Background WavePink WaveYellow Wave

TEAM ASSOCIATION LIMITED (01685349)

TEAM ASSOCIATION LIMITED (01685349) is an active UK company. incorporated on 8 December 1982. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEAM ASSOCIATION LIMITED has been registered for 43 years. Current directors include APPLIN, Kerry John, BRYANT, Clive John.

Company Number
01685349
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1982
Age
43 years
Address
24 Cecil Avenue, Bournemouth, BH8 9EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APPLIN, Kerry John, BRYANT, Clive John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM ASSOCIATION LIMITED

TEAM ASSOCIATION LIMITED is an active company incorporated on 8 December 1982 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEAM ASSOCIATION LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01685349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 8 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

24 Cecil Avenue Bournemouth, BH8 9EJ,

Previous Addresses

1 Edmondsham Road Verwood Dorset BH31 7PA
From: 19 May 2011To: 28 April 2020
Blackmore Road Hill Barton Business Park Clyst St Mary, Exeter Devon EX5 1BA
From: 8 December 1982To: 19 May 2011
Timeline

31 key events • 2011 - 2023

Funding Officers Ownership
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 16
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Aug 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

APPLIN, Kerry John

Active
Sea Way, PaghamPO21 4UD
Born September 1965
Director
Appointed 19 Jan 2011

BRYANT, Clive John

Active
West Church, WarehamBH20 7EG
Born March 1965
Director
Appointed 25 Apr 2004

FORDHAM, Mary

Resigned
8 St James Way, SidcupDA14 5ER
Secretary
Appointed N/A
Resigned 01 Aug 1996

HOBBS, Graham Arthur

Resigned
East Lodge Northfield Road, MineheadTA24 5QH
Secretary
Appointed N/A
Resigned 23 Jan 1992

KIRKMAN, Alan

Resigned
22 St Clements Drive, Leigh On SeaSS9 3BJ
Secretary
Appointed 25 Oct 2006
Resigned 22 Oct 2008

MOLE, Peter John

Resigned
82 Earls Hall Avenue, Southend On SeaSS2 6NU
Secretary
Appointed 29 Sept 1996
Resigned 19 Oct 2005

ASHFORTH, Michael George

Resigned
Horton House, HullHU14 3PL
Born October 1946
Director
Appointed N/A
Resigned 19 Jan 2011

BAKER, Jason Bernard Gasson

Resigned
Huxnor Road, Newton AbbotTQ12 5DX
Born March 1968
Director
Appointed 25 Oct 2006
Resigned 14 Nov 2012

BERWICK, James Hartley

Resigned
35 Reawla Lane, HayleTR27 5HQ
Born October 1968
Director
Appointed 19 Oct 2005
Resigned 25 Oct 2006

BIDWELL, Michael Philip Arnold

Resigned
Birchwood House 1 Kenney Close, IpswichIP8 3ER
Born March 1964
Director
Appointed 09 Nov 1999
Resigned 20 Apr 2003

BIDWELL, Stephen Martin

Resigned
68 Court Road, CaterhamCR3 5RF
Born September 1955
Director
Appointed 03 Nov 2004
Resigned 25 Oct 2006

BONETT, Paul Anthony

Resigned
St Georges Road, BrightonBN2 1EF
Born November 1952
Director
Appointed 14 Nov 2012
Resigned 01 Jan 2018

BYRNE, Peter John

Resigned
7 Manor Close, SouthwoldIP18 6UQ
Born June 1945
Director
Appointed 01 Aug 1996
Resigned 14 Nov 2012

CLOSE, Terence Gibbons

Resigned
4 Danescourt Road, WolverhamptonWV6 9BG
Born August 1947
Director
Appointed N/A
Resigned 19 Dec 2019

COLSTON, Ian Eric

Resigned
Moat Farm House, CowbridgeCF71 7NQ
Born March 1934
Director
Appointed 09 Nov 1999
Resigned 25 Oct 2006

CONWAY, Geoffrey Paul

Resigned
Southchurch Road, SouthendSS1 2PH
Born February 1958
Director
Appointed 19 Jan 2011
Resigned 14 Nov 2012

COOK, Peter Levett

Resigned
Blue House Farm, BrentwoodCM13 3DT
Born June 1927
Director
Appointed N/A
Resigned 09 Nov 1999

