Team Brain Injury Support Ltd was registered on 18 May 2007 and has its registered office in Southampton. Currently we aren't aware of the number of employees at the the business. Team Brain Injury Support Ltd has 2 directors listed as Harnett, Kerry, Hooper, Wrenford James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARNETT, Kerry | 10 July 2015 | - | 1 |
HOOPER, Wrenford James | 01 February 2008 | 24 August 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 17 June 2020 | |
PSC07 - N/A | 17 June 2020 | |
PSC02 - N/A | 17 June 2020 | |
RESOLUTIONS - N/A | 11 March 2020 | |
SH06 - Notice of cancellation of shares | 09 March 2020 | |
SH03 - Return of purchase of own shares | 09 March 2020 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 08 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
TM01 - Termination of appointment of director | 06 June 2018 | |
AA - Annual Accounts | 25 October 2017 | |
MR04 - N/A | 16 August 2017 | |
CS01 - N/A | 19 May 2017 | |
MR04 - N/A | 09 March 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 20 May 2016 | |
SH03 - Return of purchase of own shares | 20 May 2016 | |
RESOLUTIONS - N/A | 10 November 2015 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AR01 - Annual Return | 24 September 2015 | |
MR01 - N/A | 21 August 2015 | |
AP01 - Appointment of director | 12 August 2015 | |
MR01 - N/A | 25 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AD01 - Change of registered office address | 08 October 2013 | |
MISC - Miscellaneous document | 12 July 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 27 May 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
AA - Annual Accounts | 22 September 2008 | |
RESOLUTIONS - N/A | 19 September 2008 | |
128(1) - Statement of rights attached to allotted shares | 19 September 2008 | |
128(1) - Statement of rights attached to allotted shares | 19 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 September 2008 | |
363a - Annual Return | 03 June 2008 | |
225 - Change of Accounting Reference Date | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
NEWINC - New incorporation documents | 18 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2015 | Fully Satisfied |
N/A |
A registered charge | 05 March 2015 | Fully Satisfied |
N/A |