UKBizDB.co.uk

PALESTINE TRAUMA CENTRE (UK)

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Tanners Crescent, Hertford, England, SG13 8DS

Secretary12 November 2009Active
4, Tanners Crescent, Hertford, SG13 8DS

Director03 December 2015Active
4, Tanners Crescent, Hertford, England, SG13 8DS

Director22 November 2012Active
4, Tanners Crescent, Hertford, SG13 8DS

Director26 June 2009Active
4, Tanners Crescent, Hertford, SG13 8DS

Director22 November 2012Active
4, Tanners Crescent, Hertford, England, SG13 8DS

Director22 November 2012Active
4, Tanners Crescent, Hertford, England, SG13 8DS

Director22 November 2012Active
4, Tanners Crescent, Hertford, England, SG13 8DS

Director22 November 2012Active
25, Athens Gardens, Harrow Road, London, United Kingdom, W9 3RS

Secretary29 January 2009Active
4, Tanners Crescent, Hertford, SG13 8DS

Secretary26 June 2009Active
7, Petworth Road, Haslemere, GU27 2JB

Corporate Secretary19 January 2009Active
6, Lamb Close, Hatfield, Hertfordshire, Uk, AL10 8PS

Director22 June 2009Active
6, Lamb Close, Hatfield, Hertfordshire, Uk, AL10 8PS

Director31 March 2009Active
138, Hardridge Road, Glasgow, United Kingdom, G52 1RJ

Director19 January 2009Active
9, Crosfield Court, Cambridge Gardens, London, Uk, W106HY

Director29 January 2009Active
4, Tanners Crescent, Hertford, England, SG13 8DS

Director22 November 2012Active
4, Tanners Crescent, Hertford, SG13 8DS

Director22 November 2012Active
4, Tanners Crescent, Hertford, SG13 8DS

Director03 December 2015Active
4, Tanners Crescent, Hertford, SG13 8DS

Director23 February 2009Active
4, Tanners Crescent, Hertford, England, SG13 8DS

Director22 November 2012Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (6 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-03-04Officers

Termination director company with name termination date.

Download
2017-03-04Officers

Termination director company with name termination date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-02Annual return

Annual return company with made up date no member list.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.