Background WavePink WaveYellow Wave

TEAM BRAIN INJURY SUPPORT LIMITED (06251793)

TEAM BRAIN INJURY SUPPORT LIMITED (06251793) is an active UK company. incorporated on 18 May 2007. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TEAM BRAIN INJURY SUPPORT LIMITED has been registered for 18 years. Current directors include ATKINS, Caleb Joachim, BOCKEL, Colleen, ROBERTSON, Rachael.

Company Number
06251793
Status
active
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
First Floor Suite Shire Hall, Nottingham, NG1 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ATKINS, Caleb Joachim, BOCKEL, Colleen, ROBERTSON, Rachael
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM BRAIN INJURY SUPPORT LIMITED

TEAM BRAIN INJURY SUPPORT LIMITED is an active company incorporated on 18 May 2007 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TEAM BRAIN INJURY SUPPORT LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06251793

LTD Company

Age

18 Years

Incorporated 18 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

First Floor Suite Shire Hall High Pavement Nottingham, NG1 1HN,

Previous Addresses

Highland House Mayflower Close Chandlers Ford Southampton Hampshire SO53 4AR
From: 8 October 2013To: 28 January 2021
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom
From: 22 May 2012To: 8 October 2013
Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR
From: 18 May 2007To: 22 May 2012
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Mar 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Oct 15
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Mar 17
Loan Cleared
Aug 17
Director Left
Jun 18
Capital Reduction
Mar 20
Share Buyback
Mar 20
Owner Exit
Jun 20
Director Joined
Dec 20
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ATKINS, Caleb Joachim

Active
Shire Hall, NottinghamNG1 1HN
Born September 1973
Director
Appointed 20 Aug 2024

BOCKEL, Colleen

Active
Shire Hall, NottinghamNG1 1HN
Born April 1979
Director
Appointed 01 Sept 2025

ROBERTSON, Rachael

Active
Shire Hall, NottinghamNG1 1HN
Born October 1978
Director
Appointed 11 Apr 2025

WOOD, Clive Robert

Resigned
Mayflower Close, SouthamptonSO53 4AR
Secretary
Appointed 18 May 2007
Resigned 21 Jan 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2007
Resigned 18 May 2007

ADIE, Alison

Resigned
Shire Hall, NottinghamNG1 1HN
Born August 1961
Director
Appointed 21 Jan 2021
Resigned 01 Jul 2022

GAULT, Jason Clive

Resigned
Mayflower Close, SouthamptonSO53 4AR
Born June 1972
Director
Appointed 18 May 2007
Resigned 31 Jan 2018

GOLABEK, Joost Jonathan

Resigned
Shire Hall, NottinghamNG1 1HN
Born April 1983
Director
Appointed 20 Aug 2024
Resigned 28 Feb 2025

HARDING, Marc

Resigned
Shire Hall, NottinghamNG1 1HN
Born February 1984
Director
Appointed 03 Aug 2023
Resigned 21 Jan 2025

HARNETT, Kerry

Resigned
Mayflower Close, SouthamptonSO53 4AR
Born June 1960
Director
Appointed 10 Jul 2015
Resigned 21 Jan 2021

HOOPER, Wrenford James

Resigned
Mayflower Close, SouthamptonSO53 4AR
Born December 1970
Director
Appointed 01 Feb 2008
Resigned 24 Aug 2015

LAWRENCE, Adam Troy

Resigned
Shire Hall, NottinghamNG1 1HN
Born May 1971
Director
Appointed 17 May 2021
Resigned 20 Aug 2024

MCHUGH, Sarah Catherine

Resigned
Shire Hall, NottinghamNG1 1HN
Born September 1968
Director
Appointed 19 Nov 2020
Resigned 20 Aug 2024

PECK, Edward James

Resigned
Shire Hall, NottinghamNG1 1HN
Born August 1971
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2023

PENNEY, Mark

Resigned
Shire Hall, NottinghamNG1 1HN
Born May 1972
Director
Appointed 11 Apr 2025
Resigned 12 Jun 2025

RUSHTON, Michael Craig

Resigned
Shire Hall, NottinghamNG1 1HN
Born April 1959
Director
Appointed 21 Jan 2021
Resigned 29 Jun 2021

WALSH, Christina Anne

Resigned
Shire Hall, NottinghamNG1 1HN
Born March 1967
Director
Appointed 21 Jan 2021
Resigned 20 Aug 2024

WOOD, Clive Robert

Resigned
Mayflower Close, SouthamptonSO53 4AR
Born August 1952
Director
Appointed 18 May 2007
Resigned 21 Jan 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2007
Resigned 18 May 2007

Persons with significant control

2

1 Active
1 Ceased
Old Redbridge Road, SouthamptonSO15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Parkstone Road, PooleBH15 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Second Filing Of Director Termination With Name
23 August 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
23 August 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
23 August 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
23 August 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
23 August 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
23 August 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Capital Cancellation Shares
20 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Resolution
10 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Miscellaneous
12 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
128(1)128(1)
Legacy
19 September 2008
128(1)128(1)
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
363aAnnual Return
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Incorporation Company
18 May 2007
NEWINCIncorporation