TRAUMA RESPONSE NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

30/09/2530 September 2025 NewDirector's details changed for Ian George Barron on 2024-11-06

View Document

29/09/2529 September 2025 NewDirector's details changed for Dr Bianca Finger-Berry on 2024-11-06

View Document

29/09/2529 September 2025 NewChange of details for Mr Ian George Barron as a person with significant control on 2024-11-06

View Document

29/09/2529 September 2025 NewChange of details for Ms Susan Darker-Smith as a person with significant control on 2024-11-06

View Document

29/09/2529 September 2025 NewDirector's details changed for Ms Susan Darker-Smith on 2024-11-06

View Document

29/09/2529 September 2025 NewDirector's details changed for Dr Bianca Finger-Berry on 2024-11-06

View Document

23/06/2523 June 2025 Appointment of Mr Anthony Lacey as a director on 2025-06-23

View Document

06/11/246 November 2024 Director's details changed for Ms Soraia Campos Crystal on 2024-11-05

View Document

06/11/246 November 2024 Registered office address changed from Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN England to Kingfisher House, Rownhams Lane North Baddesley Southampton Hampshire SO52 9LP on 2024-11-06

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Kate Chartres as a director on 2024-08-13

View Document

07/08/247 August 2024 Appointment of Miss Kate Chartres as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Dr Bianca Finger-Berry as a director on 2024-08-01

View Document

13/06/2413 June 2024 Director's details changed for Ms Soraia Campos Crystal on 2024-06-06

View Document

13/06/2413 June 2024 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 2024-06-13

View Document

06/06/246 June 2024 Change of details for Ms Susan Malinda Darker-Smith as a person with significant control on 2024-06-06

View Document

27/01/2427 January 2024 Termination of appointment of Simon James Carpenter as a director on 2024-01-14

View Document

27/01/2427 January 2024 Termination of appointment of Alice Plummer as a director on 2024-01-14

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Simon James Carpenter as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Dr Alice Plummer as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Ms Soraia Campos Crystal as a director on 2023-08-22

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Change of details for Ms Susan Malinda Darker-Smith as a person with significant control on 2021-09-30

View Document

29/03/2229 March 2022 Change of details for Mr Ian George Barron as a person with significant control on 2021-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM SILVER BIRCHES LOWER LANE EATON TARPORLEY CHESHIRE CW6 9AL

View Document

24/10/1924 October 2019 ADOPT ARTICLES 14/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 2 LOWER LANE EATON TARPORLEY CHESHIRE CW6 9AL ENGLAND

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROBERTS

View Document

31/01/1931 January 2019 ADOPT ARTICLES 11/01/2019

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GARDNER / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLY GARDNER / 04/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM UNIT 3 CHESNEY COURT WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YP UNITED KINGDOM

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GARDNER / 03/12/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MISS CHARLY GARDNER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED DR AMANDA ROBERTS

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ SHAKARCHY

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ SHAKARCHY / 10/11/2017

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company