Trauma Recovery Centre OXFORD


Trauma Recovery Centre started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07526611. The Trauma Recovery Centre company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Oxford at John Eccles House. Postal code: OX4 4GP.

At the moment there are 5 directors in the the company, namely Kathleen B., Malachi D. and Laura A. and others. In addition one secretary - Rowan F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trauma Recovery Centre Address / Contact

Office Address John Eccles House
Office Address2 Robert Robinson Avenue
Town Oxford
Post code OX4 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07526611
Date of Incorporation Fri, 11th Feb 2011
Industry Non-trading company
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Kathleen B.

Position: Director

Appointed: 15 June 2023

Rowan F.

Position: Secretary

Appointed: 31 January 2023

Malachi D.

Position: Director

Appointed: 14 June 2022

Laura A.

Position: Director

Appointed: 24 January 2021

Susan P.

Position: Director

Appointed: 30 November 2014

Elizabeth D.

Position: Director

Appointed: 11 February 2011

Jennifer S.

Position: Secretary

Appointed: 05 October 2021

Resigned: 31 January 2023

Rowan F.

Position: Secretary

Appointed: 02 December 2020

Resigned: 05 October 2021

Kenneth W.

Position: Director

Appointed: 24 November 2017

Resigned: 09 May 2023

Jennifer S.

Position: Secretary

Appointed: 28 June 2015

Resigned: 02 December 2020

Stephen W.

Position: Director

Appointed: 30 November 2014

Resigned: 24 November 2017

Heather B.

Position: Director

Appointed: 30 November 2014

Resigned: 09 June 2022

David R.

Position: Director

Appointed: 30 November 2014

Resigned: 05 January 2016

Anne S.

Position: Director

Appointed: 30 November 2014

Resigned: 16 October 2019

Kirsten O.

Position: Secretary

Appointed: 09 December 2013

Resigned: 28 June 2015

Andrew B.

Position: Secretary

Appointed: 01 September 2013

Resigned: 09 December 2013

Julie C.

Position: Director

Appointed: 27 November 2012

Resigned: 30 November 2014

Nigel G.

Position: Director

Appointed: 23 December 2011

Resigned: 28 June 2015

Kirsten O.

Position: Secretary

Appointed: 11 February 2011

Resigned: 31 August 2013

Neil D.

Position: Director

Appointed: 11 February 2011

Resigned: 12 February 2012

Ashley G.

Position: Director

Appointed: 11 February 2011

Resigned: 05 March 2020

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Elizabeth D. This PSC has significiant influence or control over this company,.

Elizabeth D.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, September 2023
Free Download (24 pages)

Company search