Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENET GROUP LIMITED
Company Information for

TENET GROUP LIMITED

5 LISTER HILL, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5AZ,
Company Registration Number
03909395
Private Limited Company
Active

Company Overview

About Tenet Group Ltd
TENET GROUP LIMITED was founded on 2000-01-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Tenet Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TENET GROUP LIMITED
 
Legal Registered Office
5 LISTER HILL
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 5AZ
Other companies in LS18
 
Filing Information
Company Number 03909395
Company ID Number 03909395
Date formed 2000-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENET GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TENET GROUP LIMITED
The following companies were found which have the same name as TENET GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENET GROUP PTY LTD Active Company formed on the 2020-09-17
TENET GROUP PTY LTD Active Company formed on the 2020-09-17

Company Officers of TENET GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES FLETCHER
Company Secretary 2013-12-04
HELEN MURIEL BALL
Director 2015-12-08
CAROLINE JANE BRADLEY
Director 2013-01-28
KEELY JILL CRAIG
Director 2017-08-29
CAROLINE ANNE DIBBS
Director 2018-06-25
JIM EWING
Director 2017-12-20
MARTIN JAMES GREENWOOD
Director 2000-08-01
PHILLIP HILLING
Director 2013-03-28
ALFRED BARRINGTON MEEKS
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK BESWICK
Director 2011-08-09 2018-05-24
GEMMA EILEEN HARLE
Director 2015-12-08 2017-10-16
MICHAEL JOHN O'BRIEN
Director 2012-04-18 2017-06-22
GILLIAN MARY DAVIDSON
Director 2013-04-30 2016-12-13
MATTHEW PHEASEY
Director 2016-08-02 2016-11-16
DUNCAN GEORGE JARRETT
Director 2014-02-28 2016-05-27
GILLIAN MARY DAVIDSON
Company Secretary 2013-04-30 2013-12-04
GEOFFREY STEPHEN CLARKSON
Director 2000-11-03 2013-05-09
GEOFFREY STEPHEN CLARKSON
Company Secretary 2005-03-21 2013-04-30
ROBIN GRANVILLE HODGSON
Director 2007-09-05 2012-04-18
IAIN STEWART BLACK
Director 2010-08-05 2011-10-18
NATHAN VICTOR MOSS
Director 2010-10-05 2011-09-20
SIMON HAROLD HUDSON
Director 2000-02-04 2011-08-12
SIMON ANDREW BADLEY
Director 2010-07-06 2011-08-09
PETER WILLIAM LANE
Director 2002-06-24 2010-12-11
MICHAEL JOHN CHADWICK
Director 2010-07-06 2010-10-05
KEITH ARTHUR CARBY
Director 2005-04-06 2007-07-25
BARRY CHARLES KAYES
Director 2000-04-28 2006-08-31
ANDREW PAUL GLENNON
Director 2002-10-29 2005-07-21
ADAM CHARLES WEARING
Company Secretary 2003-12-31 2005-03-21
NEIL ANDREW PRESTON
Company Secretary 2000-04-28 2003-12-31
STEPHEN JONES
Director 2000-04-28 2003-09-21
SHARON KAY BRYANT
Director 2000-04-28 2003-08-18
NICHOLAS EDWARD KELLY
Director 2002-12-01 2003-08-18
SUSAN JEANNINE MARTIN
Director 2000-04-28 2002-08-12
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-01-19 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MURIEL BALL HUBWISE CONNECT LIMITED Director 2017-05-24 CURRENT 2002-01-10 Active - Proposal to Strike off
HELEN MURIEL BALL ASPIRE FINANCIAL MANAGEMENT LIMITED Director 2017-01-18 CURRENT 2011-10-10 Active - Proposal to Strike off
HELEN MURIEL BALL TENET BUSINESS SOLUTIONS LIMITED Director 2013-05-16 CURRENT 1997-12-01 Active
HELEN MURIEL BALL TENET LIMITED Director 2013-04-23 CURRENT 1999-10-26 Active
HELEN MURIEL BALL TENETLIME LIMITED Director 2013-04-23 CURRENT 2003-06-03 Active
HELEN MURIEL BALL TENETCONNECT LIMITED Director 2013-04-23 CURRENT 1991-10-17 Active
HELEN MURIEL BALL TENETCONNECT SERVICES LIMITED Director 2013-04-23 CURRENT 1988-07-15 Active
HELEN MURIEL BALL TENET COMPLIANCE SERVICES LIMITED Director 2013-04-23 CURRENT 2000-08-08 Active
HELEN MURIEL BALL SINFONIA ASSET MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2007-07-11 Active
