This company is commonly known as Palestine Trauma Centre (uk). The company was founded 15 years ago and was given the registration number 06795059. The firm's registered office is in HERTFORD. You can find them at 4 Tanners Crescent, , Hertford, Hertfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | PALESTINE TRAUMA CENTRE (UK) |
---|---|---|
Company Number | : | 06795059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Tanners Crescent, Hertford, England, SG13 8DS | Secretary | 12 November 2009 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Director | 03 December 2015 | Active |
4, Tanners Crescent, Hertford, England, SG13 8DS | Director | 22 November 2012 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Director | 26 June 2009 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Director | 22 November 2012 | Active |
4, Tanners Crescent, Hertford, England, SG13 8DS | Director | 22 November 2012 | Active |
4, Tanners Crescent, Hertford, England, SG13 8DS | Director | 22 November 2012 | Active |
4, Tanners Crescent, Hertford, England, SG13 8DS | Director | 22 November 2012 | Active |
25, Athens Gardens, Harrow Road, London, United Kingdom, W9 3RS | Secretary | 29 January 2009 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Secretary | 26 June 2009 | Active |
7, Petworth Road, Haslemere, GU27 2JB | Corporate Secretary | 19 January 2009 | Active |
6, Lamb Close, Hatfield, Hertfordshire, Uk, AL10 8PS | Director | 22 June 2009 | Active |
6, Lamb Close, Hatfield, Hertfordshire, Uk, AL10 8PS | Director | 31 March 2009 | Active |
138, Hardridge Road, Glasgow, United Kingdom, G52 1RJ | Director | 19 January 2009 | Active |
9, Crosfield Court, Cambridge Gardens, London, Uk, W106HY | Director | 29 January 2009 | Active |
4, Tanners Crescent, Hertford, England, SG13 8DS | Director | 22 November 2012 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Director | 22 November 2012 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Director | 03 December 2015 | Active |
4, Tanners Crescent, Hertford, SG13 8DS | Director | 23 February 2009 | Active |
4, Tanners Crescent, Hertford, England, SG13 8DS | Director | 22 November 2012 | Active |
Mr David Philip Harrold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | 4, Tanners Crescent, Hertford, SG13 8DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-03-04 | Officers | Termination director company with name termination date. | Download |
2017-03-04 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.