Background WavePink WaveYellow Wave

THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC) (07710339)

THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC) (07710339) is an active UK company. incorporated on 19 July 2011. with registered office in Nottingham. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC) has been registered for 14 years. Current directors include ATTWOOD, Gillian, CLARKE, Jennelle Marie, Dr, CLARKE, Peter David and 13 others.

Company Number
07710339
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2011
Age
14 years
Address
34 Carlton Business Centre, Nottingham, NG4 3AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATTWOOD, Gillian, CLARKE, Jennelle Marie, Dr, CLARKE, Peter David, CROSS, Richard Marshall, DILALLO, Julie Anne, GALLAGHER, Kevin Nicholas, HOGAN, Brian Christopher, JUDGE, Deborah Jane, Dr, KHAWANI-CONNETT, Neelam, MANDIKATE, Patrick, MINGARELLI, Luca, MUNIA, Iwona, NICHOLSON, Christopher, STAINES, Michael, TEKLU, Fitsum Fikre, THIBAUT, Bethan Ines
SIC Codes
85590, 86900, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC)

THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC) is an active company incorporated on 19 July 2011 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC) was registered 14 years ago.(SIC: 85590, 86900, 94120)

Status

active

Active since 14 years ago

Company No

07710339

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 19 July 2011

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

34 Carlton Business Centre Carlton Nottingham, NG4 3AA,

Previous Addresses

Unit 47 Block D Hartley Business Centre Haydn Road Nottingham Nottinghamshire NG5 1DG England
From: 2 May 2023To: 16 May 2024
2 (A) Parkyn Road Nottingham NG5 6BG England
From: 14 July 2021To: 2 May 2023
Waterfront Kingsdown Road Walmer Deal Kent CT14 7LL
From: 29 October 2012To: 14 July 2021
15 Chequergate Louth Lincolnshire LN11 0LJ England
From: 19 July 2011To: 29 October 2012
Timeline

71 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

CLARKE, Peter David

Active
Carlton, NottinghamNG4 3AA
Secretary
Appointed 13 Nov 2018

ATTWOOD, Gillian

Active
NottinghamNG4 3AA
Born June 1965
Director
Appointed 09 Sept 2025

CLARKE, Jennelle Marie, Dr

Active
University Of Kent, CanterburyCT2 7NF
Born September 1979
Director
Appointed 18 Jan 2024

CLARKE, Peter David

Active
Carlton, NottinghamNG4 3AA
Born March 1965
Director
Appointed 30 Mar 2017

CROSS, Richard Marshall

Active
NottinghamNG4 3AA
Born August 1967
Director
Appointed 09 Sept 2025

DILALLO, Julie Anne

Active
22 Oakapple Lane, MaidstoneME16 9NW
Born August 1967
Director
Appointed 16 Jun 2020

GALLAGHER, Kevin Nicholas

Active
Stainland Dean, Holywell GreenHX4 9QA
Born June 1969
Director
Appointed 19 Jul 2011

HOGAN, Brian Christopher

Active
NottinghamNG4 3AA
Born July 1968
Director
Appointed 09 Sept 2025

JUDGE, Deborah Jane, Dr

Active
Unit 14-15, The Old School Estate,, NarberthSA67 7DU
Born April 1965
Director
Appointed 01 Dec 2023

KHAWANI-CONNETT, Neelam

Active
Carlton, NottinghamNG4 3AA
Born October 1971
Director
Appointed 30 Sept 2022

MANDIKATE, Patrick

Active
Carlton, NottinghamNG4 3AA
Born November 1952
Director
Appointed 05 Nov 2024

MINGARELLI, Luca

Active
Carlton, NottinghamNG4 3AA
Born March 1963
Director
Appointed 19 Dec 2023

MUNIA, Iwona

Active
Carlton, NottinghamNG4 3AA
Born September 1975
Director
Appointed 19 Sept 2024

NICHOLSON, Christopher

Active
Carlton, NottinghamNG4 3AA
Born October 1970
Director
Appointed 20 Sept 2022

