London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(16 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Matthew James Allen |
---|---|
Status | Current |
Appointed | 14 April 2022(16 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Roger Balme |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 9 Norton Green Close Norton Sheffield South Yorkshire S8 8BP |
Director Name | Peter Elston |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Tree Cottage Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | Paul Stephen Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 109 Bedford Road Barton Le Clay Bedford Bedfordshire MK45 4LP |
Secretary Name | Roger Balme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 9 Norton Green Close Norton Sheffield South Yorkshire S8 8BP |
Director Name | Norbert Wieneke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2006(4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Siegburger Weg 48 Hennef Nrw 53773 Germany |
Director Name | Dr Prof Bernd Siegemund |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2006(4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 February 2020) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 82 Auf Dem Heidgeu Bonn Nrw 53127 |
Director Name | Marilyn Dummer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Reffield Close Saddlers Yard Towcester Northamptonshire NN12 6DZ |
Director Name | Marilyn Dummer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS |
Director Name | Oliver Randall Hook |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 April 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS |
Director Name | Phillip Andrew Waterworth |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS |
Director Name | Olga Bertosh |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 October 2020) |
Role | Finance And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS |
Director Name | Mr Guido Pott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2020) |
Role | Non Executive Chairman Of The Board |
Country of Residence | Germany |
Correspondence Address | Herbert-Rabius-Strasse 1 53225 Bonn Germany |
Director Name | Mr Andre Panienka |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 October 2020) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | B.A.D Gmbh Herbert-Rabius-Str. 1 Bonn North Rhine-Westphalia De53225 |
Director Name | Mr Samuel James Dummer |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS |
Director Name | Mr Stephen Stuart Goodluck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vale Brook Ashton Northants NN7 2JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | teamprevent.co.uk |
---|---|
Telephone | 01327 810262 |
Telephone region | Daventry |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7m at £1 | Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh 99.99% Ordinary A |
---|---|
100 at £1 | Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh 0.01% Ordinary E |
25 at £1 | Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh 0.00% Ordinary D |
5 at £1 | Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh 0.00% Ordinary B |
50 at £1 | Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £645,373 |
Cash | £348,269 |
Current Liabilities | £725,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
27 May 2020 | Delivered on: 1 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
10 November 2020 | Director's details changed for Philip Andrew Waterworth on 10 November 2020 (2 pages) |
---|---|
5 November 2020 | Change of details for Tp Health Limited as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Appointment of Mr Samuel James Dummer as a director on 30 October 2020 (2 pages) |
4 November 2020 | Withdrawal of a person with significant control statement on 4 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Olga Bertosh as a director on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Andre Panienka as a director on 30 October 2020 (1 page) |
4 November 2020 | Notification of Tp Health Limited as a person with significant control on 30 October 2020 (2 pages) |
25 September 2020 | Termination of appointment of Guido Pott as a director on 1 September 2020 (1 page) |
25 September 2020 | Appointment of Mr Andre Panienka as a director on 1 September 2020 (2 pages) |
20 July 2020 | Amended accounts for a small company made up to 31 December 2019 (18 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
1 June 2020 | Registration of charge 057707280001, created on 27 May 2020 (41 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Bernd Siegemund as a director on 18 February 2020 (1 page) |
5 March 2020 | Appointment of Philip Andrew Waterworth as a director on 20 February 2020 (2 pages) |
5 March 2020 | Appointment of Olga Bertosh as a director on 20 February 2020 (2 pages) |
5 March 2020 | Appointment of Mr Guido Pott as a director on 20 February 2020 (2 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
2 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
2 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 May 2017 | Registered office address changed from 1st Floor the Steadings Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS to First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1st Floor the Steadings Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS to First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS on 11 May 2017 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Dr Prof Bernd Siegemund on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Dr Prof Bernd Siegemund on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
22 December 2014 | Resolutions
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Marilyn Dummer on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Oliver Randall Hook on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Marilyn Dummer on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Oliver Randall Hook on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Oliver Randall Hook on 1 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Marilyn Dummer on 1 March 2014 (2 pages) |
10 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 January 2013 | Resolutions
|
19 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Termination of appointment of Norbert Wieneke as a director (1 page) |
29 September 2011 | Termination of appointment of Norbert Wieneke as a director (1 page) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 November 2010 | Registered office address changed from the Steadings Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from the Grain Store Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from the Grain Store Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from the Steadings Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS United Kingdom on 24 November 2010 (1 page) |
7 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 April 2010 | Director's details changed for Norbert Wieneke on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Oliver Randall Hook on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Marilyn Dummer on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Marilyn Dummer on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Norbert Wieneke on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Marilyn Dummer on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Oliver Randall Hook on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Oliver Randall Hook on 4 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Norbert Wieneke on 4 April 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
11 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 March 2009 | Director appointed oliver randall hook (2 pages) |
3 March 2009 | Director appointed oliver randall hook (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from regus house fairbourne drive atterbury milton keynes bucks MK10 9RG (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from regus house fairbourne drive atterbury milton keynes bucks MK10 9RG (1 page) |
21 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
18 March 2008 | Director appointed marilyn dummer (2 pages) |
18 March 2008 | Director appointed marilyn dummer (2 pages) |
12 March 2008 | Appointment terminated director paul murphy (1 page) |
12 March 2008 | Appointment terminated director paul murphy (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: banner house, 5 midland way priority coirt barlborough, chesterfield derbyshire S43 4XA (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: banner house, 5 midland way priority coirt barlborough, chesterfield derbyshire S43 4XA (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
31 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
31 July 2006 | Ad 03/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
31 July 2006 | Ad 03/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (3 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (5 pages) |
13 April 2006 | New director appointed (5 pages) |
13 April 2006 | New secretary appointed;new director appointed (5 pages) |
13 April 2006 | New director appointed (5 pages) |
5 April 2006 | Incorporation (17 pages) |
5 April 2006 | Incorporation (17 pages) |