Background WavePink WaveYellow Wave

TEAM SUPPORT HEALTHCARE LIMITED (08727311)

TEAM SUPPORT HEALTHCARE LIMITED (08727311) is an active UK company. incorporated on 10 October 2013. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TEAM SUPPORT HEALTHCARE LIMITED has been registered for 12 years. Current directors include GRIFFIN, Christopher Kevin.

Company Number
08727311
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
40 St. Pauls Square, Birmingham, B3 1FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GRIFFIN, Christopher Kevin
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM SUPPORT HEALTHCARE LIMITED

TEAM SUPPORT HEALTHCARE LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TEAM SUPPORT HEALTHCARE LIMITED was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08727311

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

40 St. Pauls Square Birmingham, B3 1FQ,

Previous Addresses

Sterling House 97 Lichfield Street Tamworth B79 7QF England
From: 29 March 2017To: 3 October 2023
C/O John Pye & Co 14-16 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ
From: 29 October 2013To: 29 March 2017
Emmanuel Court 14-16 Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom
From: 10 October 2013To: 29 October 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Jan 14
Funding Round
Feb 18
New Owner
Jan 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Owner Exit
Jul 23
New Owner
Jul 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Dec 23
Loan Cleared
Aug 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIFFIN, Christopher Kevin

Active
ChelmsfordCM1 1JF
Born June 1982
Director
Appointed 06 Jul 2023

BERRITT, William Albert

Resigned
97 Lichfield Street, TamworthB79 7QF
Born November 1986
Director
Appointed 16 Mar 2022
Resigned 06 Jul 2023

DEMPSEY, Noel John

Resigned
97 Lichfield Street, TamworthB79 7QF
Born December 1958
Director
Appointed 10 Oct 2013
Resigned 16 Mar 2022

SILVESTER, Lawrence Anthony Charles

Resigned
97 Lichfield Street, TamworthB79 7QF
Born July 1986
Director
Appointed 07 Sept 2022
Resigned 06 Jul 2023

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 10 Oct 2013
Resigned 10 Oct 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Kevin Griffin

Active
ChelmsfordCM1 1JF
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023
Minories, LondonEC3N 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 06 Jul 2023

Mr Michael Keith Davies

Ceased
97 Lichfield Street, TamworthB79 7QF
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017
Ceased 16 Mar 2022

Team Support Midlands Limited

Ceased
95 Spencer Street, BirminghamB18 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Incorporation Company
10 October 2013
NEWINCIncorporation