Trauma & Resuscitation Services Limited

General information

Name:

Trauma & Resuscitation Services Ltd

Office Address:

Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby L23 5TD Liverpool

Number: 05603309

Incorporation date: 2005-10-26

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trauma & Resuscitation Services came into being in 2005 as a company enlisted under no 05603309, located at L23 5TD Liverpool at Liverpool Road Studios 113 Liverpool Road, Suite 4. The company has been in business for 19 years and its official state is active. The company's classified under the NACE and SIC code 86900: Other human health activities. Trauma & Resuscitation Services Ltd filed its account information for the financial period up to 2022-10-31. The company's latest confirmation statement was submitted on 2022-12-09.

Considering this particular company's magnitude, it was unavoidable to formally appoint extra directors, including: Danny R., Gurjeet L., Innes C. who have been supporting each other since 2024-02-05 to promote the success of the business. To provide support to the directors, this business has been utilizing the expertise of Deborah A. as a secretary since the appointment on 2024-02-05.

Financial data based on annual reports

Company staff

Danny R.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

Gurjeet L.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

Deborah A.

Role: Secretary

Appointed: 05 February 2024

Latest update: 20 March 2024

Innes C.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

David R.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

Adam B.

Role: Director

Appointed: 22 May 2017

Latest update: 20 March 2024

Peter B.

Role: Director

Appointed: 26 October 2005

Latest update: 20 March 2024

Robert G.

Role: Director

Appointed: 26 October 2005

Latest update: 20 March 2024

People with significant control

The companies with significant control over this firm include: Gibb Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aberdeen at Denmore Road, Bridge Of Don, AB23 8JX, Scotland and was registered as a PSC under the reg no Sc098530.

Gibb Group Ltd
Address: Tern Place Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JX, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc098530
Notified on 26 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adam B.
Notified on 28 November 2018
Ceased on 26 March 2024
Nature of control:
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control:
1/2 or less of shares
Bethan G.
Notified on 16 March 2017
Ceased on 26 March 2024
Nature of control:
1/2 or less of shares
Robert G.
Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 May 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 April 2013
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
On 31st October 2023 director's details were changed (CH01)
filed on: 31st, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2013

Address:

168a Forster Street

Post code:

WA2 7AX

City / Town:

Warrington

HQ address,
2014

Address:

168a Forster Street

Post code:

WA2 7AX

City / Town:

Warrington

HQ address,
2015

Address:

The Orchard Firs Lane

Post code:

WA4 5LD

City / Town:

Warrington

Accountant/Auditor,
2014 - 2012

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
18
Company Age

Closest Companies - by postcode