Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tec Services Association C.I.C
Tec Services Association C.I.C is an active company incorporated on 18 December 2017 with the registered office located in Wilmslow, Cheshire. Tec Services Association C.I.C was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11116454
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 years
Incorporated
18 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 December 2025
(1 month ago)
Next confirmation dated
17 December 2026
Due by
31 December 2026
(11 months remaining)
Last change occurred
29 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Tec Services Association C.I.C
Contact
Update Details
Address
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
United Kingdom
Address changed on
22 Dec 2025
(1 month ago)
Previous address was
97 Alderley Road Wilmslow SK9 1PT England
Companies in SK9 1PT
Telephone
Unreported
Email
Available in Endole App
Website
Tsa-voice.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Alyson Lynn Scurfield
Secretary • PSC • Director • British • Lives in UK • Born in May 1966
Dr Lynne Nancy Douglas
Director • British • Lives in Scotland • Born in May 1966
David Roy Sandbach
Director • British • Lives in UK • Born in May 1954
Professor Martin Lewis Green
Director • British • Lives in England • Born in Nov 1959
Simon Ashley Arnold
Director • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Telecare Services Association
Kevin Michael McSorley and Alyson Lynn Scurfield are mutual people.
Active
Taking Care Personal Alarms Limited
Stephen John Gates is a mutual person.
Active
Age UK Newcastle And North Tyneside
Alyson Lynn Scurfield is a mutual person.
Active
Care England
Professor Martin Lewis Green is a mutual person.
Active
National Centre For Universities And Business
David Roy Sandbach is a mutual person.
Active
The Reece Foundation
David Roy Sandbach is a mutual person.
Active
Tec Quality Limited
Alyson Lynn Scurfield is a mutual person.
Active
Llesiant Delta Wellbeing Ltd
Samantha Jane Watkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£157.21K
Decreased by £41.66K (-21%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£684.09K
Decreased by £130.72K (-16%)
Total Liabilities
-£475.9K
Decreased by £141.04K (-23%)
Net Assets
£208.19K
Increased by £10.33K (+5%)
Debt Ratio (%)
70%
Decreased by 6.15% (-8%)
See 10 Year Full Financials
Latest Activity
Professor Martin Lewis Green Appointed
20 Days Ago on 1 Jan 2026
Small Accounts Submitted
22 Days Ago on 30 Dec 2025
Confirmation Submitted
29 Days Ago on 23 Dec 2025
Mr Simon Ashley Arnold Details Changed
1 Month Ago on 22 Dec 2025
Mr Stephen John Gates Details Changed
1 Month Ago on 22 Dec 2025
Mr David Roy Sandbach Details Changed
1 Month Ago on 22 Dec 2025
Mr Kevin Michael Mcsorley Details Changed
1 Month Ago on 22 Dec 2025
Mrs Alyson Lynn Scurfield Details Changed
1 Month Ago on 22 Dec 2025
Registered Address Changed
1 Month Ago on 22 Dec 2025
Rosamond Sophie Roughton Resigned
1 Month Ago on 19 Dec 2025
Get Alerts
Get Credit Report
Discover Tec Services Association C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Professor Martin Lewis Green as a director on 1 January 2026
Submitted on 5 Jan 2026
Accounts for a small company made up to 31 December 2024
Submitted on 30 Dec 2025
Confirmation statement made on 17 December 2025 with updates
Submitted on 23 Dec 2025
Director's details changed for Mr Simon Ashley Arnold on 22 December 2025
Submitted on 23 Dec 2025
Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mrs Alyson Lynn Scurfield on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Kevin Michael Mcsorley on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr David Roy Sandbach on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Stephen John Gates on 22 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Rosamond Sophie Roughton as a director on 19 December 2025
Submitted on 19 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs