MAJOR TRAUMA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-21 delete address PO Box 632 Chatham ME4 9FL
2024-03-21 delete person Paul Brown
2023-10-17 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-28 insert registration_number 9341474
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-08 delete person Brian Coghlan
2023-03-08 insert management_pages_linkeddomain moorebarlow.com
2023-02-04 insert chairman Trevor Sterling
2023-02-04 update person_title Trevor Sterling: Member ( Legal ) => Consultant in Rehabilitation Medicine, Ian McMurdie; Member ( Legal ); Chairman
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-26 update person_title Paul Brown: Senior Associate; Burnetts Solicitors => Burnetts Solicitors
2022-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-01-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID STERLING / 26/11/2021
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-12-03 delete person Francis Lacy-Scott
2021-07-03 update person_title Martin Usher: Member ( Legal ); Associate Solicitor in the Serious Injury and Major Trauma Service Teams at Moore Barlow => Member ( Legal ); Lime Solicitors; Associate Solicitor in the Serious Injury and Major Trauma Service Teams at Moore Barlow; Partner
2021-05-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK CLEMENT
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS LACY SCOTT
2021-02-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-18 update statutory_documents ADOPT ARTICLES 22/01/2021
2021-02-03 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SALLY MARGARET DUNSCOMBE
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-10-30 delete address ABBEY HOUSE 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ
2020-10-30 insert address 106 KENNEDY BUILDING MURRAY STREET MANCHESTER ENGLAND M4 6HS
2020-10-30 update registered_address
2020-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2020 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ
2020-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY DUNSCOMBE / 03/09/2020
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-07-22 update statutory_documents ADOPT ARTICLES 01/04/2019
2019-05-07 insert company_previous_name BRAIN INJURY NETWORK CIC
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-07 update name BRAIN INJURY NETWORK CIC => MAJOR TRAUMA NETWORK CIC
2019-05-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR FRANCIS JOHN LACY SCOTT
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM ANTROBUS
2019-04-23 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROANTREE
2019-04-23 update statutory_documents DIRECTOR APPOINTED TREVOR DAVID STERLING
2019-04-20 update statutory_documents COMPANY NAME CHANGED BRAIN INJURY NETWORK CIC CERTIFICATE ISSUED ON 20/04/19
2019-04-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-03-27 update statutory_documents CESSATION OF MARK BEAUMONT AS A PSC
2019-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEAUMONT
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BEAUMONT / 10/10/2017
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-26 update account_category NO ACCOUNTS FILED => DORMANT
2017-04-26 update accounts_last_madeup_date null => 2016-01-31
2017-04-26 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-07 update account_ref_month 12 => 1
2016-10-07 update accounts_next_due_date 2016-09-04 => 2016-10-31
2016-09-02 update statutory_documents CURRSHO FROM 31/12/2015 TO 31/01/2015
2016-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-01-07 update returns_last_madeup_date null => 2015-12-04
2016-01-07 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-29 update statutory_documents 04/12/15 FULL LIST
2015-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SILVA
2014-12-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION