---|---|
Company Number | : | 05774920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Secretary | 14 December 2017 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 16 November 2017 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 16 November 2017 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 28 January 2011 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 17 January 2013 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB | Secretary | 08 April 2016 | Active |
15 Windrush Close, Allestree, Derby, DE22 2UG | Secretary | 01 December 2006 | Active |
19 Willow Wood Close, Ashton Under Lyne, OL6 6RA | Secretary | 10 April 2006 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 02 July 2012 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 25 January 2019 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB | Director | 10 March 2017 | Active |
14 Wildbank Close, Mottram Rise, Stalybridge, SK15 2UJ | Director | 10 April 2006 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 01 April 2016 | Active |
58 Birches Lane, Lostock Green, Northwich, CW9 7SN | Director | 10 April 2006 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB | Director | 23 February 2016 | Active |
The Growth Company Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
Nature of control | : |
|
Tmi Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warren Bruce Court, Warren Bruce Road, Manchester, England, M17 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2022-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-13 | Accounts | Legacy. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Other | Legacy. | Download |
2022-08-17 | Other | Legacy. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.