Advanced company searchLink opens in new window

TRAUMA RESPONSE NETWORK LIMITED

Company number 10972527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 CH01 Director's details changed for Ms Soraia Campos Crystal on 6 June 2024
13 Jun 2024 AD01 Registered office address changed from Mere Cottage the Mere Mereside Ellesmere Shropshire SY12 0PA to Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 13 June 2024
06 Jun 2024 PSC04 Change of details for Ms Susan Malinda Darker-Smith as a person with significant control on 6 June 2024
27 Jan 2024 TM01 Termination of appointment of Simon James Carpenter as a director on 14 January 2024
27 Jan 2024 TM01 Termination of appointment of Alice Plummer as a director on 14 January 2024
27 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
22 Aug 2023 AP01 Appointment of Dr Alice Plummer as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Simon James Carpenter as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Ms Soraia Campos Crystal as a director on 22 August 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 PSC04 Change of details for Ms Susan Malinda Darker-Smith as a person with significant control on 30 September 2021
29 Mar 2022 PSC04 Change of details for Mr Ian George Barron as a person with significant control on 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 AD01 Registered office address changed from Mere Cottage Mereside Ellesmere SY12 0PA England to Mere Cottage the Mere Mereside Ellesmere Shropshire SY12 0PA on 4 November 2020
02 Nov 2020 PSC01 Notification of Susan Malinda Darker-Smith as a person with significant control on 31 October 2020
02 Nov 2020 PSC01 Notification of Ian George Barron as a person with significant control on 31 October 2020
02 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 2 November 2020
31 Oct 2020 TM01 Termination of appointment of Sean Neil Gardner as a director on 11 July 2020
31 Oct 2020 TM01 Termination of appointment of Charly Gardner as a director on 11 July 2020
31 Oct 2020 AD01 Registered office address changed from The Coach House Abbeyfield Court Holme Street Tarvin Cheshire CH3 8FA United Kingdom to Mere Cottage Mereside Ellesmere SY12 0PA on 31 October 2020
24 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 30 September 2019