Background WavePink WaveYellow Wave

MAJOR TRAUMA SUPPORT PARTNERSHIP LIMITED (09393989)

MAJOR TRAUMA SUPPORT PARTNERSHIP LIMITED (09393989) is an active UK company. incorporated on 19 January 2015. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MAJOR TRAUMA SUPPORT PARTNERSHIP LIMITED has been registered for 11 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
09393989
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR TRAUMA SUPPORT PARTNERSHIP LIMITED

MAJOR TRAUMA SUPPORT PARTNERSHIP LIMITED is an active company incorporated on 19 January 2015 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MAJOR TRAUMA SUPPORT PARTNERSHIP LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09393989

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

CARDINAL MANAGEMENT LIMITED
From: 19 January 2015To: 1 May 2025
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

2a the Quadrant Epsom Surrey KT17 4RH England
From: 13 January 2020To: 18 January 2022
Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
From: 3 November 2015To: 13 January 2020
15 Vernon Walk Tadworth KT20 5QP England
From: 19 January 2015To: 3 November 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Nov 15
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Jan 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 07 Jan 2022

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 07 Jan 2022

PEMBERTON, Sarah

Resigned
The Quadrant, EpsomKT17 4RH
Secretary
Appointed 19 Jan 2015
Resigned 07 Jan 2022

PEMBERTON, Andrew Phillip

Resigned
The Quadrant, EpsomKT17 4RH
Born May 1970
Director
Appointed 19 Jan 2015
Resigned 07 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2022

Mr Andrew Phillip Pemberton

Ceased
The Quadrant, EpsomKT17 4RH
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2022

Mrs Sarah Margaret Rachel Pemberton

Ceased
The Quadrant, EpsomKT17 4RH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 September 2023
AA01Change of Accounting Reference Date
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
4 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Incorporation Company
19 January 2015
NEWINCIncorporation