TBTF
Overview
Company Name | TBTF |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05615995 |
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 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 Address | No |
What were the previous names of TBTF?
Company Name | From | Until |
---|---|---|
THE BRAIN TUMOUR CHARITY | Sep 18, 2012 | Sep 18, 2012 |
SAMANTHA DICKSON BRAIN TUMOUR TRUST | Sep 24, 2007 | Sep 24, 2007 |
SAMANTHA DICKSON RESEARCH TRUST | Nov 08, 2005 | Nov 08, 2005 |
What are the latest accounts for TBTF?
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 TBTF?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for TBTF?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Justine Marie Mcilroy as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Neil Alan Dickson as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Dr Michele Sarah Afif as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Liam Anthony Heffernan as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Appointment of Ms Hayley Ann Conroy as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Howard Norton as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Justine Marie Mcilroy as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Berendina Jill Norton as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philippa Grace Murray as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Jane Charlotte Dickson as a director on Sep 17, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Liam Heffernan as a secretary on Feb 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Andrew John Warren as a secretary on Feb 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Who are the officers of TBTF?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEFFERNAN, Liam | Secretary | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | 266897980001 | |||||||
AFIF, Michele Sarah, Dr | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British | Chief Executive | 311921870001 | ||||
CONROY, Hayley Ann | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British | Retired | 297762060001 | ||||
HEFFERNAN, Liam Anthony | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British | Director Of Finance | 204389740001 | ||||
CARBURY, Paul | Secretary | Newark Road CR2 6HQ South Croydon 58 Surrey Uk | British | Ceo | 138880500001 | |||||
DEAR, Carole | Secretary | Victoria Road GU14 7PA Farnborough Hartshead House Hampshire United Kingdom | 159124220001 | |||||||
NORTON, Graham Howard | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | Accountant | 149360780001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
WARREN, Andrew John | Secretary | Victoria Road GU14 7PA Farnborough Hartshead House Hampshire | 249124570001 | |||||||
ANDREW, Ian Douglas | Director | 2 Stanton Drive GU51 6EB Fleet Hampshire | United Kingdom | British | Marketing | 75669040004 | ||||
BARNFIELD, Shirley | Director | Victoria Road GU14 7PA Farnborough Hartshead House Hampshire United Kingdom | United Kingdom | British | Solicitor | 137179330001 | ||||
DICKSON, Angela Jane Charlotte | Director | The White House 10 Chatter Alley Dogmersfield RG27 8SS Hook Hampshire | United Kingdom | British | Volunteer | 142768850001 | ||||
DICKSON, Neil Alan | Director | The White House Chatter Alley RG27 8SS Dogmersfield Hampshire | England | British | Chairman | 8825460001 | ||||
GALES, Ann Elizabeth Mary | Director | Victoria Road GU14 7PA Farnborough Hartshead House Hampshire United Kingdom | United Kingdom | British | Executive Search Consultant | 154354190001 | ||||
LISSER, Aidan | Director | Victoria Road GU14 7PA Farnborough Hartshead House Hampshire United Kingdom | United Kingdom | British | Marketing And Brand Management | 149662090002 | ||||
MAUNSELL THOMAS, John Richard | Director | Gossips Chatter Alley Dogmersfield RG27 8SS Hook Hampshire | British | Retired | 118827590001 | |||||
MCDERMOTT, Gayle Deirdre | Director | 2 Margaretta Terrace SW3 5NU London | New Zealand | None | 119185740001 | |||||
MCDERMOTT, Peter Edmund James | Director | Park House Colden Lane SO24 9DY Old Alresford Hampshire | United Kingdom | British | Company Director Engineer | 248453280001 | ||||
MCILROY, Justine Marie | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British | Partner, Executive Search | 152545600002 | ||||
MURRAY, Philippa Grace | Director | Kenilworth Road NW6 7HL London 1 United Kingdom | United Kingdom | British | Civil Servant | 39640860006 | ||||
NORTON, Berendina Jill | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British | Musician | 118827490002 | ||||
NORTON, Graham Howard | Director | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | United Kingdom | British | Accountant | 149360780007 | ||||
NUNN, Alistair Victor William | Director | 57 Weir Road, Hartley Wintney RG27 8ES Hook | United Kingdom | British | Marketing / Research | 158537970001 | ||||
SILVER, Andrew John | Director | 100 Reading Road GU46 7RX Yateley Saddlers House Hampshire | Uk | British | Investment Portfolio Manager | 149604290001 | ||||
ST. PIER, Gavin Anthony | Director | Victoria Road GU14 7PA Farnborough Hartshead House Hampshire United Kingdom | Channel Islands | British | Trust & Estate Practitioner | 149604970001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
UNSWORTH, Peter Dylan | Director | 100 Reading Road GU46 7RX Yateley Saddlers House Hampshire | United Kingdom | British | Chief Executive | 32904400002 | ||||
WAKEHAM, Alison Bridget, Lady | Director | Pinglestone House Old Alresford SO24 9TB Alresford Hampshire | England | British | N/A | 1999660001 | ||||
WOODS, Ian, Dr | Director | Ferrymans Walk Nether Poppleton YO26 6HZ York North Yorkshire | British | Clinical Adviser | 118827440001 | |||||
WOODS, Sylvia Louise | Director | Yungarra Ferrymans Walk Nether Poppleton YO26 6HZ York North Yorkshire | British | Health Visitor | 118827410001 |
What are the latest statements on persons with significant control for TBTF?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 2016 | 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