UKBizDB.co.uk

TURNAROUND MANAGEMENT ASSOCIATION (UK)

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

This company is commonly known as Turnaround Management Association (uk). The company was founded 23 years ago and was given the registration number 04153243. The firm's registered office is in STANSTED MOUNRFITCHET. You can find them at Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:TURNAROUND MANAGEMENT ASSOCIATION (UK)
Company Number:04153243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex, CM24 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Secretary10 October 2001Active
J9 Advisory, The Pinnacle, Albion Street, Leeds, England, LS1 5AA

Director15 September 2022Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director21 September 2011Active
Flat 18, 30 Mortlake High Street, London, England, SW14 8HX

Director02 February 2001Active
The White Building, 1-4 Cumberland Place, Southampton, United Kingdom, SO15 2NP

Director01 January 2018Active
The Homestead, Gloucester Road, Upleadon, Newent, England, GL18 1EH

Director01 January 2024Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director21 September 2011Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director15 September 2010Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director04 March 2020Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director01 September 2021Active
Insight House, Riverside Business Park, Stoney Common Road, Stansted Mounrfitchet, United Kingdom, CM24 8PL

Director17 July 2023Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director10 October 2001Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director01 January 2018Active
80, New Bond Street, London, England, W1S 1SB

Director23 April 2014Active
29, Pine Grove, Totteridge, London, England, N20 8LB

Director21 May 2014Active
Foot Anstey Llp, 2 Glass Wharf, Bristol, England, BS2 0EL

Director01 January 2018Active
Alleyn House, Carlton Crescent, Southampton, England, SO15 2EU

Director15 September 2022Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director15 September 2022Active
66 Burlington Avenue, Kew, Richmond, TW9 4DH

Secretary02 February 2001Active
16 Baddeley Close, Stevenage, SG2 9SL

Director10 October 2001Active
74 Teignmouth Road, London, NW2 4DX

Director10 October 2001Active
The Old Sunday School, Bridge End, Frosterley, Bishop Auckland, DL13 2SN

Director13 November 2002Active
66, Wigmore Street, London, United Kingdom, W1U 2SB

Director09 June 2010Active
8, Grand Division Row, Henderson Road, Southsea, United Kingdom, PO4 9GD

Director10 March 2010Active
Lambrook House, Woolaston Common, Woolaston, Lydney, England, GL15 6NY

Director23 April 2014Active
138, Edmund Street, Birmingham, England, B3 2ES

Director01 January 2019Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, CM24 8PL

Director01 January 2019Active
23, Upper Hollis, Great Missenden, United Kingdom, HP16 9HP

Director10 March 2010Active
The Royd, 40 Duchy Road, Harrogate, HG1 2ER

Director10 October 2001Active
34 Oakwood Grove, Alderbury, Salisbury, SP5 3BN

Director10 October 2001Active
25, Farringdon Street, London, England, EC4A 4AB

Director18 March 2015Active
11 Beech Walk, Adel, Leeds, LS16 8NY

Director13 November 2002Active
Sentinels, Ashley Park Avenue, Walton On Thames, KT12 1EU

Director11 January 2006Active
Thorntree House, School Lane, Gaulby, LE7 9BX

Director13 November 2002Active
Kings House, King Street, Leeds, England, LS1 2HH

Director01 January 2018Active

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 (6 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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Officers

Change person director company with change date.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-15Resolution

Resolution.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.