About

Registered Number: 03307674
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 5 Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ

 

Tenet Client Services Ltd was founded on 24 January 1997 and are based in Leeds in West Yorkshire, it's status at Companies House is "Active". The current directors of Tenet Client Services Ltd are Fletcher, Richard James, Craig, Keely, Davidson, Gillian Mary, Clarskon, Geoffrey Stephen. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Keely 29 August 2017 - 1
CLARSKON, Geoffrey Stephen 09 May 2012 09 May 2013 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Richard James 04 December 2013 - 1
DAVIDSON, Gillian Mary 30 April 2013 04 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PARENT_ACC - N/A 22 July 2020
AGREEMENT2 - N/A 22 July 2020
GUARANTEE2 - N/A 22 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 June 2019
PARENT_ACC - N/A 20 June 2019
GUARANTEE2 - N/A 20 June 2019
AGREEMENT2 - N/A 20 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 July 2018
PARENT_ACC - N/A 04 July 2018
AGREEMENT2 - N/A 04 July 2018
GUARANTEE2 - N/A 04 July 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 31 August 2017
AA - Annual Accounts 07 July 2017
PARENT_ACC - N/A 07 July 2017
GUARANTEE2 - N/A 07 July 2017
AGREEMENT2 - N/A 07 July 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 09 June 2016
PARENT_ACC - N/A 09 June 2016
AGREEMENT2 - N/A 09 June 2016
GUARANTEE2 - N/A 09 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 June 2015
GUARANTEE2 - N/A 19 June 2015
PARENT_ACC - N/A 10 June 2015
AGREEMENT2 - N/A 10 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 August 2014
PARENT_ACC - N/A 15 August 2014
AGREEMENT2 - N/A 25 June 2014
GUARANTEE2 - N/A 25 June 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 23 January 2009
RESOLUTIONS - N/A 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
123 - Notice of increase in nominal capital 13 November 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 13 February 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 30 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 June 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
123 - Notice of increase in nominal capital 11 November 2005
225 - Change of Accounting Reference Date 04 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
CERTNM - Change of name certificate 04 October 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 08 February 2005
AUD - Auditor's letter of resignation 04 February 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 11 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 17 February 2003
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 April 2001
AUD - Auditor's letter of resignation 05 February 2001
AA - Annual Accounts 26 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2000
RESOLUTIONS - N/A 12 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
363a - Annual Return 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 01 March 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363a - Annual Return 13 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
225 - Change of Accounting Reference Date 07 November 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
287 - Change in situation or address of Registered Office 27 March 1997
CERTNM - Change of name certificate 14 March 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit of stocks and shares and other marketable securities 29 September 2006 Fully Satisfied

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Guarantee & debenture 28 April 2000 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.