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

TBTF

FLEET 27, RYE CLOSE, FLEET, HAMPSHIRE, GU51 2UH,
Company Registration Number
05615995
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tbtf
TBTF was founded on 2005-11-08 and has its registered office in Fleet. The organisation's status is listed as "Active". Tbtf is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TBTF
 
Legal Registered Office
FLEET 27
RYE CLOSE
FLEET
HAMPSHIRE
GU51 2UH
Other companies in GU14
 
Previous Names
THE BRAIN TUMOUR CHARITY10/05/2013
SAMANTHA DICKSON BRAIN TUMOUR TRUST18/09/2012
SAMANTHA DICKSON RESEARCH TRUST 24/09/2007
Charity Registration
Charity Number 1128354
Charity Address SADDLERS HOUSE, 100 READING ROAD, YATELEY, GU46 7RX
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05615995
Company ID Number 05615995
Date formed 2005-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBTF
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.

Company Officers of TBTF

Current Directors
Officer Role Date Appointed
ANDREW JOHN WARREN
Company Secretary 2018-08-06
ANGELA JANE CHARLOTTE DICKSON
Director 2007-02-01
NEIL ALAN DICKSON
Director 2007-02-01
PHILIPPA MURRAY
Director 2009-03-09
BERENDINA JILL NORTON
Director 2007-02-01
GRAHAM HOWARD NORTON
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE DEAR
Company Secretary 2011-04-01 2018-08-06
ANN ELIZABETH MARY GALES
Director 2009-11-16 2015-02-12
PETER EDMUND JAMES MCDERMOTT
Director 2007-02-01 2014-11-01
SHIRLEY BARNFIELD
Director 2009-11-16 2012-11-23
AIDAN LISSER
Director 2009-11-16 2012-11-23
GAVIN ANTHONY ST. PIER
Director 2009-11-16 2012-11-23
ALISON BRIDGET WAKEHAM
Director 2009-03-09 2012-11-23
PETER DYLAN UNSWORTH
Director 2009-11-16 2012-01-24
PAUL CARBURY
Company Secretary 2009-03-09 2011-03-31
ALISTAIR VICTOR WILLIAM NUNN
Director 2009-03-09 2011-03-31
ANDREW JOHN SILVER
Director 2009-11-16 2010-09-14
IAN DOUGLAS ANDREW
Director 2007-02-01 2009-05-15
IAN WOODS
Director 2007-02-01 2009-05-15
GRAHAM HOWARD NORTON
Company Secretary 2007-02-01 2009-03-09
SYLVIA LOUISE WOODS
Director 2007-02-01 2009-03-09
JOHN RICHARD MAUNSELL THOMAS
Director 2007-02-01 2008-02-26
GAYLE DEIRDRE MCDERMOTT
Director 2007-02-01 2008-02-26
HOWARD THOMAS
Nominated Secretary 2005-11-08 2007-02-01
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-11-08 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE CHARLOTTE DICKSON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
NEIL ALAN DICKSON TBTC TRADING LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
NEIL ALAN DICKSON THE BRAIN TUMOUR CHARITY Director 2012-10-24 CURRENT 2012-10-24 Active
BERENDINA JILL NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation
GRAHAM HOWARD NORTON MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON XDB (UK) LIMITED Director 2010-07-08 CURRENT 2000-11-17 Liquidation
GRAHAM HOWARD NORTON RYAN MCFARLAND LIMITED Director 2010-07-07 CURRENT 1989-12-22 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 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
2023-08-01DIRECTOR APPOINTED MS JUSTINE MARIE MCILROY
2023-08-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-29APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GRACE MURRAY
2022-09-29APPOINTMENT TERMINATED, DIRECTOR BERENDINA JILL NORTON
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GRACE MURRAY
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE CHARLOTTE DICKSON
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Hartshead House Victoria Road Farnborough Hampshire GU14 7PA
2020-02-06AP03Appointment of Mr Liam Heffernan as company secretary on 2020-02-06
2020-02-06TM02Termination of appointment of Andrew John Warren on 2020-02-06
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-08CH01Director's details changed for Mrs Berendina Jill Norton on 2018-08-08
2018-08-06AP03Appointment of Mr Andrew John Warren as company secretary on 2018-08-06
2018-08-06TM02Termination of appointment of Carole Dear on 2018-08-06
2017-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-21AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH MARY GALES
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDERMOTT
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDERMOTT
2014-05-09AUDAUDITOR'S RESIGNATION
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AR0108/11/13 ANNUAL RETURN FULL LIST
2013-05-10RES15CHANGE OF NAME 08/04/2013
2013-05-10CERTNMCompany name changed the brain tumour charity\certificate issued on 10/05/13
2013-05-07MISCNE01
2013-04-23RES15CHANGE OF COMPANY NAME 24/01/20
2013-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-31RES01ALTER ARTICLES 23/11/2012
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WAKEHAM
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ST. PIER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN LISSER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BARNFIELD
2012-12-17RES01ADOPT ARTICLES 23/11/2012
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13AR0108/11/12 NO MEMBER LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BERENDINA JILL NORTON / 29/10/2012
2012-09-18RES15CHANGE OF NAME 04/05/2012
2012-09-18CERTNMCOMPANY NAME CHANGED SAMANTHA DICKSON BRAIN TUMOUR TRUST CERTIFICATE ISSUED ON 18/09/12
2012-09-18NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-09-18MISCNEO1
2012-09-12RES15CHANGE OF NAME 04/04/2012
2012-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SADDLERS HOUSE 100 READING ROAD YATELEY HAMPSHIRE GU46 7RX
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH
2011-11-18AR0108/11/11 NO MEMBER LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NUNN
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL CARBURY
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AP03SECRETARY APPOINTED MRS CAROLE DEAR
2010-11-24AR0108/11/10 NO MEMBER LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ALISON BRIDGET WAKEHAM / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR NUNN / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOWARD NORTON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERENDINA JILL NORTON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA MURRAY / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDMUND JAMES MCDERMOTT / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DICKSON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE DICKSON / 01/10/2009
2010-05-13AR0108/11/09 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ALISON BRIDGET WAKEHAM / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR NUNN / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOWARD NORTON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERENDINA JILL NORTON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA MURRAY / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDMUND JAMES MCDERMOTT / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DICKSON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE DICKSON / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN LISSER / 16/11/2009
2010-03-12AP01DIRECTOR APPOINTED MR AIDEN LISSER
2010-03-12AP01DIRECTOR APPOINTED MRS SHIRLEY BARNFIELD
2010-03-10AP01DIRECTOR APPOINTED MR PETER DYLAN UNSWORTH
2010-03-10AP01DIRECTOR APPOINTED MR GAVIN ANTHONY ST. PIER
2010-03-10AP01DIRECTOR APPOINTED MR ANDREW SILVER
2010-03-10AP01DIRECTOR APPOINTED MRS ANN GALES
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ALISON BRIDGET WAKEHAM / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR NUNN / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOWARD NORTON / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERENDINA JILL NORTON / 01/10/2009
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TBTF 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 TBTF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TBTF does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of TBTF registering or being granted any patents
Domain Names
We do not have the domain name information for TBTF
Trademarks
We have not found any records of TBTF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBTF. 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 (86900 - Other human health activities) as TBTF are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TBTF 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 TBTF 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 TBTF 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.