THE TEAMWORK TRUST
Overview
Company Name | THE TEAMWORK TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03254107 |
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 THE TEAMWORK TRUST?
- Other human health activities (86900) / Human health and social work activities
Where is THE TEAMWORK TRUST located?
Registered Office Address | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE TEAMWORK TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE TEAMWORK TRUST?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for THE TEAMWORK TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Christopher John Webb as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Appointment of Ms Bianca Saori Kawanami Stringuini as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Melvin as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony David Dady as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Trustees of the Charity as a person with significant control on Aug 12, 2024 | 3 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 2 pages | CS01 | ||
Termination of appointment of Tia Thomas as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Griffiths as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with no updates | 2 pages | CS01 | ||
Director's details changed for Margaret Francis Long on May 19, 2022 | 2 pages | CH01 | ||
Appointment of Joanne Fitzroy-Ezzy as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Appointment of Tia Thomas as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Appointment of Margaret Francis Long as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Griffiths as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Appointment of Ceri Davies as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr David Owens on Mar 24, 2022 | 2 pages | CH01 | ||
Termination of appointment of Jim Noble as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Alexander Hill as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Desmond Glen as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rachel Collins as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Who are the officers of THE TEAMWORK TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Ceri Rhys | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | British | Director | 295527160001 | ||||
FITZROY-EZZY, Joanne | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | British | Director Of Marketing | 295578290001 | ||||
KAWANAMI STRINGUINI, Bianca Saori | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | Brazilian | Global Head Of Diversity, Equity & Inclusion | 328150830001 | ||||
LONG, Margaret Frances | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | British | Company Secretary | 295527950001 | ||||
MARSHALL, Shirley Jane | Director | Copperfield Close NN16 9EW Kettering 16 Northamptonshire England | England | British | Hr Consultant | 192487770001 | ||||
MELVIN, Stephen | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | British | Health & Safety Advisor | 328123520001 | ||||
OWENS, David John | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | British | Certified Chartered Accountant | 241845680002 | ||||
WEBB, Christopher John | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | United Kingdom | British | Managing Director | 314107520001 | ||||
HURNS, Margaret Ann | Secretary | 21 Greenbank Terrace Ringstead NN14 4DD Kettering Northamptonshire | British | Voluntary Worker | 85996070001 | |||||
SAWFORD, Jackie | Secretary | 97 Gotch Road Barton Seagrave NN15 6UF Kettering Northamptonshire | British | 49460580002 | ||||||
BOSWELL, Raymond | Director | Beeches End Boston Spa LS23 6HL Wetherby 17 West Yorkshire England | England | British | Finance Consultant | 109952110002 | ||||
BOSWELL, Raymond | Director | The Orchard Templars Way, Sharnbrook MK44 1PY Bedford Beds | United Kingdom | British | Accountant | 109952110001 | ||||
BRUCE, John | Director | Halifax Square NN17 0NZ Corby 7 Northamptonshire | England | British | Manager-Social Care | 53045300003 | ||||
BUTLER, John | Director | 3b Crabb Street NN10 0RH Rushden Northamptonshire | British | Voluntary Worker | 100569370001 | |||||
CLARK, William Donald | Director | Rosedale Avenue NN17 1TQ Corby 20 Northamptonshire England | England | British | Retired | 161033770001 | ||||
COLES, Adrian | Director | 70 Crabb Street NN10 0RH Rushden Northamptonshire | British | None | 49460500001 | |||||
COLLINS, Rachel | Director | Angell Drive LE16 9GJ Market Harborough 25 Leicestershire England | England | British | Area Manager | 237678590001 | ||||
DADY, Anthony David | Director | Lowry Close NN18 0QT Corby 65 Northamptonshire England | United Kingdom | British | Councillor | 180423270001 | ||||
DAVEY, Alan Roy | Director | 17 Chatsworth Drive NN8 5FD Wellingborough Northants | England | British | Management Consultant | 32969420001 | ||||
GLEN, Desmond | Director | 19 Wheatley Avenue NN17 1TE Corby Northamptonshire | United Kingdom | British | Retired | 118778260001 | ||||
GREEN, Barbara Ann | Director | 138 Yarwell Court Highfield Crescent NN15 6JT Kettering Northamptonshire | British | Voluntary Worker | 67480840001 | |||||
GRIFFITHS, Paul | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | England | British | Director | 112899830001 | ||||
HILL, John Alexander | Director | 6 Mill Lane Caldecott LE16 8RU Market Harborough Leicestershire | England | British | Industrial Consultant | 77865140001 | ||||
HUGHES, Adrian Glyn | Director | 20 Peveril Road Duston NN5 6JW Northampton Northamptonshire | United Kingdom | British | Purchasing Manager | 90619960001 | ||||
HURNS, Margaret Ann | Director | 21 Greenbank Terrace Ringstead NN14 4DD Kettering Northamptonshire | British | Voluntary Worker | 85996070001 | |||||
KIRBY, Gordon | Director | 2 Fosse Green NN10 0BQ Rushden Northamptonshire | British | Unemployed | 74243010001 | |||||
LEWIS, Maggie | Director | Barton Road NN15 6RT Barton Seagrave 127 Northamptonshire United Kingdom | United Kingdom | Bristish | Hairdresser | 192490980001 | ||||
MALLOWS, Rachel Elizabeth | Director | 32/34 Mile Street Bozeat NN29 7NB Wellingborough Northamptonshire | England | British | Proprieter | 57640850001 | ||||
MARLEY, Keith | Director | 12 Welbourne Close Raunds NN9 6HE Wellingborough Northamptonshire | British | None | 49460510001 | |||||
MCCALLUM, James Hugh | Director | 44 Shakespeare Street LE2 7NL Leicester Leicestershire | British | Manager | 31964340001 | |||||
MCHENRY, Kevin | Director | 31 Torville Crescent NN15 7EN Kettering Northamptonshire | British | Headmaster | 66195310001 | |||||
MCKENNA, Tony | Director | 8 Reynolds Road NN18 0SL Corby Northamptonshire | British | Unemployed | 66195400001 | |||||
MURRAY, Deborah | Director | Unit 0 St Marks Road St James Industrial NN18 8AN Corby Northamptonshire | United Kingdom | Uk | N/A | 163507820001 | ||||
NEILL, James | Director | 42 Barnwell Street NN16 0JQ Kettering Northamptonshire | British | Company Director | 60615500001 | |||||
NEWNHAM, Alan James | Director | 41 Fallowfield NN9 5YZ Wellingborough Northamptonshire | British | Publishing | 61426270001 |
Who are the persons with significant control of THE TEAMWORK TRUST?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Trustees Of The Charity | Sep 24, 2016 | St. Marks Road St. James Industrial Estate NN18 8AN Corby Unit 0 England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE TEAMWORK TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Aug 12, 2024 | The 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