UKBizDB.co.uk

RESUSCITATION COUNCIL (U.K.) TRADING LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60-62, Margaret Street, London, England, W1W 8TF

Secretary16 November 2017Active
60-62, Margaret Street, London, England, W1W 8TF

Director04 March 2020Active
60-62, Margaret Street, London, England, W1W 8TF

Director04 March 2020Active
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR

Secretary31 December 2001Active
45 The Crescent, Rutherway, Oxford, OX2 6QY

Secretary26 January 1998Active
42 Quilter Street, London, E2 7BT

Secretary08 December 1994Active
41 Half Moon Lane, London, SE24 9JX

Director30 June 2000Active
The White House, Kilrenny, Anstruther, KY10 3JN

Director08 December 1994Active
27 Granville Avenue, Cardiff, CF5 1BW

Director10 June 2003Active
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR

Director16 November 2017Active
The Fox Thatch The Street, Sheering, Bishops Stortford, CM22 7LN

Director02 February 1998Active
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR

Director20 June 2013Active
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR

Director31 December 2001Active
40 Queens Road, Colchester, CO3 3PB

Director18 May 1998Active
12 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director06 June 2006Active
30, Barneshall Avenue, Worcester, United Kingdom, WR5 3EU

Director24 June 2010Active
7 Grove Park, Bristol, BS6 6PP

Director19 June 2007Active
45 The Crescent, Rutherway, Oxford, OX2 6QY

Director26 January 1998Active
42 Quilter Street, London, E2 7BT

Director08 December 1994Active
5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR

Director15 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-06-21Address

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

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Capital

Capital allotment shares.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Change account reference date company current extended.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.