Company NameKRTS International Ltd
DirectorsCath Kerr and Elizabeth Royle
Company StatusActive
Company Number07361142
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Previous NameKr Trauma Support Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Cath Kerr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleTrauma Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 3 Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameDr Elizabeth Royle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleTrauma Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 3 Village Road
West Kirby
Wirral
CH48 3JN
Wales

Contact

Websitepowertorecover.co.uk/
Telephone01204 308368
Telephone regionBolton

Location

Registered AddressThe Oaks 3 Village Road
West Kirby
Wirral
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Cath Kerr
50.00%
Ordinary
10 at £1Elizabeth Royle
50.00%
Ordinary

Financials

Year2014
Net Worth£6,092
Cash£2,270
Current Liabilities£4,362

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

17 October 2017Delivered on: 18 October 2017
Persons entitled: Merseyside Small Loans for Business Investment Fund Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 March 2021Satisfaction of charge 073611420001 in full (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 October 2017Registration of charge 073611420001, created on 17 October 2017 (34 pages)
18 October 2017Registration of charge 073611420001, created on 17 October 2017 (34 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS England to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS England to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 3 August 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Company name changed kr trauma support LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
21 March 2016Company name changed kr trauma support LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Registered office address changed from 13 Chorley Old Road Bolton Lancashire BL1 3AD to Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 13 Chorley Old Road Bolton Lancashire BL1 3AD to Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 18 March 2016 (1 page)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20
(3 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 December 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
3 December 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
1 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 20
(3 pages)
1 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 20
(3 pages)
22 March 2013Director's details changed for Mrs Cath Kerr on 13 March 2013 (2 pages)
22 March 2013Director's details changed for Mrs Elizabeth Royle on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mrs Cath Kerr on 13 March 2013 (2 pages)
22 March 2013Director's details changed for Mrs Elizabeth Royle on 22 March 2013 (2 pages)
19 March 2013Registered office address changed from 346 Blackburn Road Egerton Bolton BL7 9TR United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 346 Blackburn Road Egerton Bolton BL7 9TR United Kingdom on 19 March 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
9 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2010Incorporation (21 pages)
31 August 2010Incorporation (21 pages)