CORNELL, Peter William

Resigned
21 Nork Way, BansteadSM7 1PB
Born March 1939
Director
Appointed N/A
Resigned 06 Jul 1995

DAVIES, Nicholas Lloyd

Resigned
16 Clos Leland, LlantrisantCF72 8QN
Born August 1947
Director
Appointed 16 Mar 2004
Resigned 09 Apr 2008

DENNIS, John Paul

Resigned
St Augustine's Gate, HedonHU12 8EU
Born March 1945
Director
Appointed 19 Jan 2011
Resigned 30 May 2019

ELLIS, Nigel James

Resigned
41 Farrer Road, LondonN8 8LD
Born March 1949
Director
Appointed 09 Nov 1999
Resigned 31 May 2016

FEENEY, Robert George

Resigned
9 Roebuck Lane, Buckhurst HillIG9 5QP
Born February 1943
Director
Appointed 09 Nov 1999
Resigned 20 Nov 2007

GARNER, Timothy Peter Edward

Resigned
Stoneyway, ChurchillBS19 5PR
Born August 1944
Director
Appointed 01 Aug 1996
Resigned 19 Oct 2005

GRANT, Jon Michael

Resigned
Sunny Glen Linford Road, RingwoodBH24 3HZ
Born February 1961
Director
Appointed 03 Nov 2004
Resigned 19 Dec 2019

HAZELL, Brian George

Resigned
Burrswood 89 Collington Avenue, Bexhill On SeaTN39 3RA
Born January 1938
Director
Appointed 23 Jan 1992
Resigned 01 Nov 1995

HEALEY, Michael Clayton

Resigned
8 Christchurch Road, SidcupDA15 7HE
Born November 1958
Director
Appointed N/A
Resigned 01 Aug 1996

HOBBS, Graham Arthur

Resigned
East Lodge Northfield Road, MineheadTA24 5QH
Born July 1930
Director
Appointed N/A
Resigned 05 Apr 1993

HUDSON, Michael John

Resigned
31 College Lane, HurstpierpointBN6 9AB
Born September 1954
Director
Appointed 11 Nov 2004
Resigned 19 Dec 2019

HUNT, Ian David

Resigned
Oak House, EastwoodSS9 5DL
Born July 1971
Director
Appointed 01 Aug 2003
Resigned 19 Oct 2005

IRVING, Phillip Neil

Resigned
Cranebrook Manor, VerwoodBH31 6JA
Born March 1950
Director
Appointed 04 Nov 1998
Resigned 19 Dec 2019

JAKAR, Steven Lloyd

Resigned
5 Melrose Avenue, BorehamwoodWD6 2BH
Born June 1963
Director
Appointed 20 Nov 2007
Resigned 19 Dec 2019

JAMES, David Edward

Resigned
2 Alexandra Road, BreconLD3 7PD
Born June 1956
Director
Appointed 09 Apr 2008
Resigned 14 Nov 2012

JENKINS, Neil

Resigned
Union Street, CheddarBS27 3NA
Born February 1969
Director
Appointed 19 Jan 2011
Resigned 14 Nov 2012

KIRKMAN, Alan

Resigned
22 St Clements Drive, Leigh On SeaSS9 3BJ
Born March 1955
Director
Appointed 19 Oct 2005
Resigned 19 Jan 2011

LAVERS, Michael John

Resigned
Coombe House 1 Coombe Hayes, SidmouthEX10 9XX
Born January 1953
Director
Appointed 01 Aug 1996
Resigned 09 Nov 1999
Fundings
Financials
Latest Activities

Filing History

217

Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Auditors Resignation Limited Company
5 March 2014
AA03AA03
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
287Change of Registered Office
Auditors Resignation Company
23 August 1999
AUDAUD
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288cChange of Particulars
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
31 August 1990
288288
Legacy
20 August 1990
287Change of Registered Office
Legacy
20 August 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
8 February 1989
287Change of Registered Office
Legacy
2 December 1988
288288
Legacy
11 November 1988
288288
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
16 October 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Legacy
4 November 1986
225(1)225(1)
Legacy
3 November 1986
363363
Legacy
28 October 1986
287Change of Registered Office
Legacy
26 September 1986
288288
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Miscellaneous
8 December 1982
MISCMISC