Advanced company searchLink opens in new window

TEAM BRAIN INJURY SUPPORT LIMITED

Company number 06251793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2022 PSC05 Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 17 June 2020
23 Dec 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
29 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 May 2020
30 Jun 2021 TM01 Termination of appointment of Michael Craig Rushton as a director on 29 June 2021
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
19 May 2021 AP01 Appointment of Adam Lawrence as a director on 17 May 2021
26 Feb 2021 MR01 Registration of charge 062517930004, created on 26 February 2021
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 AD01 Registered office address changed from Highland House Mayflower Close Chandlers Ford Southampton Hampshire SO53 4AR to First Floor Suite Shire Hall High Pavement Nottingham NG1 1HN on 28 January 2021
28 Jan 2021 AP01 Appointment of Alison Adie as a director on 21 January 2021
28 Jan 2021 AP01 Appointment of Mr Michael Craig Rushton as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Clive Robert Wood as a director on 21 January 2021
28 Jan 2021 AP01 Appointment of Mrs Christina Anne Walsh as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Kerry Harnett as a director on 21 January 2021
28 Jan 2021 TM02 Termination of appointment of Clive Robert Wood as a secretary on 21 January 2021
27 Jan 2021 MR01 Registration of charge 062517930003, created on 21 January 2021
04 Dec 2020 AP01 Appointment of Ms Sarah Catherine Mchugh as a director on 19 November 2020
18 Aug 2020 AA Accounts for a small company made up to 31 January 2020
17 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/09/2021.
17 Jun 2020 PSC07 Cessation of Universal Recruitment Solutions Limited as a person with significant control on 5 March 2020
17 Jun 2020 PSC02 Notification of Team Healthcare Acquisitions Limited as a person with significant control on 5 March 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback of shares on 15/09/2015 not 24/08/2015 05/03/2020
09 Mar 2020 SH06 Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 90
  • ANNOTATION Clarification This document is a second filing of the form SH06 registered on 20/05/2016
09 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
  • ANNOTATION Clarification This document is a second filing of the form SH03 registered on 20/05/2016