Background WavePink WaveYellow Wave

THE ROAD VICTIMS TRUST (07591489)

THE ROAD VICTIMS TRUST (07591489) is an active UK company. incorporated on 5 April 2011. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ROAD VICTIMS TRUST has been registered for 15 years. Current directors include COOK, Paul, HESSE, Lyn, JONES, Paul David and 1 others.

Company Number
07591489
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2011
Age
15 years
Address
146 Bedford Road, Bedford, MK42 8BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOK, Paul, HESSE, Lyn, JONES, Paul David, PANTON, Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROAD VICTIMS TRUST

THE ROAD VICTIMS TRUST is an active company incorporated on 5 April 2011 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ROAD VICTIMS TRUST was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07591489

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

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

146 Bedford Road Kempston Bedford, MK42 8BH,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COOK, Paul

Active
Bedford Road, BedfordMK42 8BH
Born November 1966
Director
Appointed 31 Jan 2024

HESSE, Lyn

Active
Bedford Road, BedfordMK42 8BH
Born April 1953
Director
Appointed 09 Oct 2020

JONES, Paul David

Active
Bedford Road, BedfordMK42 8BH
Born June 1956
Director
Appointed 09 Oct 2020

PANTON, Robert

Active
Clifton Road, HenlowSG16 6BL
Born July 1937
Director
Appointed 05 Apr 2011

IBBETT, Clifton John Claude

Resigned
Bedford Road, BedfordMK44 1RL
Born July 1937
Director
Appointed 05 Apr 2011
Resigned 06 May 2021

OTTAWAY, Stephen

Resigned
Mill View Road, TringHP23 4EP
Born November 1961
Director
Appointed 05 Apr 2011
Resigned 01 Jun 2014

TURNER, Mark Richard

Resigned
Bedford Road, BedfordMK42 8BH
Born January 1963
Director
Appointed 01 May 2014
Resigned 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Incorporation Company
5 April 2011
NEWINCIncorporation