Background WavePink WaveYellow Wave

DAY ONE TRAUMA SUPPORT (13155922)

DAY ONE TRAUMA SUPPORT (13155922) is an active UK company. incorporated on 25 January 2021. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DAY ONE TRAUMA SUPPORT has been registered for 5 years. Current directors include BRATT-FARRAR, Katherine, HAY, David Ross, HOWARD, Anthony John and 8 others.

Company Number
13155922
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2021
Age
5 years
Address
E2a Joseph's Well, Leeds, LS3 1AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRATT-FARRAR, Katherine, HAY, David Ross, HOWARD, Anthony John, JOHNSON, Louise Ann, Dr, KENDALL, Julie Claire, MCLELLAN, Heather Kathleen, MORROW, Simon William, O'DONNELL, Mark, PROCTOR, Susan Ruth, Dr, RHIND, Jamie, TURNER, Philip Gartside
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY ONE TRAUMA SUPPORT

DAY ONE TRAUMA SUPPORT is an active company incorporated on 25 January 2021 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DAY ONE TRAUMA SUPPORT was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13155922

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

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

E2a Joseph's Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Room Lgi12/0B.017 Brotherton Wing B Floor Leeds General Infirmary Leeds West Yorkshire LS1 3EX
From: 25 January 2021To: 23 May 2025
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
New Owner
Jan 22
Director Joined
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Apr 25
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

13

12 Active
1 Resigned

SMITH, Emily Rose

Active
Hanover Walk, LeedsLS3 1AB
Secretary
Appointed 16 Dec 2022

BRATT-FARRAR, Katherine

Active
Hanover Walk, LeedsLS3 1AB
Born September 1978
Director
Appointed 05 Mar 2021

HAY, David Ross

Active
Hanover Walk, LeedsLS3 1AB
Born November 1960
Director
Appointed 25 Jun 2021

HOWARD, Anthony John

Active
Hanover Walk, LeedsLS3 1AB
Born July 1969
Director
Appointed 16 Dec 2022

JOHNSON, Louise Ann, Dr

Active
Hanover Walk, LeedsLS3 1AB
Born January 1988
Director
Appointed 24 Jun 2022

KENDALL, Julie Claire

Active
Hanover Walk, LeedsLS3 1AB
Born January 1967
Director
Appointed 11 Apr 2025

MCLELLAN, Heather Kathleen

Active
Hanover Walk, LeedsLS3 1AB
Born December 1973
Director
Appointed 16 Dec 2022

MORROW, Simon William

Active
Hanover Walk, LeedsLS3 1AB
Born May 1984
Director
Appointed 24 Jun 2022

O'DONNELL, Mark

Active
Hanover Walk, LeedsLS3 1AB
Born May 1971
Director
Appointed 14 Jun 2024

PROCTOR, Susan Ruth, Dr

Active
Leeds General Infirmary, LeedsLS1 3EX
Born June 1965
Director
Appointed 25 Jan 2021

RHIND, Jamie

Active
Hanover Walk, LeedsLS3 1AB
Born July 1978
Director
Appointed 27 Mar 2024

TURNER, Philip Gartside

Active
Hanover Walk, LeedsLS3 1AB
Born September 1954
Director
Appointed 05 Mar 2021

STEAD, Frances

Resigned
Leeds General Infirmary, LeedsLS1 3EX
Secretary
Appointed 01 May 2021
Resigned 16 Dec 2022

Persons with significant control

6

0 Active
6 Ceased

Mr Simon William Morrow

Ceased
Leeds General Infirmary, LeedsLS1 3EX
Born May 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Jun 2022
Ceased 31 Jan 2023

Dr Louise Ann Johnson

Ceased
Leeds General Infirmary, LeedsLS1 3EX
Born January 1988

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Jun 2022
Ceased 31 Jan 2023

Mr David Ross Hay

Ceased
Leeds General Infirmary, LeedsLS1 3EX
Born November 1960

Nature of Control

Significant influence or control
Notified 25 Jun 2021
Ceased 31 Jan 2023

Ms Katherine Bratt-Farrar

Ceased
Leeds General Infirmary, LeedsLS1 3EX
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 31 Jan 2023

Mr Philip Gartside Turner

Ceased
Leeds General Infirmary, LeedsLS1 3EX
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 31 Jan 2023

Dr Susan Ruth Proctor

Ceased
Leeds General Infirmary, LeedsLS1 3EX
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
13 May 2024
AAMDAAMD
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
10 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Statement Of Companys Objects
22 April 2021
CC04CC04
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Incorporation Company
25 January 2021
NEWINCIncorporation