You are here: bizstats.co.uk > a-z index > T list > TM list

Tmi Practitioner Services Limited MANCHESTER


Tmi Practitioner Services started in year 2006 as Private Limited Company with registration number 05774920. The Tmi Practitioner Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at Lee House. Postal code: M1 5JW.

Currently there are 2 directors in the the company, namely Donna E. and Paul S.. In addition one secretary - Paul S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tmi Practitioner Services Limited Address / Contact

Office Address Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05774920
Date of Incorporation Mon, 10th Apr 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Paul S.

Position: Secretary

Appointed: 14 December 2017

Donna E.

Position: Director

Appointed: 16 November 2017

Paul S.

Position: Director

Appointed: 16 November 2017

Stephen B.

Position: Director

Appointed: 25 January 2019

Resigned: 18 December 2020

Martin F.

Position: Director

Appointed: 10 March 2017

Resigned: 16 November 2017

Catherine H.

Position: Secretary

Appointed: 08 April 2016

Resigned: 14 December 2017

Mark L.

Position: Director

Appointed: 01 April 2016

Resigned: 27 April 2021

Jonathan S.

Position: Director

Appointed: 23 February 2016

Resigned: 13 October 2016

Donna E.

Position: Secretary

Appointed: 17 January 2013

Resigned: 08 April 2016

Peter Z.

Position: Secretary

Appointed: 02 July 2012

Resigned: 16 January 2013

Anthony B.

Position: Secretary

Appointed: 28 January 2011

Resigned: 01 June 2012

Dominic P.

Position: Secretary

Appointed: 01 December 2006

Resigned: 28 January 2011

Stephen T.

Position: Secretary

Appointed: 10 April 2006

Resigned: 01 December 2006

Barry H.

Position: Director

Appointed: 10 April 2006

Resigned: 25 June 2007

Julie M.

Position: Director

Appointed: 10 April 2006

Resigned: 23 February 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is The Growth Company Limited from Manchester, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tmi Enterprises Ltd that entered Manchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Growth Company Limited

Lee House 90 Great Bridgewater Street, Manchester, M1 5JW, England

Legal authority English Law
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House England And Wales
Registration number 2443911
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tmi Enterprises Ltd

Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, M17 1LB, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 05774175
Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements