Palestine Trauma Centre (UK) HERTFORD


Founded in 2009, Palestine Trauma Centre (UK), classified under reg no. 06795059 is an active company. Currently registered at 4 Tanners Crescent SG13 8DS, Hertford the company has been in the business for fifteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2009/07/08 Palestine Trauma Centre (UK) is no longer carrying the name Palestine Trauma Centre.

Currently there are 7 directors in the the firm, namely Paul C., Belinda M. and Colin E. and others. In addition one secretary - Denis H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Palestine Trauma Centre (UK) Address / Contact

Office Address 4 Tanners Crescent
Town Hertford
Post code SG13 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06795059
Date of Incorporation Mon, 19th Jan 2009
Industry Other human health activities
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 03 December 2015

Belinda M.

Position: Director

Appointed: 22 November 2012

Colin E.

Position: Director

Appointed: 22 November 2012

Tareq I.

Position: Director

Appointed: 22 November 2012

Gesine M.

Position: Director

Appointed: 22 November 2012

Pauline W.

Position: Director

Appointed: 22 November 2012

Denis H.

Position: Secretary

Appointed: 12 November 2009

David H.

Position: Director

Appointed: 26 June 2009

Edward F.

Position: Director

Appointed: 03 December 2015

Resigned: 01 March 2017

Andrew E.

Position: Director

Appointed: 22 November 2012

Resigned: 03 December 2015

Khalid B.

Position: Director

Appointed: 22 November 2012

Resigned: 15 January 2015

Sahida U.

Position: Director

Appointed: 22 November 2012

Resigned: 19 June 2017

David H.

Position: Secretary

Appointed: 26 June 2009

Resigned: 30 June 2009

Mohamed A.

Position: Director

Appointed: 22 June 2009

Resigned: 02 April 2012

Mohamed A.

Position: Director

Appointed: 31 March 2009

Resigned: 11 June 2009

David H.

Position: Director

Appointed: 23 February 2009

Resigned: 11 June 2009

Soraya B.

Position: Director

Appointed: 29 January 2009

Resigned: 27 February 2009

Lana E.

Position: Secretary

Appointed: 29 January 2009

Resigned: 18 June 2009

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 January 2009

Resigned: 29 January 2009

Iyad B.

Position: Director

Appointed: 19 January 2009

Resigned: 27 February 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is David H. This PSC has significiant influence or control over this company,.

David H.

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

Company previous names

Palestine Trauma Centre July 8, 2009
The International Palestine Trauma Centre June 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-31
Balance Sheet
Cash Bank On Hand22 42219 423
Current Assets50 17651 887
Debtors27 75432 464
Net Assets Liabilities28 30421 179
Other Debtors27 39432 099
Other
Charity Funds28 30421 179
Charity Registration Number England Wales 1 133 560
Cost Charitable Activity16 73714 908
Costs Raising Funds 694
Donations Legacies82 84079 735
Expenditure84 78686 860
Expenditure Material Fund 86 860
Fundraising Support Costs 539
Further Item Donations Legacies Component Total Donations Legacies35 47818 326
Income Endowments82 84779 735
Income Material Fund 79 735
Investment Income7 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 9397 125
Net Increase Decrease In Charitable Funds1 9397 125
Other Expenditure3 2441 833
Other General Grants47 36261 409
Transfer To From Material Fund 14 966
Accrued Liabilities1 4401 440
Accumulated Depreciation Impairment Property Plant Equipment560 
Creditors21 8721 439
Depreciation Expense Property Plant Equipment186 
Government Grants Payable20 43229 268
Interest Income On Bank Deposits7 
Net Current Assets Liabilities28 30421 179
Prepayments Accrued Income360365
Property Plant Equipment Gross Cost560 
Total Assets Less Current Liabilities28 30421 179

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements