This company is commonly known as Resuscitation Council (u.k.) Trading Limited. The company was founded 29 years ago and was given the registration number 02999414. The firm's registered office is in LONDON. You can find them at 5th Floor Tavistock House North, Tavistock Square, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | RESUSCITATION COUNCIL (U.K.) TRADING LIMITED |
---|---|---|
Company Number | : | 02999414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60-62, Margaret Street, London, England, W1W 8TF | Secretary | 16 November 2017 | Active |
60-62, Margaret Street, London, England, W1W 8TF | Director | 04 March 2020 | Active |
60-62, Margaret Street, London, England, W1W 8TF | Director | 04 March 2020 | Active |
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR | Secretary | 31 December 2001 | Active |
45 The Crescent, Rutherway, Oxford, OX2 6QY | Secretary | 26 January 1998 | Active |
42 Quilter Street, London, E2 7BT | Secretary | 08 December 1994 | Active |
41 Half Moon Lane, London, SE24 9JX | Director | 30 June 2000 | Active |
The White House, Kilrenny, Anstruther, KY10 3JN | Director | 08 December 1994 | Active |
27 Granville Avenue, Cardiff, CF5 1BW | Director | 10 June 2003 | Active |
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 16 November 2017 | Active |
The Fox Thatch The Street, Sheering, Bishops Stortford, CM22 7LN | Director | 02 February 1998 | Active |
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 20 June 2013 | Active |
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 31 December 2001 | Active |
40 Queens Road, Colchester, CO3 3PB | Director | 18 May 1998 | Active |
12 Claverton Drive, Claverton Down, Bath, BA2 7AJ | Director | 06 June 2006 | Active |
30, Barneshall Avenue, Worcester, United Kingdom, WR5 3EU | Director | 24 June 2010 | Active |
7 Grove Park, Bristol, BS6 6PP | Director | 19 June 2007 | Active |
45 The Crescent, Rutherway, Oxford, OX2 6QY | Director | 26 January 1998 | Active |
42 Quilter Street, London, E2 7BT | Director | 08 December 1994 | Active |
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 15 June 2016 | Active |
The Resuscitation Council (United Kingdom) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60 - 62, Margaret Street, London, England, W1W 8TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-13 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Capital | Capital allotment shares. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Accounts | Change account reference date company current extended. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.