Background WavePink WaveYellow Wave

MAJOR TRAUMA NETWORK CIC (09341474)

MAJOR TRAUMA NETWORK CIC (09341474) is an active UK company. incorporated on 4 December 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAJOR TRAUMA NETWORK CIC has been registered for 11 years. Current directors include ANTROBUS, Robert William, CLEMENT, Jonathan Mark, DUNSCOMBE, Sally Margaret and 2 others.

Company Number
09341474
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
106 Kennedy Building Murray Street, Manchester, M4 6HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTROBUS, Robert William, CLEMENT, Jonathan Mark, DUNSCOMBE, Sally Margaret, ROANTREE, Claire Elizabeth, STERLING, Trevor David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR TRAUMA NETWORK CIC

MAJOR TRAUMA NETWORK CIC is an active company incorporated on 4 December 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAJOR TRAUMA NETWORK CIC was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09341474

LTD Company

Age

11 Years

Incorporated 4 December 2014

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 17 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BRAIN INJURY NETWORK CIC
From: 4 December 2014To: 20 April 2019
Contact
Address

106 Kennedy Building Murray Street Manchester, M4 6HS,

Previous Addresses

Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ
From: 4 December 2014To: 3 September 2020
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Jun 15
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 21
Director Joined
May 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ANTROBUS, Robert William

Active
Murray Street, ManchesterM4 6HS
Born June 1973
Director
Appointed 23 Apr 2019

CLEMENT, Jonathan Mark

Active
High Street, CrawleyRH10 1BF
Born October 1972
Director
Appointed 27 May 2021

DUNSCOMBE, Sally Margaret

Active
Ironsbottom, ReigateRH2 8PT
Born June 1961
Director
Appointed 04 Dec 2014

ROANTREE, Claire Elizabeth

Active
Murray Street, ManchesterM4 6HS
Born May 1972
Director
Appointed 23 Apr 2019

STERLING, Trevor David

Active
Murray Street, ManchesterM4 6HS
Born March 1967
Director
Appointed 23 Apr 2019

BEAUMONT, Mark James

Resigned
65 Hopton Street, LondonSE1 9GZ
Born September 1976
Director
Appointed 04 Dec 2014
Resigned 27 Mar 2019

LACY SCOTT, Francis John

Resigned
Murray Street, ManchesterM4 6HS
Born April 1956
Director
Appointed 23 Apr 2019
Resigned 06 May 2021

SILVA, Geoffrey Suresh

Resigned
Ledborough Gate, BeaconsfieldHP9 2DQ
Born June 1970
Director
Appointed 04 Dec 2014
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Beaumont

Ceased
25 Clarendon Road, RedhillRH1 1QZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2016
Ceased 27 Mar 2019

Mrs Sally Margaret Dunscombe

Active
Murray Street, ManchesterM4 6HS
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Legacy
3 February 2021
RPCH01RPCH01
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2019
CC04CC04
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Resolution
20 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Incorporation Community Interest Company
4 December 2014
CICINCCICINC