This company is commonly known as Trauma Care Management Limited. The company was founded 25 years ago and was given the registration number 03667182. The firm's registered office is in BURNLEY. You can find them at Business First, Liverpool Road, Burnley, Lancashire. This company's SIC code is 82302 - Activities of conference organisers.
Name | : | TRAUMA CARE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03667182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business First, Liverpool Road, Burnley, Lancashire, England, BB12 6HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yellow House, Gayles, Richmond, DL11 7JQ | Secretary | 12 November 1998 | Active |
Yellow House, Gayles, Richmond, DL11 7JQ | Director | 12 November 1998 | Active |
Longfield Cottages, Rowney Green Lane, Rowney Green, B48 7RB | Director | 04 November 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 12 November 1998 | Active |
16 Thorngrove Avenue, Aberdeen, AB15 7XS | Director | 12 November 1998 | Active |
3 Kingswood Road, London, SW2 4JE | Director | 12 November 1998 | Active |
111 Alexandra Road, Farnborough, GU14 6RR | Director | 12 November 1998 | Active |
4 Lakewood Drive, Rednal, Birmingham, B45 9WE | Director | 12 November 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 12 November 1998 | Active |
Ian Maconochie | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 6 Brockhall Conference Centre, Old Langho, Blackburn, United Kingdom, BB6 8AY |
Nature of control | : |
|
Professor Keith Macdonald Porter | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 6 Brockhall Conference Centre, Old Langho, Blackburn, United Kingdom, BB6 8AY |
Nature of control | : |
|
Professor Ian Greaves | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 6 Brockhall Conference Centre, Old Langho, Blackburn, United Kingdom, BB6 8AY |
Nature of control | : |
|
Professor Keith Macdonald Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 6, Brockhall Conference Centre, Blackburn, England, BB6 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Change account reference date company current extended. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.