TBTF

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

    Company NameTBTF
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05615995
    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 TBTF?

    • Other human health activities (86900) / Human health and social work activities

    Where is TBTF located?

    Registered Office Address
    Fleet 27 Rye Close
    GU51 2UH Fleet
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TBTF?

    Previous Company Names
    Company NameFromUntil
    THE BRAIN TUMOUR CHARITYSep 18, 2012Sep 18, 2012
    SAMANTHA DICKSON BRAIN TUMOUR TRUSTSep 24, 2007Sep 24, 2007
    SAMANTHA DICKSON RESEARCH TRUST Nov 08, 2005Nov 08, 2005

    What are the latest accounts for TBTF?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TBTF?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for TBTF?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01
    XDFH6VBL

    Termination of appointment of Justine Marie Mcilroy as a director on Sep 30, 2024

    1 pagesTM01
    XDEVMMAG

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA
    ADDDBBRM

    Termination of appointment of Neil Alan Dickson as a director on Sep 30, 2024

    1 pagesTM01
    XDCXELS2

    Appointment of Dr Michele Sarah Afif as a director on Sep 19, 2024

    2 pagesAP01
    XDCGISO2

    Appointment of Mr Liam Anthony Heffernan as a director on Sep 19, 2024

    2 pagesAP01
    XDCGIRQB

    Appointment of Ms Hayley Ann Conroy as a director on Sep 19, 2024

    2 pagesAP01
    XDCGIQIP

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA
    ACIA4FTS

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01
    XCGDLGMA

    Termination of appointment of Graham Howard Norton as a director on Jul 31, 2023

    1 pagesTM01
    XC8ZHYI3

    Appointment of Ms Justine Marie Mcilroy as a director on Jul 28, 2023

    2 pagesAP01
    XC8ZHXZD

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01
    XBGS20EI

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA
    ABFEYL0R

    Termination of appointment of Berendina Jill Norton as a director on Sep 15, 2022

    1 pagesTM01
    XBDKJ048

    Termination of appointment of Philippa Grace Murray as a director on Sep 15, 2022

    1 pagesTM01
    XBDKIYYY

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01
    XAGSR5YG

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA
    AAE6VS2B

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA
    A9KFZ3OO

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01
    X9I6LL0Q

    Termination of appointment of Angela Jane Charlotte Dickson as a director on Sep 17, 2020

    1 pagesTM01
    X9E0YY1F

    Registered office address changed from Hartshead House Victoria Road Farnborough Hampshire GU14 7PA to Fleet 27 Rye Close Fleet Hampshire GU51 2UH on Sep 21, 2020

