Company NameTeam Rewards Consultancy Services Ltd
DirectorsRichard Charles Rankin and Darren Smith
Company StatusActive
Company Number05449840
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Charles Rankin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House Lodge London Road
Stapeley
Nantwich
CW5 7JW
Secretary NameMr Richard Charles Rankin
NationalityBritish
StatusCurrent
Appointed12 May 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Oak Barn
Holmes Chapel Road, Brereton
Sandbach
Cheshire
CW11 1SD
Director NameDarren Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Foxwood Way
New Barn
Longfield
Kent
DA3 7LD
Director NameMr Harry Lloyd
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Middlewich Road Allostock
Knutsford
Cheshire
WA16 9JG
Director NameMrs Catherine Mary Bennett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornleigh
Whitchurch Road Prees
Whitchurch
Salop
SY13 3JZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteteamrewards.co.uk
Email address[email protected]
Telephone0845 0777075
Telephone regionUnknown

Location

Registered AddressRiverside
3 First Wood Street
Nantwich
CW5 5EG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Darren Smith
40.00%
Ordinary
40 at £1Richard Charles Rankin
40.00%
Ordinary
20 at £1Mary Bennett
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

8 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 September 2020Director's details changed for Mr Richard Charles Rankin on 7 September 2020 (2 pages)
1 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 February 2020Director's details changed for Mr Richard Charles Rankin on 10 February 2020 (2 pages)
31 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 October 2018Registered office address changed from The Quadrangle, Crewe Hall Weston Road Crewe CW1 6UY to Stapeley House Lodge London Road Stapeley Nantwich Cheshire CW5 7JW on 11 October 2018 (1 page)
16 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Catherine Mary Bennett as a director on 14 May 2018 (1 page)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 11/05/09; no change of members (5 pages)
23 June 2009Return made up to 11/05/09; no change of members (5 pages)
12 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page)
9 October 2008Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page)
3 June 2008Return made up to 11/05/08; full list of members (4 pages)
3 June 2008Return made up to 11/05/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: union bank, kings street knutsford cheshire WA16 6EF (1 page)
1 November 2007Registered office changed on 01/11/07 from: union bank, kings street knutsford cheshire WA16 6EF (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
17 October 2007Return made up to 11/05/07; full list of members (6 pages)
17 October 2007Return made up to 11/05/07; full list of members (6 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
13 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 June 2006Return made up to 11/05/06; full list of members (7 pages)
21 June 2006Return made up to 11/05/06; full list of members (7 pages)
4 July 2005Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 July 2005Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
11 May 2005Incorporation (9 pages)
11 May 2005Incorporation (9 pages)