Warning: file_put_contents(c/d8e59caca0d01e4d4f23c569db5c6367.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Association For The Rational Treatment Of Fractures, WC1H 9BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ASSOCIATION FOR THE RATIONAL TREATMENT OF FRACTURES

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

This company is commonly known as The Association For The Rational Treatment Of Fractures. The company was founded 26 years ago and was given the registration number 03418954. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE ASSOCIATION FOR THE RATIONAL TREATMENT OF FRACTURES
Company Number:03418954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Klinikum Rechts Der Isar, Department Of Trauma Surgery, Ismaninger Street 22, Munich, Germany,

Secretary29 June 2016Active
Hochbirken 16, Neuried, Germany,

Director03 June 2009Active
Klinikum Rechts Der Isar, Department Of Trauma Surgery, Ismaninger Street 22, Munich, Germany,

Director29 June 2016Active
10150 N W 10th Street, Palntation, America,

Director21 October 2002Active
38 Kingsway Crescent, Toronto, Ontario, M8X 2R4

Director01 September 1998Active
18 Rectory Road, West Bridgford, Nottingham, NG2 6BG

Secretary13 August 1997Active
The Laurels, Pettistree, Woodbridge, IP13 0HU

Secretary01 September 1998Active
The Laurels, Pettistree, Woodbridge, IP13 0HU

Director01 September 1998Active
Niebergallstrasse 28, 12557 Berlin, Germany, FOREIGN

Director01 September 1998Active
1150 Campo Sano Ave 301, Coral Gables Florida 33146, Usa, FOREIGN

Director01 September 1998Active
326, Spring Lane, Mapperley Plains, NG3 6RQ

Director13 August 1997Active
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW

Director13 August 1997Active

People with Significant Control

Dr Peter Biberthaler
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:German
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Significant influence or control

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
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-06Address

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

Download
2016-07-05Officers

Appoint person secretary company with name date.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2015-08-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.