THERMAL INSULATION CONTRACTORS ASSOCIATION
Overview
Company Name | THERMAL INSULATION CONTRACTORS ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01885918 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THERMAL INSULATION CONTRACTORS ASSOCIATION?
- Other education n.e.c. (85590) / Education
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THERMAL INSULATION CONTRACTORS ASSOCIATION located?
Registered Office Address | Tica House 34 Allington Way Yarm Road Business Park DL1 4QB Darlington County Durham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THERMAL INSULATION CONTRACTORS ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THERMAL INSULATION CONTRACTORS ASSOCIATION?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for THERMAL INSULATION CONTRACTORS ASSOCIATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrew John Walsh as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Ian John Tattersall as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Notification of Helen Robinson as a person with significant control on Oct 01, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Helen Robinson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Walsh as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Notification of Darren Paul Williams as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Darren Paul Williams as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Patrick Damian Redmond as a person with significant control on Oct 25, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Patrick Damian Redmond as a director on Oct 25, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Ian Neville Marsden as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Ian Neville Marsden as a person with significant control on May 18, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Edward Broughton on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Jennifer Rush on Nov 06, 2021 | 1 pages | CH03 | ||||||||||
Cessation of Richard Jason Drew as a person with significant control on Jan 17, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Richard Jason Drew as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||
Notification of Laura Jean Bowes as a person with significant control on Sep 21, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of THERMAL INSULATION CONTRACTORS ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Jennifer | Secretary | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | 209112590002 | |||||||
ASHTON, Paul | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Managing Director | 253568970001 | ||||
BOWES, Laura Jean | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Hr Director | 199617470002 | ||||
BRAMWELL, Karl | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | General Manager | 240075020001 | ||||
BROUGHTON, Matthew Edward | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | United Kingdom | British | Company Director | 113399730002 | ||||
DOBLE, Roger Alan | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | English | Managing Director | 126491930002 | ||||
MARSLAND, Marion Helen | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham England | England | British | Chief Executive | 180409960001 | ||||
PALMER, Pauline | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Scotland | British | Health & Safety Director | 164079510001 | ||||
REDMOND, Patrick Damian | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Hr Director | 301552810001 | ||||
REED, Patrick | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | United Kingdom | British | Senior Estimator | 248789380001 | ||||
ROBINSON, Helen | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Hr Manager | 234437580001 | ||||
SOADY, James Graham | Director | Sycamore Cottage 52 Clee Crescent DN32 8LZ Grimsby North East Lincolnshire | United Kingdom | British | Contracts Director | 29779010001 | ||||
WILLIAMS, Darren Paul | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Operations Manager | 307415310001 | ||||
WILSON, Robert John | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Company Director | 103418660003 | ||||
DAWSON, Patrick William | Secretary | 19 South View Road East Bierley BD4 6PH Bradford West Yorkshire | British | Consultant | 17642830001 | |||||
GENT, Kevin | Secretary | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | British | 98648420001 | ||||||
IREDALE, George Henry Cecil | Secretary | Redmays 14 North Lodge Lambton Park DH3 4AZ Chester Le Street County Durham | British | 141871680001 | ||||||
MITCHELL, Ernest | Secretary | 25 Maureen Terrace SR7 7SN Seaham County Durham | British | 61789830001 | ||||||
ROSE, Geoffrey John | Secretary | 102 Thorold Road IG1 4EX Ilford Essex | British | 17642760001 | ||||||
AHRENS, Ole | Director | 161 Kiln Road South Benfleet SS7 1SH Benfleet Essex | German | Managing Director | 21760950001 | |||||
