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

Tbtf FLEET


Founded in 2005, Tbtf, classified under reg no. 05615995 is an active company. Currently registered at Fleet 27 GU51 2UH, Fleet the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th May 2013 Tbtf is no longer carrying the name The Brain Tumour Charity.

At the moment there are 2 directors in the the firm, namely Justine M. and Neil D.. In addition one secretary - Liam H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tbtf Address / Contact

Office Address Fleet 27
Office Address2 Rye Close
Town Fleet
Post code GU51 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05615995
Date of Incorporation Tue, 8th Nov 2005
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Justine M.

Position: Director

Appointed: 28 July 2023

Liam H.

Position: Secretary

Appointed: 06 February 2020

Neil D.

Position: Director

Appointed: 01 February 2007

Andrew W.

Position: Secretary

Appointed: 06 August 2018

Resigned: 06 February 2020

Carole D.

Position: Secretary

Appointed: 01 April 2011

Resigned: 06 August 2018

Andrew S.

Position: Director

Appointed: 16 November 2009

Resigned: 14 September 2010

Gavin S.

Position: Director

Appointed: 16 November 2009

Resigned: 23 November 2012

Aidan L.

Position: Director

Appointed: 16 November 2009

Resigned: 23 November 2012

Shirley B.

Position: Director

Appointed: 16 November 2009

Resigned: 23 November 2012

Peter U.

Position: Director

Appointed: 16 November 2009

Resigned: 24 January 2012

Ann G.

Position: Director

Appointed: 16 November 2009

Resigned: 12 February 2015

Philippa M.

Position: Director

Appointed: 09 March 2009

Resigned: 15 September 2022

Alistair N.

Position: Director

Appointed: 09 March 2009

Resigned: 31 March 2011

Paul C.

Position: Secretary

Appointed: 09 March 2009

Resigned: 31 March 2011

Alison W.

Position: Director

Appointed: 09 March 2009

Resigned: 23 November 2012

Ian A.

Position: Director

Appointed: 01 February 2007

Resigned: 15 May 2009

Graham N.

Position: Director

Appointed: 01 February 2007

Resigned: 31 July 2023

Graham N.

Position: Secretary

Appointed: 01 February 2007

Resigned: 09 March 2009

Angela D.

Position: Director

Appointed: 01 February 2007

Resigned: 17 September 2020

Berendina N.

Position: Director

Appointed: 01 February 2007

Resigned: 15 September 2022

John M.

Position: Director

Appointed: 01 February 2007

Resigned: 26 February 2008

Gayle M.

Position: Director

Appointed: 01 February 2007

Resigned: 26 February 2008

Ian W.

Position: Director

Appointed: 01 February 2007

Resigned: 15 May 2009

Sylvia W.

Position: Director

Appointed: 01 February 2007

Resigned: 09 March 2009

Peter M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 November 2014

William T.

Position: Nominee Director

Appointed: 08 November 2005

Resigned: 01 February 2007

Howard T.

Position: Nominee Secretary

Appointed: 08 November 2005

Resigned: 01 February 2007

Company previous names

The Brain Tumour Charity May 10, 2013
Samantha Dickson Brain Tumour Trust September 18, 2012
Samantha Dickson Research Trust September 24, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search