Company NameTEC Services Association C.I.C.
Company StatusActive
Company Number11116454
CategoryCommunity Interest Company
Incorporation Date18 December 2017(6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Alyson Lynn Scurfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameAlyson Lynn Scurfield
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Kevin Michael McSorley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr David Roy Sandbach
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameRt Hon Paul Kenneth Burstow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector / Chair
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameDr Lynne Nancy Douglas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address79 Hopetoun Street
Edinburgh
EH7 4QF
Scotland
Director NameMrs Samantha Watkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityWelsh
StatusCurrent
Appointed15 May 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Welbeing Eastgate
Llanelli
SA15 3YF
Wales
Director NameMrs Fiona Carole Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleManagement Consultant In Health & Social Care
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Stephen John Gates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMiss Rosamond Sophie Roughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Simon Ashley Arnold
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(5 years, 7 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Mark Allen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(5 years, 7 months after company formation)
Appointment Duration9 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House
Grove Street
Wilmslow
Cheshire
SK9 5AG
Director NameMr Ian Duncan Clayton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Paul Shead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMark Westall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameSarah Caroline Turvey-Barber
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleManager
Country of ResidenceWales
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Steven Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameWendy Joy Kendall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Douglas James Gilmour
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMrs Sharon Hannah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMs Madeleine Mary Philippa Starr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Martin Clifford Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Rupert James Lawrence
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2021)
RoleSenior Management
Country of ResidenceEngland
Correspondence AddressWorcestershire Telecare 3 Foley Business Park
Kidderminster
DY11 7PT
Director NameMr Gordon Sutherland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2022)
RoleC.E.O
Country of ResidenceEngland
Correspondence AddressTunstall Healthcare Whitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR

Location

Registered AddressSuite 8 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with updates (3 pages)
8 December 2023Appointment of Mt Simon Ashley Arnold as a director on 25 July 2023 (2 pages)
7 December 2023Termination of appointment of Madeleine Mary Philippa Starr as a director on 25 July 2023 (1 page)
7 December 2023Appointment of Mr Mark Allen as a director on 25 July 2023 (2 pages)
18 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
4 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Martin Clifford Jones as a director on 17 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
29 September 2022Appointment of Mrs Fiona Carole Brown as a director on 15 July 2022 (2 pages)
28 September 2022Appointment of Miss Rosamond Sophie Roughton as a director on 1 September 2022 (2 pages)
28 September 2022Appointment of Mr Steve John Gates as a director on 20 July 2022 (2 pages)
28 September 2022Termination of appointment of Wendy Joy Kendall as a director on 19 August 2022 (1 page)
12 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2022Memorandum and Articles of Association (23 pages)
21 June 2022Termination of appointment of Gordon Sutherland as a director on 13 May 2022 (1 page)
20 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 October 2021Appointment of Rt Hon Paul Kenneth Burstow as a director on 11 May 2020 (2 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
6 September 2021Termination of appointment of Rupert James Lawrence as a director on 1 September 2021 (1 page)
2 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
25 February 2021Cessation of Ian Duncan Clayton as a person with significant control on 30 April 2020 (1 page)
8 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
21 May 2020Appointment of Mrs Samantha Watkins as a director on 15 May 2020 (2 pages)
20 May 2020Appointment of Dr Lynne Douglas as a director on 15 May 2020 (2 pages)
30 April 2020Termination of appointment of Ian Duncan Clayton as a director on 30 April 2020 (1 page)
28 January 2020Appointment of Mr Gordon Sutherland as a director on 23 May 2019 (2 pages)
28 January 2020Appointment of Mr Rupert James Lawrence as a director on 23 May 2019 (2 pages)
6 January 2020Termination of appointment of Sharon Hannah as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Sarah Caroline Turvey-Barber as a director on 31 December 2019 (1 page)
18 December 2019Termination of appointment of Douglas James Gilmour as a director on 23 May 2019 (1 page)
18 December 2019Termination of appointment of Steven Smith as a director on 23 May 2019 (1 page)
18 December 2019Termination of appointment of Mark Westall as a director on 23 May 2019 (1 page)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Paul Shead as a director on 23 May 2019 (1 page)
7 November 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 January 2019Appointment of Mr Martin Clifford Jones as a director on 29 November 2018 (2 pages)
29 January 2019Appointment of Ms Madeleine Mary Philippa Starr as a director on 27 April 2018 (2 pages)
29 January 2019Appointment of Professor David Roy Sandbach as a director on 29 November 2018 (2 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Steven Smith as a director on 11 January 2018 (2 pages)
25 January 2018Appointment of Wendy Joy Kendall as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Mr Paul Shead as a director on 18 December 2017 (2 pages)
11 January 2018Appointment of Mark Westall as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Mr Kevin Michael Mcsorley as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Sarah Caroline Turvey-Barber as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Mrs Sharon Hannah as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Douglas Gilmour as a director on 11 January 2018 (2 pages)
18 December 2017Incorporation of a Community Interest Company (62 pages)