UKBizDB.co.uk

TRAUMA RESEARCH UK

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

This company is commonly known as Trauma Research Uk. The company was founded 4 years ago and was given the registration number 12214417. The firm's registered office is in ROCHDALE. You can find them at Park House, 200 Drake Street, Rochdale, Greater Manchester. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TRAUMA RESEARCH UK
Company Number:12214417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Park House, 200 Drake Street, Rochdale, Greater Manchester, OL16 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Secretary01 November 2020Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director18 September 2019Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director06 January 2021Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director10 January 2022Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director18 September 2019Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director18 September 2019Active

People with Significant Control

Mr Hunter Benedict Speakman
Notified on:10 January 2022
Status:Active
Date of birth:January 2005
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Significant influence or control
Mr Matthew Montgomery
Notified on:06 January 2021
Status:Active
Date of birth:October 1960
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Significant influence or control
Ms Caroline Monk
Notified on:18 September 2019
Status:Active
Date of birth:October 1968
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Russell Trevor Dean
Notified on:18 September 2019
Status:Active
Date of birth:January 1987
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nik Speakman
Notified on:18 September 2019
Status:Active
Date of birth:December 1961
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Voting rights 25 to 50 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Change account reference date company current extended.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.