STAINES, Michael

Active
Carlton, NottinghamNG4 3AA
Born October 1973
Director
Appointed 13 Nov 2018

TEKLU, Fitsum Fikre

Active
Carlton, NottinghamNG4 3AA
Born April 1982
Director
Appointed 01 Dec 2023

THIBAUT, Bethan Ines

Active
Carlton, NottinghamNG4 3AA
Born April 1989
Director
Appointed 30 Sept 2022

WILLIAMS, Susan Barbara, Dr

Resigned
Kingsdown Road, DealCT14 7LL
Secretary
Appointed 23 Sept 2011
Resigned 13 Nov 2018

CLARKE, Peter David

Resigned
Shelford Park Avenue, CambridgeCB22 5LU
Born March 1965
Director
Appointed 22 Oct 2013
Resigned 22 Oct 2014

CLARKE, Simon Paul, Dr

Resigned
Kingsdown Road, DealCT14 7LL
Born November 1974
Director
Appointed 20 Oct 2015
Resigned 30 Mar 2017

CLUTTON, Marie

Resigned
Parkyn Road, NottinghamNG5 6BG
Born March 1979
Director
Appointed 07 Oct 2022
Resigned 07 Feb 2023

COCKERSELL, Peter Vernon, Dr

Resigned
Carlton, NottinghamNG4 3AA
Born September 1952
Director
Appointed 13 Nov 2018
Resigned 05 Nov 2024

DIAMOND, John

Resigned
Parkyn Road, NottinghamNG5 6BG
Born November 1959
Director
Appointed 13 Nov 2018
Resigned 10 Dec 2021

GALE, John Francis Michael

Resigned
Kingsdown Road, DealCT14 7LL
Born October 1953
Director
Appointed 22 Oct 2012
Resigned 30 Mar 2017

GAVIN, Victoria

Resigned
Parkyn Road, NottinghamNG5 6BG
Born April 1958
Director
Appointed 30 Mar 2017
Resigned 10 Dec 2021

HAIGH, Rex, Dr

Resigned
St Marys Road, MortimerRG7 3UE
Born February 1957
Director
Appointed 19 Jul 2011
Resigned 22 Oct 2013

HEMMINGS, Marya

Resigned
Pine Close, Ashby-De-La-ZouchLE65 1ST
Born August 1967
Director
Appointed 22 Oct 2013
Resigned 22 Oct 2014

HIRONS, Ruth Margaret, Dr

Resigned
Lavender Bank, FarninghamDA4 0DA
Born March 1935
Director
Appointed 22 Oct 2013
Resigned 30 Mar 2017

HOGAN, Brian

Resigned
Kingsdown Road, DealCT14 7LL
Born July 1968
Director
Appointed 30 Mar 2017
Resigned 25 Jan 2019

HOLMAN, Christopher John, Dr

Resigned
East Parade, YorkYO31 7YD
Born May 1956
Director
Appointed 19 Jul 2011
Resigned 22 Oct 2013

HOLMES, Peter Robert, Dr

Resigned
Kingsdown Road, WalmerCT14 7LL
Born November 1947
Director
Appointed 22 Oct 2012
Resigned 30 Mar 2017

HUDSON, Becka Seglow

Resigned
Parkyn Road, NottinghamNG5 6BG
Born October 1990
Director
Appointed 30 Mar 2017
Resigned 10 Dec 2021

KNOWLES, Amanda Jane

Resigned
Kingsdown Road, DealCT14 7LL
Born January 1958
Director
Appointed 23 Sept 2011
Resigned 16 Jun 2020

MCKNIGHT, Gary

Resigned
Kingsdown Road, DealCT14 7LL
Born September 1966
Director
Appointed 22 Oct 2012
Resigned 13 Nov 2018

NESSA, Joygun

Resigned
Parkyn Road, NottinghamNG5 6BG
Born December 1978
Director
Appointed 04 Jul 2019
Resigned 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Gazette Filings Brought Up To Date
25 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Gazette Notice Compulsary
24 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Resolution
16 September 2011
RESOLUTIONSResolutions
Incorporation Company
19 July 2011
NEWINCIncorporation