TEAM ASSOCIATION LIMITED

TEAM ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTEAM ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01685349
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEAM ASSOCIATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TEAM ASSOCIATION LIMITED located?

    Registered Office Address
    24 Cecil Avenue
    BH8 9EJ Bournemouth
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEAM ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEAM ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for TEAM ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Kerry John Applin on Jun 10, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive John Bryant on Jan 09, 2025

    2 pagesCH01

    Director's details changed for Mr Clive John Bryant on Jan 09, 2025

    2 pagesCH01

    Director's details changed for Mr Clive John Bryant on Jan 09, 2025

    2 pagesCH01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Kenneth George Shipman as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive John Bryant on Apr 24, 2021

    2 pagesCH01

    Director's details changed for Clive John Bryant on Apr 24, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from 1 Edmondsham Road Verwood Dorset BH31 7PA to 24 Cecil Avenue Bournemouth Dorset BH8 9EJ on Apr 28, 2020

    1 pagesAD01

    Termination of appointment of Terence Gibbons Close as a director on Dec 19, 2019

    1 pagesTM01

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steven Lloyd Jakar as a director on Dec 19, 2019

    1 pagesTM01

    Termination of appointment of Phillip Neil Irving as a director on Dec 19, 2019

    1 pagesTM01

    Termination of appointment of Michael John Hudson as a director on Dec 19, 2019

    1 pagesTM01

    Termination of appointment of Jon Michael Grant as a director on Dec 19, 2019

    1 pagesTM01

    Who are the officers of TEAM ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLIN, Kerry John
    Sea Way
    PO21 4UD Pagham
    1
    West Sussex
    United Kingdom
    Director
    Sea Way
    PO21 4UD Pagham
    1
    West Sussex
    United Kingdom
    EnglandBritish88464150001
    BRYANT, Clive John
    West Church
    Bloxworth
    BH20 7EG Wareham
    2
    Dorset
    England
    Director
    West Church
    Bloxworth
    BH20 7EG Wareham
    2
    Dorset
    England
    EnglandBritish98017710008
    FORDHAM, Mary
    8 St James Way
    DA14 5ER Sidcup
    Kent
    Secretary
    8 St James Way
    DA14 5ER Sidcup
    Kent
    British27167770001
    HOBBS, Graham Arthur
    East Lodge Northfield Road
    TA24 5QH Minehead
    Somerset
    Secretary
    East Lodge Northfield Road
    TA24 5QH Minehead
    Somerset
    British8778820001
    KIRKMAN, Alan
    22 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    Secretary
    22 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    British28484510001
    MOLE, Peter John
    82 Earls Hall Avenue
    Prittlewell
    SS2 6NU Southend On Sea
    Essex
    Secretary
    82 Earls Hall Avenue
    Prittlewell
    SS2 6NU Southend On Sea
    Essex
    British27102370001
    ASHFORTH, Michael George
    Horton House
    38 Mill Road Swanland
    HU14 3PL Hull
    North Humberside
    Director
    Horton House
    38 Mill Road Swanland
    HU14 3PL Hull
    North Humberside
    British25193110001
    BAKER, Jason Bernard Gasson
    Huxnor Road
    Kingskerswell
    TQ12 5DX Newton Abbot
    33
    Devon
    Uk
    Director
    Huxnor Road
    Kingskerswell
    TQ12 5DX Newton Abbot
    33
    Devon
    Uk
    United KingdomBritish131313080002
    BERWICK, James Hartley
    35 Reawla Lane
    TR27 5HQ Hayle
    Cornwall
    Director
    35 Reawla Lane
    TR27 5HQ Hayle
    Cornwall
    British87430520001
    BIDWELL, Michael Philip Arnold
    Birchwood House 1 Kenney Close
    Burstall
    IP8 3ER Ipswich
    Suffolk
    Director
    Birchwood House 1 Kenney Close
    Burstall
    IP8 3ER Ipswich
    Suffolk
    British67543420001
    BIDWELL, Stephen Martin
    68 Court Road
    CR3 5RF Caterham
    Surrey
    Director
    68 Court Road
    CR3 5RF Caterham
    Surrey
    British77314870002
    BONETT, Paul Anthony
    St Georges Road
    BN2 1EF Brighton
    78
    E Sussex
    United Kingdom
    Director
    St Georges Road
    BN2 1EF Brighton
    78
    E Sussex
    United Kingdom
    EnglandBritish23379880001
    BYRNE, Peter John
    7 Manor Close
    Walberswick
    IP18 6UQ Southwold
    Suffolk
    Director
    7 Manor Close
    Walberswick
    IP18 6UQ Southwold
