Background WavePink WaveYellow Wave

TRAUMA & ORTHOPAEDICS RESEARCH CHARITY (NI632465)

TRAUMA & ORTHOPAEDICS RESEARCH CHARITY (NI632465) is an active UK company. incorporated on 15 July 2015. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAUMA & ORTHOPAEDICS RESEARCH CHARITY has been registered for 10 years. Current directors include DIAMOND, Owen, GIBSON, Desmond Patrick, GRANT, Julie and 8 others.

Company Number
NI632465
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2015
Age
10 years
Address
6 Annadale Avenue, Belfast, BT7 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DIAMOND, Owen, GIBSON, Desmond Patrick, GRANT, Julie, HOGG, Rosemary Margaret Gilmore, Dr, KARAYIANNIS, Paul Nicholas, KEENAN, Grainne, MAGILL, Paul, MOLLOY, Dennis Oliver, MULGREW, Brendan Patrick, NAPIER, Richard James, WILLIAMSON, Colin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAUMA & ORTHOPAEDICS RESEARCH CHARITY

TRAUMA & ORTHOPAEDICS RESEARCH CHARITY is an active company incorporated on 15 July 2015 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAUMA & ORTHOPAEDICS RESEARCH CHARITY was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

NI632465

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

Age

10 Years

Incorporated 15 July 2015

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BELFAST ARTHROPLASTY RESEARCH TRUST
From: 15 July 2015To: 3 August 2020
Contact
Address

6 Annadale Avenue Belfast, BT7 3JH,

Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
Director Joined
May 19
New Owner
May 19
Director Joined
May 19
New Owner
May 19
Director Joined
May 19
New Owner
May 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

DIAMOND, Owen

Active
BelfastBT7 3JH
Born December 1979
Director
Appointed 25 Oct 2018

GIBSON, Desmond Patrick

Active
Glenshane Road, LondonderryBT47 6SB
Born December 1977
Director
Appointed 20 Jul 2021

GRANT, Julie

Active
BelfastBT7 3JH
Born June 1977
Director
Appointed 25 Mar 2026

HOGG, Rosemary Margaret Gilmore, Dr

Active
BelfastBT7 3JH
Born October 1978
Director
Appointed 25 Oct 2018

KARAYIANNIS, Paul Nicholas

Active
BelfastBT7 3JH
Born June 1988
Director
Appointed 20 Jan 2026

KEENAN, Grainne

Active
Stockmans Lane, BelfastBT9 7JD
Born December 1969
Director
Appointed 01 Aug 2022

MAGILL, Paul

Active
BelfastBT7 3JH
Born August 1978
Director
Appointed 25 Oct 2018

MOLLOY, Dennis Oliver

Active
Stockmans Lane, BelfastBT9 7JB
Born July 1974
Director
Appointed 01 Sept 2016

MULGREW, Brendan Patrick

Active
BelfastBT7 3JH
Born October 1968
Director
Appointed 24 Mar 2026

NAPIER, Richard James

Active
BelfastBT7 3JH
Born July 1981
Director
Appointed 25 Oct 2018

WILLIAMSON, Colin

Active
BelfastBT7 3JH
Born May 1985
Director
Appointed 20 Mar 2026

BEVERLAND, David Edward

Resigned
HolywoodBT18 9DQ
Born February 1965
Director
Appointed 15 Jul 2015
Resigned 15 Jul 2018

CAROLAN, Kelly

Resigned
Musgrave Park Hospital, BelfastBT9 7JB
Born November 1983
Director
Appointed 01 Aug 2022
Resigned 30 Mar 2026

CURRY, Samuel

Resigned
BelfastBT7 3JH
Born November 1959
Director
Appointed 15 Jul 2020
Resigned 17 Sept 2025

MCCAFFREY, John

Resigned
BelfastBT7 3JH
Born April 1973
Director
Appointed 25 Oct 2018
Resigned 17 Sept 2025

MCGINLEY, Enda Patrick

Resigned
BelfastBT7 3JH
Born May 1981
Director
Appointed 25 Feb 2021
Resigned 12 Nov 2025

NIXON, James Robert, Professor

Resigned
Ballydorn Road, NewtownardsBT23 6QB
Born September 1943
Director
Appointed 01 Sept 2016
Resigned 01 Nov 2019

Persons with significant control

8

5 Active
3 Ceased

Mr John Mccaffrey

Ceased
BelfastBT7 3JH
Born April 1973

Nature of Control

Significant influence or control
Notified 25 Oct 2018
Ceased 17 Sept 2025

Mr Richard James Napier

Active
BelfastBT7 3JH
Born July 1981

Nature of Control

Significant influence or control as trust
Notified 25 Oct 2018

Mr Paul Magill

Active
BelfastBT7 3JH
Born August 1978

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Dr Rosemary Margaret Gilmore Hogg

Active
BelfastBT7 3JH
Born October 1978

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Mr Owen Diamond

Active
BelfastBT7 3JH
Born December 1979

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Professor James Robert Nixon F.R.C.S.

Ceased
BelfastBT7 3JH
Born September 1943

Nature of Control

Significant influence or control
Notified 14 Jul 2017
Ceased 01 Nov 2019

Mr Dennis Oliver Molloy

Active
BelfastBT7 3JH
Born July 1974

Nature of Control

Significant influence or control
Notified 14 Jul 2017

Mr David Edward Beverland

Ceased
BelfastBT7 3JH
Born February 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Jul 2018
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Resolution
3 August 2020
RESOLUTIONSResolutions
Miscellaneous
3 August 2020
MISCMISC
Change Of Name Notice
3 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Incorporation Company
15 July 2015
NEWINCIncorporation