Company NameMajor Trauma Network Cic
Company StatusActive
Company Number09341474
CategoryCommunity Interest Company
Incorporation Date4 December 2014(9 years, 5 months ago)
Previous NameBrain Injury Network Cic

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Margaret Dunscombe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage Ironsbottom
Reigate
Surrey
RH2 8PT
Director NameMr Robert William Antrobus
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMrs Claire Elizabeth Roantree
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMr Trevor David Sterling
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMr Jonathan Mark Clement
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address106 High Street
Crawley
RH10 1BF
Director NameMr Geoffrey Suresh Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulpeppers Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameMr Mark James Beaumont
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 415 Bankside Lofts 65 Hopton Street
London
SE1 9GZ
Director NameMr Francis John Lacy Scott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS

Location

Registered Address106 Kennedy Building
Murray Street
Manchester
M4 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

18 February 2021Memorandum and Articles of Association (25 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2021Correction of a Director's date of birth incorrectly stated on incorporation / sally margaret dunscombe (1 page)
9 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 September 2020Director's details changed for Sally Dunscombe on 3 September 2020 (2 pages)
3 September 2020Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 3 September 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 May 2019Statement of company's objects (2 pages)
23 April 2019Appointment of Mr Francis John Lacy Scott as a director on 23 April 2019 (2 pages)
23 April 2019Appointment of Trevor David Sterling as a director on 23 April 2019 (2 pages)
23 April 2019Appointment of Mr Robert William Antrobus as a director on 23 April 2019 (2 pages)
23 April 2019Appointment of Mrs Claire Elizabeth Roantree as a director on 23 April 2019 (2 pages)
20 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
(2 pages)
20 April 2019Change of name notice (2 pages)
16 April 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
27 March 2019Cessation of Mark Beaumont as a person with significant control on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Mark James Beaumont as a director on 27 March 2019 (1 page)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
14 December 2017Change of details for Mr Mark Beaumont as a person with significant control on 10 October 2017 (2 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
8 February 2017Accounts for a dormant company made up to 31 January 2016 (8 pages)
8 February 2017Accounts for a dormant company made up to 31 January 2016 (8 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
2 September 2016Current accounting period shortened from 31 December 2015 to 31 January 2015 (1 page)
2 September 2016Current accounting period shortened from 31 December 2015 to 31 January 2015 (1 page)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20
(4 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20
(4 pages)
24 June 2015Termination of appointment of Geoffrey Suresh Silva as a director on 1 May 2015 (1 page)
24 June 2015Termination of appointment of Geoffrey Suresh Silva as a director on 1 May 2015 (1 page)
24 June 2015Termination of appointment of Geoffrey Suresh Silva as a director on 1 May 2015 (1 page)
4 December 2014Incorporation of a Community Interest Company (54 pages)
4 December 2014Incorporation of a Community Interest Company
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 03/02/2021 because it was factually inaccurate or was derived from something factually inaccurate.
(54 pages)