Background WavePink WaveYellow Wave

VASCULAR AND THROMBOSIS EXPERTS LIMITED (04222016)

VASCULAR AND THROMBOSIS EXPERTS LIMITED (04222016) is an active UK company. incorporated on 23 May 2001. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VASCULAR AND THROMBOSIS EXPERTS LIMITED has been registered for 24 years. Current directors include MCCOLLUM, Charles Nevin, Prof.

Company Number
04222016
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
The Lodge 858 Wilmslow Road, Manchester, M20 2AU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCCOLLUM, Charles Nevin, Prof
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASCULAR AND THROMBOSIS EXPERTS LIMITED

VASCULAR AND THROMBOSIS EXPERTS LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VASCULAR AND THROMBOSIS EXPERTS LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04222016

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

The Lodge 858 Wilmslow Road Didsbury Manchester, M20 2AU,

Previous Addresses

Park House 200 Drake Street Rochdale Lancashire OL16 1PJ
From: 23 May 2001To: 2 December 2024
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
May 01
Funding Round
Jun 11
Funding Round
May 15
Director Left
Dec 15
Funding Round
Jan 16
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCOLLUM, Charles Nevin, Prof

Active
Birtles Old Hall, MacclesfieldSK10 4RS
Secretary
Appointed 01 Jun 2001

MCCOLLUM, Charles Nevin, Prof

Active
Birtles Old Hall, MacclesfieldSK10 4RS
Born April 1950
Director
Appointed 01 Jun 2001

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 23 May 2001
Resigned 23 May 2001

MCCOLLUM, Margaret Ludmilla

Resigned
2 Montpellier Grove, CheltenhamGL50 2XB
Born March 1951
Director
Appointed 01 Jun 2001
Resigned 28 Aug 2015

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 23 May 2001
Resigned 23 May 2001

Persons with significant control

1

Prof Charles Nevin Mccollum

Active
858 Wilmslow Road, ManchesterM20 2AU
Born April 1950

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Resolution
21 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Resolution
5 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
5 June 2015
CC04CC04
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Resolution
26 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Incorporation Company
23 May 2001
NEWINCIncorporation