HELEN MURIEL BALL LIVING IN RETIREMENT LIMITED Director 2011-03-01 CURRENT 1999-01-27 Active - Proposal to Strike off
HELEN MURIEL BALL LEADERSHIP MANAGEMENT CONSULTANCY LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
CAROLINE JANE BRADLEY TENET FINANCIAL SERVICES LIMITED Director 2015-03-12 CURRENT 1994-08-12 Active
CAROLINE JANE BRADLEY ASPIRE FINANCIAL MANAGEMENT LIMITED Director 2013-01-28 CURRENT 2011-10-10 Active - Proposal to Strike off
CAROLINE JANE BRADLEY TENET CLIENT SERVICES LIMITED Director 2013-01-28 CURRENT 1997-01-24 Active
CAROLINE JANE BRADLEY TENET BUSINESS SOLUTIONS LIMITED Director 2013-01-28 CURRENT 1997-12-01 Active
CAROLINE JANE BRADLEY TENET & YOU LIMITED Director 2013-01-28 CURRENT 2006-03-02 Active
CAROLINE JANE BRADLEY SINFONIA ASSET MANAGEMENT LIMITED Director 2013-01-28 CURRENT 2007-07-11 Active
CAROLINE JANE BRADLEY LIVING IN RETIREMENT LIMITED Director 2013-01-28 CURRENT 1999-01-27 Active - Proposal to Strike off
CAROLINE JANE BRADLEY TENET LIMITED Director 2013-01-23 CURRENT 1999-10-26 Active
CAROLINE JANE BRADLEY HUBWISE CONNECT LIMITED Director 2013-01-23 CURRENT 2002-01-10 Active - Proposal to Strike off
CAROLINE JANE BRADLEY TENETLIME LIMITED Director 2013-01-23 CURRENT 2003-06-03 Active
CAROLINE JANE BRADLEY TENETCONNECT LIMITED Director 2013-01-23 CURRENT 1991-10-17 Active
CAROLINE JANE BRADLEY TENETCONNECT SERVICES LIMITED Director 2013-01-23 CURRENT 1988-07-15 Active
CAROLINE JANE BRADLEY TENET COMPLIANCE SERVICES LIMITED Director 2013-01-23 CURRENT 2000-08-08 Active
KEELY JILL CRAIG ASPIRE FINANCIAL MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2011-10-10 Active - Proposal to Strike off
KEELY JILL CRAIG TENET FINANCIAL SERVICES LIMITED Director 2017-08-29 CURRENT 1994-08-12 Active
KEELY JILL CRAIG TENET BUSINESS SOLUTIONS LIMITED Director 2017-08-29 CURRENT 1997-12-01 Active
KEELY JILL CRAIG TENET LIMITED Director 2017-08-29 CURRENT 1999-10-26 Active
KEELY JILL CRAIG HUBWISE CONNECT LIMITED Director 2017-08-29 CURRENT 2002-01-10 Active - Proposal to Strike off
KEELY JILL CRAIG TENETLIME LIMITED Director 2017-08-29 CURRENT 2003-06-03 Active
KEELY JILL CRAIG TENET & YOU LIMITED Director 2017-08-29 CURRENT 2006-03-02 Active
KEELY JILL CRAIG SINFONIA ASSET MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2007-07-11 Active
KEELY JILL CRAIG TENETCONNECT LIMITED Director 2017-08-29 CURRENT 1991-10-17 Active
KEELY JILL CRAIG TENETCONNECT SERVICES LIMITED Director 2017-08-29 CURRENT 1988-07-15 Active
KEELY JILL CRAIG LIVING IN RETIREMENT LIMITED Director 2017-08-29 CURRENT 1999-01-27 Active - Proposal to Strike off
KEELY JILL CRAIG TENET COMPLIANCE SERVICES LIMITED Director 2017-08-29 CURRENT 2000-08-08 Active
CAROLINE ANNE DIBBS YORK CARES Director 2017-07-04 CURRENT 2005-01-28 Active
MARTIN JAMES GREENWOOD PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2017-06-01 CURRENT 1994-11-17 Active
MARTIN JAMES GREENWOOD SINFONIA ASSET MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2007-07-11 Active
MARTIN JAMES GREENWOOD TENET COMPLIANCE SERVICES LIMITED Director 2016-08-09 CURRENT 2000-08-08 Active
MARTIN JAMES GREENWOOD TENET LIMITED Director 2012-10-19 CURRENT 1999-10-26 Active
MARTIN JAMES GREENWOOD TENETLIME LIMITED Director 2012-10-19 CURRENT 2003-06-03 Active
MARTIN JAMES GREENWOOD TENETCONNECT LIMITED Director 2012-10-19 CURRENT 1991-10-17 Active
MARTIN JAMES GREENWOOD TENETCONNECT SERVICES LIMITED Director 2012-10-19 CURRENT 1988-07-15 Active
MARTIN JAMES GREENWOOD ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Director 2011-11-08 CURRENT 1999-05-24 Active
MARTIN JAMES GREENWOOD SECURELY DRIVEN LTD Director 1999-06-21 CURRENT 1999-06-14 Active - Proposal to Strike off
ALFRED BARRINGTON MEEKS LEGAL & GENERAL HOME FINANCE LIMITED Director 2018-01-23 CURRENT 2003-09-11 Active
