Background WavePink WaveYellow Wave

THROMBOSIS UK (04354472)

THROMBOSIS UK (04354472) is an active UK company. incorporated on 16 January 2002. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THROMBOSIS UK has been registered for 24 years. Current directors include FAY, Matthew Robert, Dr, GEORGE, Ashley Roger, HART, Simon Adam and 5 others.

Company Number
04354472
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2002
Age
24 years
Address
2 Tolherst Court, Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FAY, Matthew Robert, Dr, GEORGE, Ashley Roger, HART, Simon Adam, HUNT, Beverley Jane, Prof, JAGLIN, Stephane, MASNURAH, Nusaiba, MORGAN, Janet, OFFORD, Robin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THROMBOSIS UK

THROMBOSIS UK is an active company incorporated on 16 January 2002 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THROMBOSIS UK was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04354472

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

LIFEBLOOD: THE THROMBOSIS CHARITY
From: 16 January 2002To: 25 April 2015
Contact
Address

2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
From: 19 December 2017To: 5 October 2022
Couch Bright King & Co 91 Gower Street London WC1E 6AB
From: 16 January 2002To: 19 December 2017
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

HUNT, Beverley Jane, Prof

Active
73 Court Lane, LondonSE21 7EF
Secretary
Appointed 16 Jan 2002

FAY, Matthew Robert, Dr

Active
Old Allen Road, BradfordBD13 3RY
Born November 1968
Director
Appointed 20 Feb 2015

GEORGE, Ashley Roger

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born October 1967
Director
Appointed 01 Jan 2026

HART, Simon Adam

Active
Temple Row, BirminghamB2 5AF
Born September 1967
Director
Appointed 21 May 2002

HUNT, Beverley Jane, Prof

Active
73 Court Lane, LondonSE21 7EF
Born September 1955
Director
Appointed 16 Jan 2002

JAGLIN, Stephane

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born December 1968
Director
Appointed 10 Jan 2018

MASNURAH, Nusaiba

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born May 2001
Director
Appointed 01 Sept 2023

MORGAN, Janet

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born August 1964
Director
Appointed 01 Sept 2023

OFFORD, Robin

Active
Talbot Road, TwickenhamTW2 6SJ
Born February 1970
Director
Appointed 30 Sept 2010

BENNETT, Paul, Professor

Resigned
Heron Drive, HengoedCF82 6AJ
Born December 1955
Director
Appointed 08 Jul 2019
Resigned 03 Jan 2021

CARTER, Kim Lesley

Resigned
11 Blake Road, PortsmouthPO4 0ER
Born February 1961
Director
Appointed 03 Aug 2007
Resigned 30 Nov 2016

CROFT, Andrea Louise

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born September 1961
Director
Appointed 10 Jul 2014
Resigned 12 Sept 2025

DAWOUD, Dalia, Professor

Resigned
Morphou Road, LondonNW7 1BG
Born November 1973
Director
Appointed 08 Jul 2019
Resigned 11 Sept 2023

FRANKLIN, Ian Maxwell, Professor

Resigned
Ambra Vale, BristolBS8 4RW
Born September 1949
Director
Appointed 01 Feb 2010
Resigned 19 Sept 2025

GARDNER, Brian Herbert John

Resigned
Rawlings Lane, BeaconsfieldHP9 2RQ
Born June 1931
Director
Appointed 16 Jan 2002
Resigned 21 Nov 2014

GILLON, Raanan Evelyn Zvi, Professor

Resigned
Brynmaer Road, LondonSW11 4EW
Born April 1941
Director
Appointed 11 Jul 2014
Resigned 25 Jun 2016

GREER, Ian Andrew

Resigned
29 Broomley Drive, GlasgowG46 6PD
Born April 1958
Director
Appointed 18 Nov 2005
Resigned 09 Nov 2007

HAMPTON, John, Professor

Resigned
29 Oundle Drive, NottinghamNG8 1BN
Born November 1937
Director
Appointed 21 May 2002
Resigned 03 Apr 2003

HUNTER BLAIR, Andrew

Resigned
87 High Street, HuntingdonPE28 3PN
Born December 1939
Director
Appointed 01 Dec 2007
Resigned 11 Sept 2008

KINGHORN, Shaun Watson

Resigned
Tottenham Court Road, LondonW1T 7NZ
Born August 1960
Director
Appointed 10 Jan 2018
Resigned 12 Jul 2022

MACSWEENEY, Shane Terence Robin

Resigned
Wess`S Barn, NottinghamNG12 5QW
Born April 1959
Director
Appointed 25 May 2004
Resigned 05 Apr 2006

MOODY, Alan Rowland, Professor

Resigned
29 Beech Avenue, Toronto M4e 3h3
Born December 1958
Director
Appointed 16 Jan 2002
Resigned 04 Nov 2003

NOBLE, Simon Ian Robert, Dr

Resigned
Ceilidh, LangstoneNP18 2JS
Born May 1969
Director
Appointed 08 Jan 2008
Resigned 04 Sept 2025

PLEWA, Carly Louise

Resigned
Couch Bright King & Co, LondonWC1E 6AB
Born October 1986
Director
Appointed 22 Aug 2011
Resigned 10 Nov 2013

REYNOLDS, Clare Mary

Resigned
Farrell Close, LiverpoolL31 1BU
Born August 1979
Director
Appointed 11 Jul 2014
Resigned 11 Nov 2016

WEBSTER, Shelley Anne

Resigned
Sherwood Gardens, LondonSE16 3JB
Born April 1962
Director
Appointed 25 Jun 2007
Resigned 17 Sept 2019

WESTERMAN, Paul James

Resigned
50 High Street, CatworthPE28 0PF
Born January 1967
Director
Appointed 11 Jul 2014
Resigned 28 Jun 2018

Persons with significant control

4

3 Active
1 Ceased

Ms Janet Morgan

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born August 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 22 Oct 2024

Professor Ian Maxwell Franklin

Ceased
Turkey Mill Business Park, MaidstoneME14 5SF
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2024

Mr Simon Adam Hart

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Prof Beverley Jane Hunt

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Resolution
1 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 April 2015
MISCMISC
Change Of Name Notice
25 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
6 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
16 October 2003
287Change of Registered Office
Legacy
22 April 2003
288cChange of Particulars
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Incorporation Company
16 January 2002
NEWINCIncorporation