About

Registered Number: 06251793
Date of Incorporation: 18/05/2007 (17 years ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandlers Ford, Southampton, Hampshire, SO53 4AR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNETT, Kerry 10 July 2015 - 1
HOOPER, Wrenford James 01 February 2008 24 August 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.