UKBizDB.co.uk

ORTHOPAEDIC AND TRAUMA SPECIALISTS INDEMNITY SCHEME LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orthopaedic And Trauma Specialists Indemnity Scheme Ltd. The company was founded 13 years ago and was given the registration number 07636534. The firm's registered office is in ST. ALBANS. You can find them at Waters Green Marshalls Heath Lane, Wheathampstead, St. Albans, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ORTHOPAEDIC AND TRAUMA SPECIALISTS INDEMNITY SCHEME LTD
Company Number:07636534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Waters Green Marshalls Heath Lane, Wheathampstead, St. Albans, Hertfordshire, England, AL4 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director06 September 2017Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director31 March 2020Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director01 January 2024Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director06 September 2017Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director06 September 2017Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director06 September 2017Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director17 May 2011Active
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Director17 May 2011Active
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Director01 January 2013Active
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Director17 May 2011Active

People with Significant Control

Mr Joel Thomas Kirk Melton
Notified on:01 January 2023
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, England, WR9 0QH
Nature of control:
  • Significant influence or control
Mr Ian Douglas Mcdermott
Notified on:05 December 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, England, WR9 0QH
Nature of control:
  • Significant influence or control
Dr Gerard Patrick Panting
Notified on:18 May 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, England, WR9 0QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.