Thrombosis Uk MAIDSTONE


Founded in 2002, Thrombosis Uk, classified under reg no. 04354472 is an active company. Currently registered at 2 Tolherst Court, Turkey Mill Business Park ME14 5SF, Maidstone the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2015-04-25 Thrombosis Uk is no longer carrying the name Lifeblood: The Thrombosis Charity.

At the moment there are 10 directors in the the company, namely Janet M., Nusaiba M. and Stephane J. and others. In addition one secretary - Beverley H. - is with the firm. As of 5 May 2024, there were 15 ex directors - Dalia D., Paul B. and others listed below. There were no ex secretaries.

Thrombosis Uk Address / Contact

Office Address 2 Tolherst Court, Turkey Mill Business Park
Office Address2 Ashford Road
Town Maidstone
Post code ME14 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354472
Date of Incorporation Wed, 16th Jan 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Janet M.

Position: Director

Appointed: 01 September 2023

Nusaiba M.

Position: Director

Appointed: 01 September 2023

Stephane J.

Position: Director

Appointed: 10 January 2018

Matthew F.

Position: Director

Appointed: 20 February 2015

Andrea C.

Position: Director

Appointed: 10 July 2014

Robin O.

Position: Director

Appointed: 30 September 2010

Ian F.

Position: Director

Appointed: 01 February 2010

Simon N.

Position: Director

Appointed: 08 January 2008

Simon H.

Position: Director

Appointed: 21 May 2002

Beverley H.

Position: Secretary

Appointed: 16 January 2002

Beverley H.

Position: Director

Appointed: 16 January 2002

Dalia D.

Position: Director

Appointed: 08 July 2019

Resigned: 11 September 2023

Paul B.

Position: Director

Appointed: 08 July 2019

Resigned: 03 January 2021

Shaun K.

Position: Director

Appointed: 10 January 2018

Resigned: 12 July 2022

Raanan G.

Position: Director

Appointed: 11 July 2014

Resigned: 25 June 2016

Clare R.

Position: Director

Appointed: 11 July 2014

Resigned: 11 November 2016

Paul W.

Position: Director

Appointed: 11 July 2014

Resigned: 28 June 2018

Carly P.

Position: Director

Appointed: 22 August 2011

Resigned: 10 November 2013

Andrew H.

Position: Director

Appointed: 01 December 2007

Resigned: 11 September 2008

Kim C.

Position: Director

Appointed: 03 August 2007

Resigned: 30 November 2016

Shelley W.

Position: Director

Appointed: 25 June 2007

Resigned: 17 September 2019

Ian G.

Position: Director

Appointed: 18 November 2005

Resigned: 09 November 2007

Shane M.

Position: Director

Appointed: 25 May 2004

Resigned: 05 April 2006

John H.

Position: Director

Appointed: 21 May 2002

Resigned: 03 April 2003

Alan M.

Position: Director

Appointed: 16 January 2002

Resigned: 04 November 2003

Brian G.

Position: Director

Appointed: 16 January 2002

Resigned: 21 November 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Beverley H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Simon H. This PSC has significiant influence or control over the company,. Then there is Ian F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Beverley H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Lifeblood: The Thrombosis Charity April 25, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-01-31
filed on: 6th, October 2023
Free Download (22 pages)

Company search