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

T.o.f.s. NETHERFIELD


T.o.f.s started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02202260. The T.o.f.s company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Netherfield at St Georges Centre. Postal code: NG4 2NN.

The company has 10 directors, namely Andrew B., Katrina T. and Clare J. and others. Of them, Duncan J. has been with the company the longest, being appointed on 13 July 2003 and Andrew B. has been with the company for the least time - from 20 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine S. who worked with the the company until 29 May 2004.

T.o.f.s. Address / Contact

Office Address St Georges Centre
Office Address2 91 Victoria Road
Town Netherfield
Post code NG4 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02202260
Date of Incorporation Thu, 3rd Dec 1987
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Andrew B.

Position: Director

Appointed: 20 April 2023

Katrina T.

Position: Director

Appointed: 31 March 2022

Clare J.

Position: Director

Appointed: 20 March 2021

Tamasine S.

Position: Director

Appointed: 24 March 2018

Trace L.

Position: Director

Appointed: 12 March 2016

Darrell H.

Position: Director

Appointed: 18 April 2015

Sue L.

Position: Director

Appointed: 31 May 2008

John P.

Position: Director

Appointed: 31 May 2008

Graham S.

Position: Director

Appointed: 31 May 2008

Duncan J.

Position: Director

Appointed: 13 July 2003

Christine S.

Position: Secretary

Resigned: 29 May 2004

Samantha M.

Position: Director

Appointed: 24 March 2018

Resigned: 20 May 2021

Jessica M.

Position: Director

Appointed: 18 April 2015

Resigned: 09 October 2016

Wendy B.

Position: Director

Appointed: 13 May 2012

Resigned: 22 March 2014

Caroline L.

Position: Director

Appointed: 13 May 2012

Resigned: 14 June 2014

Gillian J.

Position: Director

Appointed: 09 May 2010

Resigned: 19 April 2015

Sophie S.

Position: Director

Appointed: 09 May 2010

Resigned: 26 June 2013

Dennis H.

Position: Director

Appointed: 31 May 2008

Resigned: 31 March 2022

Patricia F.

Position: Director

Appointed: 19 July 2007

Resigned: 31 January 2008

Duncan J.

Position: Secretary

Appointed: 23 May 2004

Resigned: 09 May 2010

Sandra H.

Position: Director

Appointed: 28 September 2003

Resigned: 24 September 2014

Mark D.

Position: Director

Appointed: 13 July 2003

Resigned: 10 August 2004

Lynne B.

Position: Director

Appointed: 12 October 2001

Resigned: 01 December 2006

Enyd M.

Position: Director

Appointed: 09 June 2001

Resigned: 01 December 2006

Phyllis D.

Position: Director

Appointed: 09 June 2001

Resigned: 13 July 2003

Vicki M.

Position: Director

Appointed: 05 November 1999

Resigned: 21 May 2005

Roger D.

Position: Director

Appointed: 22 June 1996

Resigned: 30 November 2008

Michael B.

Position: Director

Appointed: 17 June 1995

Resigned: 30 November 2007

Peter O.

Position: Director

Appointed: 17 June 1995

Resigned: 15 December 1996

Damon W.

Position: Director

Appointed: 17 June 1995

Resigned: 20 September 1998

Annette F.

Position: Director

Appointed: 17 June 1995

Resigned: 20 September 1998

Ian B.

Position: Director

Appointed: 05 July 1992

Resigned: 04 April 1993

Patricia F.

Position: Director

Appointed: 05 July 1992

Resigned: 30 November 2008

Graham B.

Position: Director

Appointed: 30 June 1992

Resigned: 03 February 2006

Catherine C.

Position: Director

Appointed: 05 October 1991

Resigned: 21 May 2005

David D.

Position: Director

Appointed: 10 September 1991

Resigned: 19 September 1999

Margaret C.

Position: Director

Appointed: 10 September 1991

Resigned: 22 January 1993

Christine H.

Position: Director

Appointed: 10 September 1991

Resigned: 25 June 1994

Richard H.

Position: Director

Appointed: 10 September 1991

Resigned: 25 June 1994

Denise R.

Position: Director

Appointed: 10 September 1991

Resigned: 30 April 1995

Leslie R.

Position: Director

Appointed: 10 September 1991

Resigned: 30 April 1995

Grenville S.

Position: Director

Appointed: 10 September 1991

Resigned: 09 May 2010

Anne T.

Position: Director

Appointed: 10 September 1991

Resigned: 21 September 1991

Albert W.

Position: Director

Appointed: 10 September 1991

Resigned: 04 April 1993

Christine S.

Position: Director

Appointed: 10 September 1991

Resigned: 09 May 2010

Susan D.

Position: Director

Appointed: 10 September 1991

Resigned: 19 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Duncan J. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is John P. This PSC has significiant influence or control over the company,. The third one is Graham S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Duncan J.

Notified on 1 September 2021
Nature of control: significiant influence or control

John P.

Notified on 1 September 2021
Nature of control: significiant influence or control

Graham S.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, July 2023
Free Download (22 pages)

Company search

Advertisements