Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thrombosis UK
Thrombosis UK is an active company incorporated on 16 January 2002 with the registered office located in Maidstone, Kent. Thrombosis UK was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04354472
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
16 January 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(7 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Small
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Thrombosis UK
Contact
Address
2 Tolherst Court, Turkey Mill Business Park
Ashford Road
Maidstone
Kent
ME14 5SF
England
Address changed on
5 Oct 2022
(2 years 11 months ago)
Previous address was
First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
Companies in ME14 5SF
Telephone
01212143100
Email
Available in Endole App
Website
Thrombosisuk.org
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
3
Prof Beverley Jane Hunt
Director • Secretary • PSC • Hospital Consultant • British • Lives in England • Born in Sep 1955
Ms Janet Morgan
Director • PSC • Communications Consultant • British • Lives in England • Born in Aug 1964
Mr Simon Adam Hart
Director • PSC • Accountant • British • Lives in England • Born in Sep 1967
Andrea Louise Croft
Director • Nurse • British • Lives in UK • Born in Sep 1961
Robin Offord
Director • None • British • Lives in England • Born in Feb 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Medwest Limited
Dr Matthew Robert Fay is a mutual person.
Active
Westcliffe Health Innovations Limited
Dr Matthew Robert Fay is a mutual person.
Active
RSM UK PBT Trustee Limited
Mr Simon Adam Hart is a mutual person.
Active
RSM UK Holdings Limited
Mr Simon Adam Hart is a mutual person.
Active
RSM UK Group LLP
Mr Simon Adam Hart is a mutual person.
Active
RSM UK Tax And Advisory Services LLP
Mr Simon Adam Hart is a mutual person.
Active
RSM UK Audit LLP
Mr Simon Adam Hart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£667.57K
Increased by £264.62K (+66%)
Turnover
£506.92K
Increased by £305.02K (+151%)
Employees
4
Same as previous period
Total Assets
£689.6K
Increased by £258.71K (+60%)
Total Liabilities
-£22.38K
Increased by £3.27K (+17%)
Net Assets
£667.22K
Increased by £255.44K (+62%)
Debt Ratio (%)
3%
Decreased by 1.19% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Janet Morgan (PSC) Appointed
10 Months Ago on 22 Oct 2024
Ian Maxwell Franklin (PSC) Resigned
10 Months Ago on 22 Oct 2024
Small Accounts Submitted
10 Months Ago on 22 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Dalia Dawoud Resigned
1 Year 12 Months Ago on 11 Sep 2023
Ms Janet Morgan Appointed
2 Years Ago on 1 Sep 2023
Ms Nusaiba Masnurah Appointed
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover Thrombosis UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 January 2025 with no updates
Submitted on 28 Jan 2025
Notification of Janet Morgan as a person with significant control on 22 October 2024
Submitted on 4 Nov 2024
Cessation of Ian Maxwell Franklin as a person with significant control on 22 October 2024
Submitted on 4 Nov 2024
Accounts for a small company made up to 31 January 2024
Submitted on 22 Oct 2024
Confirmation statement made on 18 January 2024 with no updates
Submitted on 18 Jan 2024
Accounts for a small company made up to 31 January 2023
Submitted on 6 Oct 2023
Termination of appointment of Dalia Dawoud as a director on 11 September 2023
Submitted on 12 Sep 2023
Appointment of Ms Nusaiba Masnurah as a director on 1 September 2023
Submitted on 6 Sep 2023
Appointment of Ms Janet Morgan as a director on 1 September 2023
Submitted on 6 Sep 2023
Confirmation statement made on 18 January 2023 with no updates
Submitted on 18 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs