ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribal Group Plc

Tribal Group Plc is an active company incorporated on 15 December 2000 with the registered office located in Sheffield, South Yorkshire. Tribal Group Plc was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04128850
Public limited company
Age
24 years
Incorporated 15 December 2000
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
St Mary’S Court
55 St. Marys Road
Sheffield
S2 4AN
England
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was Kings Orchard Queen Street St. Philips Bristol BS2 0HQ
Telephone
03300164000
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Finance Officer • British • Lives in UK • Born in Sep 1973
Director • Finance Director • British • Lives in England • Born in Feb 1961
Director • British • Lives in England • Born in May 1955
Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Sep 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tribal Holdings Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Tribal Education Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Tribal Dynamics Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Class Measures Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Tribal Dynamics Holdings Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Semestry Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Avingtrans Plc
Roger Steven McDowell is a mutual person.
Active
Brand Architekts Group Limited
Roger Steven McDowell is a mutual person.
Active
Brands
Tribal
Tribal provides learning opportunities for individuals of all ages and backgrounds, focusing on inclusion and social justice.
Tribal Group
Tribal Group is a provider of software and services to the education sector, focusing on student success.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.29M
Decreased by £1.5M (-22%)
Turnover
£90.01M
Increased by £4.26M (+5%)
Employees
883
Decreased by 55 (-6%)
Total Assets
£113.07M
Decreased by £572K (-1%)
Total Liabilities
-£61.6M
Decreased by £3.56M (-5%)
Net Assets
£51.47M
Increased by £2.99M (+6%)
Debt Ratio (%)
54%
Decreased by 2.86% (-5%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 9 Jun 2025
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Group Accounts Submitted
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Oct 2023
Group Accounts Submitted
2 Years 2 Months Ago on 4 Jul 2023
New Charge Registered
2 Years 5 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 4 Oct 2022
Amended Group Accounts Submitted
3 Years Ago on 1 Jun 2022
Interim Accounts Submitted
3 Years Ago on 23 May 2022
Get Credit Report
Discover Tribal Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 25 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 4 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 4 Jun 2024
Registered office address changed from Kings Orchard Queen Street St. Philips Bristol BS2 0HQ to St Mary’S Court 55 st. Marys Road Sheffield S2 4AN on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 1 October 2023 with no updates
Submitted on 12 Oct 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 4 Jul 2023
Registration of charge 041288500019, created on 24 March 2023
Submitted on 31 Mar 2023
Statement of capital following an allotment of shares on 22 December 2022
Submitted on 28 Dec 2022
Statement of capital following an allotment of shares on 30 September 2022
Submitted on 28 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year