TINNITUS UK

Unit 5 Acorn Business Park Unit 5 Acorn Business Park, Sheffield, S8 0TB, South Yorkshire
StatusACTIVE
Company No.02709302
Category
Incorporated23 Apr 1992
Age32 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

TINNITUS UK is an active with number 02709302. It was incorporated 32 years, 1 month, 21 days ago, on 23 April 1992. The company address is Unit 5 Acorn Business Park Unit 5 Acorn Business Park, Sheffield, S8 0TB, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-09

Officer name: Caroline Savage

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Simon John Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Swart

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Savage

Appointment date: 2023-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deanne Marie Thomas

Termination date: 2023-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanne Marie Thomas

Termination date: 2022-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-21

Officer name: David James Stockdale

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Deanne Marie Thomas

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Ms Deanne Marie Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Heron

Appointment date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: Annie Rose Frances Mary Geraghty

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british tinnitus association\certificate issued on 28/10/22

Documents

View document PDF

Change of name exemption

Date: 28 Oct 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 28 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Jane Kennedy Carragher

Appointment date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhard Swart

Appointment date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Donald John Mcferran

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Howard Warner

Termination date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Simon Robert Miller

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr James Bernard Corcoran

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Simon John Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Hodson

Termination date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Gillon

Appointment date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Simon Robert Miller

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Lester Nash

Termination date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: James Hiram Paul Dyson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Jackie Anne Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Annie Rose Frances Mary Geraghty

Appointment date: 2016-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Elizabeth Colenso

Appointment date: 2016-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Wheeler

Termination date: 2016-09-22

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-31

Officer name: Ms Lucy Elizabeth Handscomb

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-23

Officer name: Roy Douglas Bratby

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Dr Jackie Harris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hiram Paul Dyson

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-17

Officer name: Ms Julia Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Hall

Termination date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Howard Warner

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Fray

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald John Mcferran

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Fry

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Judith Lynn Sutherland

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Tungland

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Davies

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Deborah Ann Hall

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Lester Nash

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Deller

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Deller

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Trowsdale

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Stockdale

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Bratby

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Douglas Bratby

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Dr Ole Petter Tungland

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Dr Peter David Wheeler

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Fry

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr martyn george fray

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john buffin

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director victor lyttle

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david taylor

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/09

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed roy douglas bratby

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ann perry

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr ole petter tungland

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr peter david wheeler

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas fenn

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed roy bratby

Documents

View document PDF


Some Companies

AMAZING PROJECTS LIMITED

91 SOHO HILL,BIRMINGHAM,B19 1AY

Number:06160624
Status:ACTIVE
Category:Private Limited Company

CAESAR DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:04787462
Status:ACTIVE
Category:Private Limited Company

CLOVER LANDSCAPES LIMITED

BRUNSWICK HOUSE,TAUNTON,TA1 1AZ

Number:05480962
Status:ACTIVE
Category:Private Limited Company

GARY INNES LTD

1-3 16 FRANKFORT STREET,GLASGOW,G41 3XG

Number:SC586606
Status:ACTIVE
Category:Private Limited Company

NORDIK LIGHT LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:05600216
Status:ACTIVE
Category:Private Limited Company

THORRINGTON LOGISTICS COMPANY LTD

4 GREAT MEAD,EXETER,EX6 7EZ

Number:10785365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source