    Suffolk
    UkBritish54552830004
    CLOSE, Terence Gibbons
    4 Danescourt Road
    WV6 9BG Wolverhampton
    West Midlands
    Director
    4 Danescourt Road
    WV6 9BG Wolverhampton
    West Midlands
    EnglandBritish6650500001
    COLSTON, Ian Eric
    Moat Farm House
    Llysworney
    CF71 7NQ Cowbridge
    South Glamorgan
    Director
    Moat Farm House
    Llysworney
    CF71 7NQ Cowbridge
    South Glamorgan
    United KingdomBritish34507900002
    CONWAY, Geoffrey Paul
    Southchurch Road
    SS1 2PH Southend
    501
    Essex
    England
    Director
    Southchurch Road
    SS1 2PH Southend
    501
    Essex
    England
    United KingdomBritish51157460001
    COOK, Peter Levett
    Blue House Farm
    Little Warley
    CM13 3DT Brentwood
    Essex
    Director
    Blue House Farm
    Little Warley
    CM13 3DT Brentwood
    Essex
    British6240710001
    CORNELL, Peter William
    21 Nork Way
    SM7 1PB Banstead
    Surrey
    Director
    21 Nork Way
    SM7 1PB Banstead
    Surrey
    British18293370001
    DAVIES, Nicholas Lloyd
    16 Clos Leland
    Penygawsi
    CF72 8QN Llantrisant
    R.C.T
    Director
    16 Clos Leland
    Penygawsi
    CF72 8QN Llantrisant
    R.C.T
    United KingdomBritish66402310001
    DENNIS, John Paul
    St Augustine's Gate
    HU12 8EU Hedon
    21
    West Yorkshire
    England
    Director
    St Augustine's Gate
    HU12 8EU Hedon
    21
    West Yorkshire
    England
    EnglandBritish25193090001
    ELLIS, Nigel James
    41 Farrer Road
    N8 8LD London
    Director
    41 Farrer Road
    N8 8LD London
    British61974890001
    FEENEY, Robert George
    9 Roebuck Lane
    IG9 5QP Buckhurst Hill
    Essex
    Director
    9 Roebuck Lane
    IG9 5QP Buckhurst Hill
    Essex
    British15848950001
    GARNER, Timothy Peter Edward
    Stoneyway
    The Batch
    BS19 5PR Churchill
    North Somerset
    Director
    Stoneyway
    The Batch
    BS19 5PR Churchill
    North Somerset
    British49659880001
    GRANT, Jon Michael
    Sunny Glen Linford Road
    Hangersley
    BH24 3HZ Ringwood
    Hampshire
    Director
    Sunny Glen Linford Road
    Hangersley
    BH24 3HZ Ringwood
    Hampshire
    United KingdomBritish58532710001
    HAZELL, Brian George
    Burrswood 89 Collington Avenue
    TN39 3RA Bexhill On Sea
    East Sussex
    Director
    Burrswood 89 Collington Avenue
    TN39 3RA Bexhill On Sea
    East Sussex
    British28831340001
    HEALEY, Michael Clayton
    8 Christchurch Road
    DA15 7HE Sidcup
    Kent
    Director
    8 Christchurch Road
    DA15 7HE Sidcup
    Kent
    EnglandWelsh27016000001
    HOBBS, Graham Arthur
    East Lodge Northfield Road
    TA24 5QH Minehead
    Somerset
    Director
    East Lodge Northfield Road
    TA24 5QH Minehead
    Somerset
    British8778820001
    HUDSON, Michael John
    31 College Lane
    BN6 9AB Hurstpierpoint
    West Sussex
    Director
    31 College Lane
    BN6 9AB Hurstpierpoint
    West Sussex
    EnglandBritish87373130001
    HUNT, Ian David
    Oak House
    97a Rayleigh Avenue
    SS9 5DL Eastwood
    Essex
    Director
    Oak House
    97a Rayleigh Avenue
    SS9 5DL Eastwood
    Essex
    British85229780002
    IRVING, Phillip Neil
    Cranebrook Manor
    St Michaels Road
    BH31 6JA Verwood
    Dorset
    Director
    Cranebrook Manor
    St Michaels Road
    BH31 6JA Verwood
    Dorset
    United KingdomBritish58532450001
    JAKAR, Steven Lloyd
    5 Melrose Avenue
    WD6 2BH Borehamwood
    Hertfordshire
    Director
    5 Melrose Avenue
    WD6 2BH Borehamwood
    Hertfordshire
    EnglandBritish55400830002
    JAMES, David Edward
    2 Alexandra Road
    LD3 7PD Brecon
    Powys
    Director
    2 Alexandra Road
    LD3 7PD Brecon
    Powys
    United KingdomWelsh83422370001
    JENKINS, Neil
    Union Street
    BS27 3NA Cheddar
    Shop 2 Saxon Court
    Somerset
    Uk
    Director
    Union Street
    BS27 3NA Cheddar
    Shop 2 Saxon Court
    Somerset
    Uk
    UkEnglish161244070001
    KIRKMAN, Alan
    22 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    Director
    22 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    EnglandBritish28484510001
    LAVERS, Michael John
    Coombe House 1 Coombe Hayes
    EX10 9XX Sidmouth
    Devon
    Director
    Coombe House 1 Coombe Hayes
    EX10 9XX Sidmouth
    Devon
    United KingdomBritish21095450002

    What are the latest statements on persons with significant control for TEAM ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0