UKBizDB.co.uk

TRAUMA & RESUSCITATION SERVICES LIMITED

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

This company is commonly known as Trauma & Resuscitation Services Limited. The company was founded 18 years ago and was given the registration number 05603309. The firm's registered office is in SOUTHPORT. You can find them at Heritage House, Hoghton Street, Southport, Merseyside. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TRAUMA & RESUSCITATION SERVICES LIMITED
Company Number:05603309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Heritage House, Hoghton Street, Southport, Merseyside, England, PR9 0TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary05 February 2024Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director22 May 2017Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director26 October 2005Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director05 February 2024Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director26 October 2005Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director05 February 2024Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director05 February 2024Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director05 February 2024Active
Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom, L23 5TD

Secretary30 April 2006Active
17 Mannington Close, Meols, CH47 0NX

Secretary26 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 2005Active
20 Ridyard Street, Little Hulton, Manchester, M38 9NL

Director26 October 2005Active
68 Kingsbarn Close, Fulwood, Preston, PR2 9LZ

Director26 October 2005Active
159 Turning Lane Scarisbrick, Southport, PR8 5HZ

Director26 October 2005Active
9 Richmond Close, Lymm, WA13 9HF

Director26 October 2005Active
17 Mannington Close, Meols, CH47 0NX

Director26 October 2005Active

People with Significant Control

Gibb Group Ltd
Notified on:26 March 2024
Status:Active
Country of residence:Scotland
Address:Tern Place, Denmore Road, Aberdeen, Scotland, AB23 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Barrett
Notified on:28 November 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bethan Griffiths
Notified on:16 March 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Barrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:English
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Paul Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Annual return

Second filing of annual return with made up date.

Download
2024-02-27Annual return

Second filing of annual return with made up date.

Download
2024-02-19Accounts

Change account reference date company previous shortened.

Download
2024-02-08Accounts

Change account reference date company previous extended.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Address

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

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.