Advanced company searchLink opens in new window

TRAUMA RECOVERY CIC

Company number 12740605

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Aug 2023 AD01 Registered office address changed from 2a the Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to A7 Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA on 8 August 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Mar 2023 CH01 Director's details changed for Mrs Sandra Lewin on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Ms Rebecca Louise Fox on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Ms Zoe Susan Collins on 13 March 2023
25 Jan 2023 AD01 Registered office address changed from Censeo House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF England to 2a the Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 25 January 2023
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Mar 2022 CH01 Director's details changed for Mrs Sandra Lewin on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Ms Rebecca Louise Fox on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Ms Zoe Susan Collins on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from 39B Howardsgate Suite 153 39B Howardsgate Welwyn Garden City AL8 6AP England to Censeo House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 9 March 2022
11 Feb 2022 CH01 Director's details changed for Ms Zoe Susan Collins on 27 January 2022
08 Oct 2021 AP01 Appointment of Ms Zoe Susan Collins as a director on 8 October 2021
08 Oct 2021 TM01 Termination of appointment of Julie Anne Hart Johnson as a director on 8 October 2021
09 Sep 2021 AD01 Registered office address changed from 116 Dawley Welwyn Garden City AL7 1DX England to 39B Howardsgate Suite 153 39B Howardsgate Welwyn Garden City AL8 6AP on 9 September 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mrs Sandra Lewin on 28 April 2021
14 Jul 2020 CICINC Incorporation of a Community Interest Company