AMOS, Barry Alfred | Director | 194 Hunsworth Lane BD19 4DT Cleckheaton Yorkshire | United Kingdom | British | Company Director | 45505140001 | ||||
ASHTON, Colin | Director | 3 Chambers Drive Chapeltown S35 2TA Sheffield South Yorkshire | England | British | Company Director | 34652330002 | ||||
BRADLEY, Ralph | Director | 122 Barmpton Lane DL1 3HF Darlington County Durham | England | Britsh | Chief Executive | 26516450001 | ||||
BRAMPTON, Mark James | Director | 45 Hemly Road RM16 3DG Orsett Essex | United Kingdom | British | Company Director | 93396490001 | ||||
BURT, John | Director | 6 Sandwood Park TS14 8EH Guisborough | British | Managing Director | 83729860001 | |||||
CARDISS, Richard Lewis | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | United Kingdom | British | Executive Operations Manager | 185263070001 | ||||
CARDISS, Richard Lewis | Director | Hookstone Avenue HG2 8ER Harrogate 54 North Yorkshire England | United Kingdom | British | Contracts Manager | 185263070001 | ||||
CAUCHI, John Anthony | Director | Carnoustie Court NE25 9EZ Whitley Bay 18 Tyne & Wear | United Kingdom | British | Regional General Manager | 132611510001 | ||||
COLES, Peter | Director | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | England | British | Contracts Director | 228183480001 | ||||
CRAIG, William Thomas | Director | Dunelm Moat Lane Prestwood HP16 9BT Great Missenden Buckinghamshire | United Kingdom | British | Director | 33602340001 | ||||
DALGARNO, Ian John | Director | 59 Bader Avenue TS17 0EH Thornaby Cleveland | United Kingdom | British | Director | 98204630001 | ||||
DARROCH, Mark | Director | 53 Ayr Road Whitecraigs G46 6SR Glasgow East Renfrewshire | Scotland | British | Company Director | 74739360002 | ||||
DARTNELL, Tony William | Director | West Thurrock RM20 3LH Grays 795 London Road Essex England | England | British | Company Director | 173856850001 | ||||
DAWSON, Patrick William | Director | 19 South View Road East Bierley BD4 6PH Bradford West Yorkshire | England | British | Director | 17642830001 | ||||
DOE, Alan Keith | Director | 64 Western Road Mickleover DE3 5GP Derby Derbyshire | British | Director | 28684270001 |
Who are the persons with significant control of THERMAL INSULATION CONTRACTORS ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Helen Robinson | Oct 01, 2023 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Darren Paul Williams | Mar 31, 2023 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Patrick Damian Redmond | Oct 25, 2022 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Laura Jean Bowes | Sep 21, 2021 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Jason Drew | Nov 01, 2020 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew John Walsh | Mar 10, 2020 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Neville Marsden | Mar 10, 2020 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Patrick Reed | Mar 10, 2020 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Ashton | Dec 18, 2018 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert John Wilson | Dec 11, 2018 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Lewis Cardiss | Feb 16, 2018 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Simon Roger Jones | Feb 16, 2018 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Pauline Palmer | Nov 27, 2017 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Karl Bramwell | Nov 13, 2017 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Coles | Mar 30, 2017 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roger Alan Doble | Mar 01, 2017 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Ian Lowry | Oct 10, 2016 | 34 Allington Way Yarm Road Business Park DL1 4QB Darlington Tica House County Durham | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alan Gosling | Jun 01, 2016 | Allington Way DL1 4QB Darlington Tica House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian John Tattersall | Apr 06, 2016 | Boundary Road West Kirby CH48 1LF Wirral 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Stark | Apr 06, 2016 | Claremont Avenue Kirkintilloch G66 1BB Glasgow 3 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Michael Joseph Muldoon | Apr 06, 2016 | Congleton Road CW11 4SP Sandbach 141 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Trevor Martin Horsley | Apr 06, 2016 | Thrupp Lane Thrupp GL5 2ER Stroud The Pinnacle England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Jason Drew | Apr 06, 2016 | St. Andrews Drive DE7 5GW Ilkeston 17 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark James Brampton | Apr 06, 2016 | Hemley Road Orsett RM16 3DG Grays 45 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Darroch | Apr 06, 2016 | Ayr Road Giffnock G46 6SR Glasgow 53 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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