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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 06 September 2017 | Active |
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 31 March 2020 | Active |
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 01 January 2024 | Active |
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 06 September 2017 | Active |
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 06 September 2017 | Active |
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 06 September 2017 | Active |
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH | Director | 17 May 2011 | Active |
7, Blighs Walk, Sevenoaks, England, TN13 1DB | Director | 17 May 2011 | Active |
7, Blighs Walk, Sevenoaks, England, TN13 1DB | Director | 01 January 2013 | Active |
7, Blighs Walk, Sevenoaks, England, TN13 1DB | Director | 17 May 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.