TRAUMA CARE MANAGEMENT LIMITED

03667182
12A SUITE 109, 12A MEAD WAY PADIHAM BURNLEY BB12 7NG

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2024 officers Termination of appointment of director (Ian Maconochie) 1 Buy now
19 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 accounts Annual Accounts 3 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2022 accounts Annual Accounts 4 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2022 accounts Annual Accounts 5 Buy now
07 Feb 2022 officers Termination of appointment of director (James Ryan) 1 Buy now
07 Feb 2022 officers Termination of appointment of director (Andrew Leslie James Thurgood) 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2021 accounts Annual Accounts 4 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 5 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
22 Dec 2015 annual-return Annual Return 8 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
27 Nov 2014 annual-return Annual Return 8 Buy now
17 Oct 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 annual-return Annual Return 8 Buy now
03 Oct 2013 accounts Annual Accounts 11 Buy now
14 Nov 2012 annual-return Annual Return 8 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
18 Nov 2011 annual-return Annual Return 8 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
18 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2010 annual-return Annual Return 8 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 officers Change of particulars for director (James Ryan) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Ian Maconochie) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Professor Keith Macdonald Porter) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Professor Ian Greaves) 2 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2010 accounts Annual Accounts 5 Buy now
24 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2010 annual-return Annual Return 17 Buy now
16 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 annual-return Return made up to 12/11/08; full list of members 4 Buy now
04 Dec 2008 annual-return Return made up to 12/11/07; full list of members 4 Buy now
02 Dec 2008 annual-return Return made up to 12/11/06; full list of members 5 Buy now
25 Nov 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: c/o postgraduate centre ucl hospitals 2ND floor maple house 149 tottenham court road london W1T 7NF 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
11 May 2006 accounts Annual Accounts 10 Buy now
05 Dec 2005 annual-return Return made up to 12/11/05; full list of members 9 Buy now
14 Jan 2005 accounts Annual Accounts 5 Buy now
25 Nov 2004 annual-return Return made up to 12/11/04; full list of members 9 Buy now
25 Feb 2004 accounts Annual Accounts 5 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
24 Dec 2003 annual-return Return made up to 12/11/03; full list of members 9 Buy now
07 Jul 2003 officers Director's particulars changed 1 Buy now
27 Mar 2003 officers Director's particulars changed 1 Buy now
17 Mar 2003 annual-return Return made up to 12/11/02; full list of members 9 Buy now
07 Mar 2003 accounts Annual Accounts 5 Buy now
19 Dec 2001 annual-return Return made up to 12/11/01; full list of members 8 Buy now
19 Oct 2001 accounts Annual Accounts 7 Buy now
16 Mar 2001 annual-return Return made up to 12/11/00; full list of members 8 Buy now
29 Sep 2000 accounts Annual Accounts 5 Buy now
27 Jan 2000 annual-return Return made up to 12/11/99; full list of members 8 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
18 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
18 Nov 1998 address Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
18 Nov 1998 officers Director resigned 2 Buy now
18 Nov 1998 officers Secretary resigned 2 Buy now
12 Nov 1998 incorporation Incorporation Company 10 Buy now