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
Primary Trauma Care Foundation
Primary Trauma Care Foundation is a converted/closed company incorporated on 9 November 2005 with the registered office located in Oxford, Oxfordshire. Primary Trauma Care Foundation was registered 19 years ago.
Watch Company
Status
Converted/closed
Company No
05617836
Converted / closed
Age
19 years
Incorporated
9 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2021
Was due on
31 August 2022
(3 years ago)
Learn more about Primary Trauma Care Foundation
Contact
Address
264 Banbury Road
Oxford
OX2 7DY
England
Same address for the past
6 years
Companies in OX2 7DY
Telephone
01865600433
Email
Available in Endole App
Website
Primarytraumacare.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
2
Mr Nigel Daniel Rossiter
Director • PSC • Consultant Trauma Surgeon • British • Lives in England • Born in Aug 1963
Mr Charles Clayton
Secretary • PSC • British • Lives in England • Born in Jan 1947
Dr James Gavin De Courcy
Director • Consultant Anaesthetist • British • Lives in England • Born in Feb 1961
Doctor Georgina ANN Phillips
Director • Emergency Physician • Australian • Lives in Australia • Born in Sep 1968
Andrew John Taylor
Director • Local Government Officer • British • Lives in England • Born in Apr 1964
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
Isis Indemnity Scheme Ltd
Mr Nigel Daniel Rossiter is a mutual person.
Active
Herefordshire Capital Plc
Andrew John Taylor is a mutual person.
Active
Cloverdene Consulting Limited
Andrew John Taylor is a mutual person.
Active
Rego Limited
Mr Nigel Daniel Rossiter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Nov 2020
For period
30 Nov
⟶
30 Nov 2020
Traded for
12 months
Cash in Bank
£5.78K
Decreased by £3.05K (-35%)
Turnover
£4.96K
Decreased by £41.54K (-89%)
Employees
Unreported
Same as previous period
Total Assets
£5.78K
Decreased by £10.02K (-63%)
Total Liabilities
-£3.58K
Decreased by £900 (-20%)
Net Assets
£2.2K
Decreased by £9.12K (-81%)
Debt Ratio (%)
62%
Increased by 33.61% (+118%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Years Ago on 14 Jul 2021
Confirmation Submitted
4 Years Ago on 21 Dec 2020
James Gavin De Courcy (PSC) Resigned
4 Years Ago on 10 Sep 2020
Nigel Daniel Rossiter (PSC) Appointed
4 Years Ago on 10 Sep 2020
Full Accounts Submitted
5 Years Ago on 3 Sep 2020
Confirmation Submitted
5 Years Ago on 6 Dec 2019
Full Accounts Submitted
6 Years Ago on 9 Jul 2019
Registered Address Changed
6 Years Ago on 12 Apr 2019
Confirmation Submitted
6 Years Ago on 23 Nov 2018
Full Accounts Submitted
7 Years Ago on 6 Jul 2018
Get Alerts
Get Credit Report
Discover Primary Trauma Care Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 4 Oct 2021
Total exemption full accounts made up to 30 November 2020
Submitted on 14 Jul 2021
Confirmation statement made on 9 November 2020 with no updates
Submitted on 21 Dec 2020
Notification of Nigel Daniel Rossiter as a person with significant control on 10 September 2020
Submitted on 18 Dec 2020
Cessation of James Gavin De Courcy as a person with significant control on 10 September 2020
Submitted on 18 Dec 2020
Total exemption full accounts made up to 30 November 2019
Submitted on 3 Sep 2020
Confirmation statement made on 9 November 2019 with no updates
Submitted on 6 Dec 2019
Total exemption full accounts made up to 30 November 2018
Submitted on 9 Jul 2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019
Submitted on 12 Apr 2019
Confirmation statement made on 9 November 2018 with no updates
Submitted on 23 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs