THE TEAMWORK TRUST - CORBY


Company Profile Company Filings

Overview

THE TEAMWORK TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CORBY and has the status: Active.
THE TEAMWORK TRUST was incorporated 27 years ago on 24/09/1996 and has the registered number: 03254107. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE TEAMWORK TRUST - CORBY

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 0 ST MARKS ROAD
CORBY
NORTHAMPTONSHIRE
NN18 8AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY DAVID DADY Feb 1975 British Director 2015-11-01 CURRENT
JOANNE FITZROY-EZZY Apr 1965 British Director 2022-03-24 CURRENT
MR CERI RHYS DAVIES Jul 1967 British Director 2022-02-24 CURRENT
MARGARET FRANCES LONG Mar 1979 British Director 2022-03-24 CURRENT
MISS SHIRLEY JANE MARSHALL May 1986 British Director 2014-02-13 CURRENT
MR DAVID OWENS Sep 1983 British Director 2018-01-09 CURRENT
JIM NOBLE Dec 1945 British Director 1996-09-24 UNTIL 2022-03-24 RESIGNED
BRIAN SYLVESTER Jul 1953 British Director 1999-03-20 UNTIL 2001-01-22 RESIGNED
DAVID STEWART Sep 1953 British Director 1996-09-24 UNTIL 2014-02-14 RESIGNED
JOHN BARRY ROYLE Sep 1937 British Director 1996-09-24 UNTIL 2008-12-19 RESIGNED
ANJONA ROY Jun 1963 British Director 1996-09-24 UNTIL 2000-01-31 RESIGNED
MRS RACHEL ELIZABETH MALLOWS Jul 1962 British Director 2000-08-21 UNTIL 2002-02-28 RESIGNED
RACHEL ROBERTSON Nov 1946 British Director 2003-01-20 UNTIL 2007-08-30 RESIGNED
RACHEL ROBERTSON Nov 1946 British Director 1996-09-24 UNTIL 1999-05-17 RESIGNED
ALAN PECK Mar 1939 British Director 2004-09-27 UNTIL 2007-02-09 RESIGNED
KEITH MARLEY Jun 1939 British Director 1996-09-24 UNTIL 2004-08-16 RESIGNED
ALAN JAMES NEWNHAM May 1938 British Director 1998-11-20 UNTIL 2002-11-25 RESIGNED
JAMES NEILL Mar 1941 British Director 1998-09-21 UNTIL 2002-11-25 RESIGNED
MISS DEBORAH MURRAY Apr 1962 Uk Director 2011-05-18 UNTIL 2012-11-14 RESIGNED
TONY MCKENNA Sep 1938 British Director 1999-08-23 UNTIL 2010-04-01 RESIGNED
KEVIN MCHENRY Sep 1950 British Director 1999-02-20 UNTIL 2001-06-18 RESIGNED
MR JAMES HUGH MCCALLUM Aug 1952 British Director 1996-09-24 UNTIL 1999-02-08 RESIGNED
ROGER JAMES PHILLIPS Jan 1952 British Director 1998-09-21 UNTIL 1999-10-22 RESIGNED
JACKIE SAWFORD Secretary 1996-09-24 UNTIL 2001-08-17 RESIGNED
MARGARET ANN HURNS Jul 1947 Secretary 2002-01-21 UNTIL 2007-04-26 RESIGNED
JOHN BUTLER Nov 1954 British Director 2004-09-27 UNTIL 2005-01-24 RESIGNED
MARGARET ANN HURNS Jul 1947 Director 2002-01-21 UNTIL 2007-04-26 RESIGNED
ADRIAN GLYN HUGHES Jun 1957 British Director 2003-01-20 UNTIL 2008-04-14 RESIGNED
JOHN ALEXANDER HILL Jul 1945 British Director 2008-12-19 UNTIL 2022-03-24 RESIGNED
MR PAUL GRIFFITHS Jul 1965 British Director 2022-03-24 UNTIL 2023-03-21 RESIGNED
BARBARA ANN GREEN Jan 1955 British Director 1999-10-22 UNTIL 2000-01-31 RESIGNED
MR DESMOND GLEN Mar 1947 British Director 2006-12-09 UNTIL 2022-03-24 RESIGNED
MR ALAN ROY DAVEY Mar 1945 British Director 2002-02-15 UNTIL 2007-01-10 RESIGNED
MISS RACHEL COLLINS Sep 1992 British Director 2017-02-10 UNTIL 2022-03-24 RESIGNED
ADRIAN COLES Mar 1963 British Director 1996-09-24 UNTIL 1998-04-01 RESIGNED
MARK TAYLOR Oct 1967 British Director 2000-07-28 UNTIL 2002-02-11 RESIGNED
MR JOHN BRUCE Aug 1959 British Director 2008-12-19 UNTIL 2012-07-02 RESIGNED
MR RAYMOND BOSWELL May 1947 British Director 1996-09-24 UNTIL 2001-11-26 RESIGNED