    1 pagesAD01
    X9E0YXXF

    Appointment of Mr Liam Heffernan as a secretary on Feb 06, 2020

    2 pagesAP03
    X8Y7RN2W

    Termination of appointment of Andrew John Warren as a secretary on Feb 06, 2020

    1 pagesTM02
    X8Y7RMXF

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01
    X8HTBJUO

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA
    A8FTU9DV

    Who are the officers of TBTF?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEFFERNAN, Liam
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    Secretary
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    266897980001
    AFIF, Michele Sarah, Dr
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    Director
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    EnglandBritishChief Executive311921870001
    CONROY, Hayley Ann
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    Director
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    EnglandBritishRetired297762060001
    HEFFERNAN, Liam Anthony
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    Director
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    EnglandBritishDirector Of Finance204389740001
    CARBURY, Paul
    Newark Road
    CR2 6HQ South Croydon
    58
    Surrey
    Uk
    Secretary
    Newark Road
    CR2 6HQ South Croydon
    58
    Surrey
    Uk
    BritishCeo138880500001
    DEAR, Carole
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    Secretary
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    159124220001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Secretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    BritishAccountant149360780001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WARREN, Andrew John
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    Secretary
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    249124570001
    ANDREW, Ian Douglas
    2 Stanton Drive
    GU51 6EB Fleet
    Hampshire
    Director
    2 Stanton Drive
    GU51 6EB Fleet
    Hampshire
    United KingdomBritishMarketing75669040004
    BARNFIELD, Shirley
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    Director
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor137179330001
    DICKSON, Angela Jane Charlotte
    The White House 10 Chatter Alley
    Dogmersfield
    RG27 8SS Hook
    Hampshire
    Director
    The White House 10 Chatter Alley
    Dogmersfield
    RG27 8SS Hook
    Hampshire
    United KingdomBritishVolunteer142768850001
    DICKSON, Neil Alan
    The White House
    Chatter Alley
    RG27 8SS Dogmersfield
    Hampshire
    Director
    The White House
    Chatter Alley
    RG27 8SS Dogmersfield
    Hampshire
    EnglandBritishChairman8825460001
    GALES, Ann Elizabeth Mary
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    Director
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    United KingdomBritishExecutive Search Consultant154354190001
    LISSER, Aidan
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    Director
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    United KingdomBritishMarketing And Brand Management149662090002
    MAUNSELL THOMAS, John Richard
    Gossips
    Chatter Alley Dogmersfield
    RG27 8SS Hook
    Hampshire
    Director
    Gossips
    Chatter Alley Dogmersfield
    RG27 8SS Hook
    Hampshire
    BritishRetired118827590001
    MCDERMOTT, Gayle Deirdre
    2 Margaretta Terrace
    SW3 5NU London
    Director
    2 Margaretta Terrace
    SW3 5NU London
    New ZealandNone119185740001
    MCDERMOTT, Peter Edmund James
    Park House
    Colden Lane
    SO24 9DY Old Alresford
    Hampshire
    Director
    Park House
    Colden Lane
    SO24 9DY Old Alresford
    Hampshire
    United KingdomBritishCompany Director Engineer248453280001
    MCILROY, Justine Marie
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    Director
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    EnglandBritishPartner, Executive Search152545600002
    MURRAY, Philippa Grace
    Kenilworth Road
    NW6 7HL London
    1
    United Kingdom
    Director
    Kenilworth Road
    NW6 7HL London
    1
    United Kingdom
    United KingdomBritishCivil Servant39640860006
    NORTON, Berendina Jill
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    Director
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    EnglandBritishMusician118827490002
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Director
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    United KingdomBritishAccountant149360780007
    NUNN, Alistair Victor William
    57 Weir Road, Hartley Wintney
    RG27 8ES Hook
    Director
    57 Weir Road, Hartley Wintney
    RG27 8ES Hook
    United KingdomBritishMarketing / Research158537970001
    SILVER, Andrew John
    100 Reading Road
    GU46 7RX Yateley
    Saddlers House
    Hampshire
    Director
    100 Reading Road
    GU46 7RX Yateley
    Saddlers House
    Hampshire
    UkBritishInvestment Portfolio Manager149604290001
    ST. PIER, Gavin Anthony
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    Director
    Victoria Road
    GU14 7PA Farnborough
    Hartshead House
    Hampshire
    United Kingdom
    Channel IslandsBritishTrust & Estate Practitioner149604970001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    UNSWORTH, Peter Dylan
    100 Reading Road
    GU46 7RX Yateley
    Saddlers House
    Hampshire
    Director
    100 Reading Road
    GU46 7RX Yateley
    Saddlers House
    Hampshire
    United KingdomBritishChief Executive32904400002
    WAKEHAM, Alison Bridget, Lady
    Pinglestone House
    Old Alresford
    SO24 9TB Alresford
    Hampshire
    Director
    Pinglestone House
    Old Alresford
    SO24 9TB Alresford
    Hampshire
    EnglandBritishN/A1999660001
    WOODS, Ian, Dr
    Ferrymans Walk
    Nether Poppleton
    YO26 6HZ York
    North Yorkshire
    Director
    Ferrymans Walk
    Nether Poppleton
    YO26 6HZ York
    North Yorkshire
    BritishClinical Adviser118827440001
    WOODS, Sylvia Louise
    Yungarra
    Ferrymans Walk Nether Poppleton
    YO26 6HZ York
    North Yorkshire
    Director
    Yungarra
    Ferrymans Walk Nether Poppleton
    YO26 6HZ York
    North Yorkshire
    BritishHealth Visitor118827410001

    What are the latest statements on persons with significant control for TBTF?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The 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