Background WavePink WaveYellow Wave

TEAM SUPERSCHOOLS LIMITED (06526864)

TEAM SUPERSCHOOLS LIMITED (06526864) is an active UK company. incorporated on 7 March 2008. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TEAM SUPERSCHOOLS LIMITED has been registered for 18 years. Current directors include CAMPBELL, Darren Andrew, GARDENER, Jason.

Company Number
06526864
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
The Cottage Dunkerton Hill, Bath, BA2 8PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CAMPBELL, Darren Andrew, GARDENER, Jason
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM SUPERSCHOOLS LIMITED

TEAM SUPERSCHOOLS LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TEAM SUPERSCHOOLS LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06526864

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Cottage Dunkerton Hill Dunkerton Bath, BA2 8PE,

Previous Addresses

24 James Street West Bath B&Nes BA1 2BT
From: 9 October 2013To: 10 September 2015
Barnette New Inn Road Bartley Hampshire SO40 2LR
From: 7 March 2008To: 9 October 2013
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Sept 13
Director Joined
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMPBELL, Darren Andrew

Active
Risca Road, NewportNP10 9GD
Born September 1973
Director
Appointed 07 Mar 2008

GARDENER, Jason

Active
Dunkerton Hill, BathBA2 8PE
Born September 1975
Director
Appointed 01 Aug 2013

BENNETT, Todd

Resigned
New Inn Road, BartleySO40 2LR
Secretary
Appointed 07 Mar 2008
Resigned 16 Jul 2013

BENNETT, Todd

Resigned
New Inn Road, BartleySO40 2LR
Born July 1962
Director
Appointed 07 Mar 2008
Resigned 16 Jul 2013

Persons with significant control

2

Mr Darren Andrew Campbell

Active
Dunkerton Hill, BathBA2 8PE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Jason Gardener

Active
Dunkerton Hill, BathBA2 8PE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
8 July 2008
287Change of Registered Office
Incorporation Company
7 March 2008
NEWINCIncorporation