MR RAYMOND BOSWELL May 1947 British Director 2014-02-14 UNTIL 2022-03-24 RESIGNED
MR WILLIAM DONALD CLARK Oct 1951 British Director 2015-09-10 UNTIL 2021-03-31 RESIGNED
MRS MAGGIE LEWIS Feb 1956 Bristish Director 2014-05-13 UNTIL 2016-09-20 RESIGNED
GORDON KIRBY Feb 1955 British Director 2001-01-22 UNTIL 2004-08-16 RESIGNED
MR JAMES MICHAEL ROSS SAUNDERS WATSON Sep 1961 British Director 2019-05-08 UNTIL 2021-03-31 RESIGNED
GRAHAM UNDERWOOD Jul 1947 British Director 1996-09-24 UNTIL 1998-08-12 RESIGNED
TIA THOMAS Jul 1984 British Director 2022-03-24 UNTIL 2022-10-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Trustees Of The Charity 2016-09-24 Corby   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCKINGHAM AGRICULTURE LIMITED MARKET HARBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HISTORIC HOUSES ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHACOMM LIMITED NORTHAMPTON Active SMALL 94110 - Activities of business and employers membership organizations
NON-SEQUITIR LTD CHESTERFIELD ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
BLINK COMMERCIAL SERVICES LIMITED NORTHAMPTON Active DORMANT 94110 - Activities of business and employers membership organizations
NORTHAMPTONSHIRE CHAMBER OF COMMERCE NORTHAMPTON Active DORMANT 94110 - Activities of business and employers membership organizations
MATTERS OF FACT LIMITED NORTHAMPTON Active DORMANT 73200 - Market research and public opinion polling
NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED KETTERING Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AIMS TRAINING & DEVELOPMENT LIMITED LOWESTOFT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ABILITY BOOKKEEPING LIMITED LOWESTOFT Dissolved... TOTAL EXEMPTION SMALL 69202 - Bookkeeping activities
EAST MIDLANDS BUSINESS LIMITED LEICESTER Active SMALL 70229 - Management consultancy activities other than financial management
WOODLAND PYTCHLEY HUNT LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GRANTHAM GATEWAY LIMITED NORTHAMPTON Dissolved... DORMANT 41100 - Development of building projects
EMB-GROUP LTD LEICESTER Active GROUP 70100 - Activities of head offices
SPITALGATE DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
EMB EXCELLENCE LIMITED LEICESTER Active SMALL 96090 - Other service activities n.e.c.
SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED CRANFIELD ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
EATON LAKE LTD NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74100 - specialised design activities
PTG ADVISORY LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRATS DAY NURSERY (CORBY) LIMITED CORBY Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
EUROTRACE TRADING LIMITED CORBY Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
EXP GROUP LIMITED CORBY ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
DPR PRESS LIMITED CORBY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
BOOTHS GARDEN STUDIOS LIMITED CORBY ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SPOT-ON HEALTHCARE LIMITED CORBY ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
BOOTHS WETHERELL PROPERTIES LIMITED CORBY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LOVE CORBY C.I.C. CORBY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RIVERSIDE PROMOTIONAL LTD CORBY ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
ACE CONTRACT FURNITURE LIMITED CORBY UNITED KINGDOM Active NO ACCOUNTS FILED 31090 - Manufacture of other furniture