Background WavePink WaveYellow Wave

TEAM CONSULTING LIMITED (02072719)

TEAM CONSULTING LIMITED (02072719) is an active UK company. incorporated on 11 November 1986. with registered office in Ickleton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TEAM CONSULTING LIMITED has been registered for 39 years. Current directors include ANSELL, Iain, IRISH, Timothy Norris, Professor, NEWMAN, Guy Edward and 1 others.

Company Number
02072719
Status
active
Type
ltd
Incorporated
11 November 1986
Age
39 years
Address
Abbey Barns, Ickleton, CB10 1SX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANSELL, Iain, IRISH, Timothy Norris, Professor, NEWMAN, Guy Edward, POCOCK, Andrew Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM CONSULTING LIMITED

TEAM CONSULTING LIMITED is an active company incorporated on 11 November 1986 with the registered office located in Ickleton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TEAM CONSULTING LIMITED was registered 39 years ago.(SIC: 86900)

Status

active

Active since 39 years ago

Company No

02072719

LTD Company

Age

39 Years

Incorporated 11 November 1986

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

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

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Abbey Barns Duxford Road Ickleton, CB10 1SX,

Timeline

23 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Share Issue
Mar 14
Loan Cleared
Feb 15
Loan Cleared
Aug 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Nov 23
Director Left
May 24
Director Left
Oct 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

NEWMAN, Guy Edward

Active
Abbey Barns, IckletonCB10 1SX
Secretary
Appointed 04 Apr 2022

ANSELL, Iain

Active
Abbey Barns, IckletonCB10 1SX
Born October 1968
Director
Appointed 01 Jun 2021

IRISH, Timothy Norris, Professor

Active
Abbey Barns, IckletonCB10 1SX
Born June 1964
Director
Appointed 18 Nov 2021

NEWMAN, Guy Edward

Active
Abbey Barns, IckletonCB10 1SX
Born January 1976
Director
Appointed 06 Jan 2020

POCOCK, Andrew Gordon

Active
Abbey Barns, IckletonCB10 1SX
Born January 1966
Director
Appointed 06 Jan 2020

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 19 Oct 2001
Resigned 04 Apr 2022

FRY, Andrew Robert

Resigned
13 Greenhill Park, BarnetEN5 1HQ
Secretary
Appointed 22 Jun 2001
Resigned 19 Oct 2001

MATTHEWS, William John

Resigned
217 Hills Road, CambridgeCB2 2RN
Secretary
Appointed N/A
Resigned 22 Jun 2001

ANDERSON, Ian

Resigned
Abbey Barns, IckletonCB10 1SX
Born October 1964
Director
Appointed 11 Apr 2023
Resigned 09 Oct 2024

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1957
Director
Appointed 19 Oct 2001
Resigned 31 Mar 2024

FLICOS, Daniel James

Resigned
Duxford Road, CambridgeCB10 1SX
Born May 1964
Director
Appointed 25 Oct 2012
Resigned 31 Oct 2023

FRY, Andrew Robert

Resigned
13 Greenhill Park, BarnetEN5 1HQ
Born July 1951
Director
Appointed N/A
Resigned 01 Jun 2021

GOODMAN, Alan Malcom

Resigned
Fields Farm, NantwichCW5 8EL
Born September 1950
Director
Appointed N/A
Resigned 05 Sept 1995

MASON, William Thomas, Dr

Resigned
Church Street, CambridgeCB22 5EL
Born May 1951
Director
Appointed 25 May 2001
Resigned 01 Oct 2012

MATHEWS, Colin James

Resigned
Duxford Road, CambridgeCB10 1SX
Born February 1962
Director
Appointed 25 Oct 2012
Resigned 31 Mar 2022

MATTHEWS, William John

Resigned
217 Hills Road, CambridgeCB2 2RN
Born June 1939
Director
Appointed N/A
Resigned 22 Jun 2001

NEWMAN, Perran Vincent Leonard

Resigned
13 Ascham Lane, CambridgeCB2 4NT
Born July 1946
Director
Appointed N/A
Resigned 09 Oct 1992

SHARPE, Peter Andrew

Resigned
32 Edinburgh Avenue, CambridgeCB2 4DP
Born November 1947
Director
Appointed N/A
Resigned 05 Sept 1995

TARGELL, David John

Resigned
59 Stourbridge Grove, CambridgeCB1 3HZ
Born November 1946
Director
Appointed N/A
Resigned 05 Sept 1995

TURNER, Jeremy John

Resigned
Snetterton South End, NorwichNR16 2LG
Born June 1951
Director
Appointed N/A
Resigned 21 Dec 2021

Persons with significant control

1

Duxford Road, Saffron WaldenCB10 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
15 December 2016
MR05Certification of Charge
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 March 2015
RP04RP04
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Alter Shares Subdivision
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 March 2014
CC04CC04
Resolution
26 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Auditors Resignation Company
10 August 2005
AUDAUD
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
22 April 2004
287Change of Registered Office
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
288288
Legacy
23 June 1994
88(2)R88(2)R
Legacy
23 June 1994
287Change of Registered Office
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
1 October 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
25 February 1991
395Particulars of Mortgage or Charge
Legacy
21 January 1991
88(2)R88(2)R
Legacy
21 January 1991
288288
Legacy
14 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
15 March 1990
88(2)R88(2)R
Legacy
2 March 1990
88(2)R88(2)R
Legacy
1 September 1989
PUC 2PUC 2
Legacy
1 September 1989
PUC 5PUC 5
Legacy
24 August 1989
288288
Legacy
24 August 1989
288288
Legacy
24 August 1989
288288
Legacy
24 August 1989
288288
Legacy
24 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
7 April 1987
224224
Legacy
5 February 1987
287Change of Registered Office
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
4 December 1986
287Change of Registered Office
Incorporation Company
11 November 1986
NEWINCIncorporation
Certificate Incorporation
11 November 1986
CERTINCCertificate of Incorporation