ALFRED BARRINGTON MEEKS IFAST GLOBAL BANK LIMITED Director 2015-03-20 CURRENT 2003-06-13 Active
ALFRED BARRINGTON MEEKS TENET LIMITED Director 2013-01-24 CURRENT 1999-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR HELEN MURIEL BALL
2024-04-25DIRECTOR APPOINTED MR STEPHEN VICKERS
2024-01-09APPOINTMENT TERMINATED, DIRECTOR MIKE HOGG
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-09-27Current accounting period extended from 30/09/23 TO 31/12/23
2023-08-03DIRECTOR APPOINTED MS JUDITH MARGARET ANN WORTHY
2023-06-07DIRECTOR APPOINTED MR RICHARD JAMES FLETCHER
2023-04-19Appointment of Mrs Jacqueline Hixon as company secretary on 2023-04-19
2023-04-19Termination of appointment of Richard James Fletcher on 2023-04-19
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JULIE DARLINGTON
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DARLINGTON
2022-09-20SH0120/09/22 STATEMENT OF CAPITAL GBP 164731.3014
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16SH0116/09/22 STATEMENT OF CAPITAL GBP 57607.7261
2022-09-16PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2022-09-16
2022-09-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-09-07DIRECTOR APPOINTED MR MARTIN KEITH TYLER
2022-09-07AP01DIRECTOR APPOINTED MR MARTIN KEITH TYLER
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BARRINGTON MEEKS
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALLAN
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR MIKE HOGG
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEELY JILL CRAIG
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE DIBBS
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-20AP01DIRECTOR APPOINTED MR ROSS ALLAN
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TILLER
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MURRAY
2020-11-01AP01DIRECTOR APPOINTED MRS JULIE DARLINGTON
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE BRADLEY
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-03AP01DIRECTOR APPOINTED MR DAVID JOHN TILLER
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR MARK WILLIAM SCANLON
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GREENWOOD
2019-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-30AP01DIRECTOR APPOINTED MR STEVE MURRAY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-06-27AP01DIRECTOR APPOINTED MRS CAROLINE ANNE DIBBS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BESWICK
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON TUNBRIDGE
2018-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-04PSC05Change of details for Standard Life Plc as a person with significant control on 2017-09-18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-29AP01DIRECTOR APPOINTED MR JIM EWING
2017-12-03AP01DIRECTOR APPOINTED MR JASON TUNBRIDGE
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA EILEEN HARLE
2017-08-30AP01DIRECTOR APPOINTED MRS KEELY JILL CRAIG
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES WILD
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN O'BRIEN
2017-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 24731.3014
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY DAVIDSON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHEASEY
2016-08-09AP01DIRECTOR APPOINTED MR MATTHEW PHEASEY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GEORGE JARRETT
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 24731.3014
2016-01-06AR0105/01/16 FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MS GEMMA EILEEN HARLE
2015-12-21AP01DIRECTOR APPOINTED MRS HELEN MURIEL BALL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH
2015-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 24731.3014
2015-01-07AR0105/01/15 FULL LIST
2014-07-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-28AP01DIRECTOR APPOINTED MR DUNCAN JARRETT
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 24731.3014
