WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM
Overview
Company Name | WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 06816145 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM located?
Registered Office Address | 99 C/O West Midlands Fire Service 99 Vauxhall Road Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew John Ward as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Jonathan Hulme as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 20 Blackmore Road Malvern Worcestershire WR14 1QT United Kingdom to 99 C/O West Midlands Fire Service 99 Vauxhall Road Birmingham on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Davis John Wilson on Feb 27, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Davis John Wilson as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Peter Carl Jones as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stephen Steyn as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Richard Stephen Steyn as a person with significant control on Oct 05, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Keith Macdonald Porter as a person with significant control on Oct 05, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Keith Porter as a director on Feb 10, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Gavin Perkins as a director on Dec 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geraldine Marie Ley as a director on Dec 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon James Cusack as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Make More Noise Limited, Open Space Upper Interfields Malvern WR14 1UT England to 20 Blackmore Road Malvern Worcestershire WR14 1QT on Jul 23, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRAYCOTT, Russell Brett | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | England | British | Rtd Police Officer | 194311840001 | ||||
HODGETTS, Sarah Anne | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | England | British | Nurse | 199999320001 | ||||
JONES, Nicholas Peter Carl | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | England | British | Director | 188535260001 | ||||
LEDBURY, Carl John | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | England | British | Paramedic Officer | 136248620001 | ||||
PORTER, Keith Macdonald, Professor | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | United Kingdom | British | Professor Of Clinical Traumatology | 84676560001 | ||||
RUSSELL, Ian Philip, Dr | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | England | British | Doctor | 162651360001 | ||||
WILSON, David John | Director | Blackmore Road WR14 1QT Malvern 20 Worcestershire United Kingdom | England | British | Director | 303464730002 | ||||
DIAS, Paul, Dr | Secretary | Legge Street B4 7EU Birmingham Charterhouse England | 165036140001 | |||||||
FORD, Trevor | Secretary | Calver Crescent The Rushes Wednesfield WV11 3UD Wolverhampton 28 West Midlands | British | 136956290002 | ||||||
KERRY, Robbie Jack, Dr | Secretary | Legge Street B4 7EU Birmingham Charterhouse England | 182583650001 | |||||||
KERRY, Robert Jack, Dr | Secretary | c/o Baker Tilly Temple Row B2 5AF Birmingham St Phillips Point England | 182593890001 | |||||||
SLOAN, Sharon | Secretary | Bristol Road Bournbrook B5 7SN Birmingham Bristol Road Ambulance Station | British | Nurse | 140918280001 | |||||
AHMED, Shahzada Khuram | Director | Legge Street B4 7EU Birmingham Charterhouse England | United Kingdom | British | Surgeon | 139697600001 | ||||
CUSACK, Simon James | Director | County Park Avenue B62 8SP Halesowen 12 West Midlands England | England | British | Paramedic | 151045860001 | ||||
HULME, Jonathan, Dr | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | England | British | Doctor | 165138070001 | ||||
LEY, Geraldine Marie | Director | Blackmore Road WR14 1QT Malvern 20 Worcestershire United Kingdom | United Kingdom | British | Paramedic Officer | 136248610002 | ||||
PERKINS, Gavin David, Professor | Director | Blackmore Road WR14 1QT Malvern 20 Worcestershire United Kingdom | United Kingdom | British | Clinical Professor | 136248640003 | ||||
PORTER, Keith Macdonald, Professor | Director | Longfield Cottages Rowney Green Lane B48 7RB Rowney Green Worcestershire | United Kingdom | British | Professor Of Clinical Traumatology | 84676560001 | ||||
STEYN, Richard Stephen, Dr | Director | Blackmore Road WR14 1QT Malvern 20 Worcestershire United Kingdom | England | British | Consultant Thoracic Surgeon | 130197150001 | ||||
THURGOOD, Andrew Leslie James | Director | Legge Street B4 7EU Birmingham Charterhouse England | England | British | Nurse | 78286660004 | ||||
WARD, Matthew John | Director | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | United Kingdom | British | Paramedic | 189056400001 |
Who are the persons with significant control of WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM?
Name | Notified On | Address | Ceased |
---|---|---|---|
Professor Keith Macdonald Porter | Oct 05, 2022 | C/O West Midlands Fire Service 99 Vauxhall Road Birmingham 99 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Stephen Steyn | Jan 05, 2017 | Blackmore Road WR14 1QT Malvern 20 Worcestershire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0