Trauma Care Management Limited

General information

Name:

Trauma Care Management Ltd

Office Address:

12a Suite 109, 12A Mead Way Padiham BB12 7NG Burnley

Number: 03667182

Incorporation date: 1998-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Trauma Care Management was started on Thursday 12th November 1998 as a Private Limited Company. The enterprise's headquarters could be reached at Burnley on 12a Suite 109, 12A Mead Way, Padiham. Assuming you want to get in touch with the company by post, the zip code is BB12 7NG. The office registration number for Trauma Care Management Limited is 03667182. The enterprise's Standard Industrial Classification Code is 82302 meaning Activities of conference organisers. The firm's latest accounts were submitted for the period up to 2022/03/31 and the most recent annual confirmation statement was filed on 2023/02/14.

The data obtained describing the following company's MDs implies a leadership of three directors: Keith P., Ian G. and Ian M. who joined the team on Tuesday 4th November 2003, Thursday 12th November 1998. What is more, the managing director's assignments are constantly assisted with by a secretary - Ian G., who was appointed by this firm on Thursday 12th November 1998.

Financial data based on annual reports

Company staff

Keith P.

Role: Director

Appointed: 04 November 2003

Latest update: 17 February 2024

Ian G.

Role: Director

Appointed: 12 November 1998

Latest update: 17 February 2024

Ian M.

Role: Director

Appointed: 12 November 1998

Latest update: 17 February 2024

Ian G.

Role: Secretary

Appointed: 12 November 1998

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Ian G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Keith P. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian G.
Notified on 6 December 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Keith P.
Notified on 6 December 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Ian M.
Notified on 6 December 2022
Ceased on 13 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Keith P.
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

7th Floor, Area 4 Queen Elizabeth Hospital Mindelsohn Way

Post code:

B15 2WB

City / Town:

Birmingham

HQ address,
2015

Address:

7th Floor, Area 4 Queen Elizabeth Hospital Mindelsohn Way

Post code:

B15 2WB

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

J W Hinks Llp

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
25
Company Age

Closest Companies - by postcode