2014-01-15AR0105/01/14 FULL LIST
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2013-12-04AP03SECRETARY APPOINTED MR RICHARD JAMES FLETCHER
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKSON
2013-05-03AP01DIRECTOR APPOINTED MRS GILLIAN MARY DAVIDSON
2013-05-03AP03SECRETARY APPOINTED MRS GILLIAN MARY DAVIDSON
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY CLARKSON
2013-04-08AP01DIRECTOR APPOINTED MR PHILLIP HILLING
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER
2013-02-05AP01DIRECTOR APPOINTED MR ALFRED BARRINGTON MEEKS
2013-01-29AP01DIRECTOR APPOINTED MRS CAROLINE JANE BRADLEY
2013-01-08AR0105/01/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MR ROBERT THOMAS WALLER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON
2012-04-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HODGSON
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-06AR0105/01/12 FULL LIST
2011-11-25AP01DIRECTOR APPOINTED MR ROBIN DUNCAN SMITH
2011-11-25AP01DIRECTOR APPOINTED MR ANDREW MARK BESWICK
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MOSS
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BADLEY
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON
2011-04-18AP01DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON
2011-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-14AP01DIRECTOR APPOINTED MR NATHAN VICTOR MOSS
2011-02-11AR0111/01/11 FULL LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2011-02-08MEM/ARTSARTICLES OF ASSOCIATION
2011-02-08RES01ALTER ARTICLES 07/12/2010
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROBSON
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANE
2010-08-17AP01DIRECTOR APPOINTED MR DONALD JAMES WILD
2010-08-17AP01DIRECTOR APPOINTED IAIN STEWART BLACK
2010-07-19AP01DIRECTOR APPOINTED MICHAEL JOHN CHADWICK
2010-07-19AP01DIRECTOR APPOINTED SIMON ANDREW BADLEY
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM NETWORK HOUSE LISTER HILL, HORSFORTH LEEDS WEST YORKSHIRE LS18 5AZ
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-12AR0111/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HUGO WYNNE ROBSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LANE / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD HUDSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN GRANVILLE HODGSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN CLARKSON / 11/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN CLARKSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GREENWOOD / 11/01/2010
2009-03-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-06-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TENET GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-29 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2006-09-29 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN INSURANCE POLICY 2000-06-06 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN INSURANCE POLICY 2000-05-12 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2000-04-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-04-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TENET GROUP LIMITED registering or being granted any patents
Domain Names

TENET GROUP LIMITED owns 9 domain names.

ifa-professional.co.uk   tenet-connect.co.uk   tenet-lime.co.uk   tenetconnect.co.uk   tenetconnectservices.co.uk   tenetjobs.co.uk   tenetlime.co.uk   lifecushion.co.uk   my-future-finance.co.uk  

Trademarks
We have not found any records of TENET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENET GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as TENET GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENET GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENET GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENET GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.