MAJOR TRAUMA NETWORK CIC

Active United Kingdom

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
M

MAJOR TRAUMA NETWORK CIC

Other business support service activities n.e.c.

Founded 4 Dec 2014 Active United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

BRAIN INJURY NETWORK CIC 4 Dec 2014 — 20 Apr 2019
Accounts Submitted 17 Jul 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 31 Mar 2026 Next due 14 Apr 2027 11 months remaining
Net assets £13K £7K 2024 year on year
Total assets £28K £18K 2024 year on year
Total Liabilities £14K £11K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Full company profile for MAJOR TRAUMA NETWORK CIC (09341474), an active company based in United Kingdom. Incorporated 4 Dec 2014. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£24.10k

Increased by £21.51k (+830%)

Net Assets

£13.13k

Increased by £6.77k (+107%)

Total Liabilities

£14.41k

Increased by £10.88k (+309%)

Turnover

£28.92k

Increased by £4.38k (+18%)

Employees

N/A

Debt Ratio

52%

Increased by 16 (+44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Jonathan Mark ClementDirectorBritishEngland5327 May 2021Active

Shareholders

Shareholders (2)

Mark Beaumont
50.0%
Sally Margaret Dunscombe
50.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Sally Margaret Dunscombe

British

Active
Notified 4 Dec 2016
Residence England
DOB June 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Trevor David Sterling

British

Active
Notified 31 Mar 2026
Residence United Kingdom
DOB March 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Claire Elizabeth Roantree

British

Active
Notified 31 Mar 2026
Residence United Kingdom
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mark Beaumont

Ceased 27 Mar 2019

Ceased

Mrs Sally Margaret Dunscombe

Ceased 31 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Persons With Significant ControlClaire Elizabeth Roantree notified as a person with significant control
31 Mar 2026Persons With Significant ControlTrevor David Sterling notified as a person with significant control
31 Mar 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with updates
31 Mar 2026Persons With Significant ControlCessation of Sally Margaret Dunscombe as a person with significant control on 31 Mar 2026
31 Mar 2026OfficersTermination of Sally Margaret Dunscombe as director on 31 Mar 2026
31 Mar 2026 Persons With Significant Control

Claire Elizabeth Roantree notified as a person with significant control

31 Mar 2026 Persons With Significant Control

Trevor David Sterling notified as a person with significant control

31 Mar 2026 Confirmation Statement

Confirmation statement made on 31 Mar 2026 with updates

31 Mar 2026 Persons With Significant Control

Cessation of Sally Margaret Dunscombe as a person with significant control on 31 Mar 2026

31 Mar 2026 Officers

Termination of Sally Margaret Dunscombe as director on 31 Mar 2026

Recent Activity

Latest Activity

Claire Elizabeth Roantree notified as a person with significant control

1 months ago on 31 Mar 2026

Trevor David Sterling notified as a person with significant control

1 months ago on 31 Mar 2026

Confirmation statement made on 31 Mar 2026 with updates

1 months ago on 31 Mar 2026

Cessation of Sally Margaret Dunscombe as a person with significant control on 31 Mar 2026

1 months ago on 31 Mar 2026

Termination of Sally Margaret Dunscombe as director on 31 Mar 2026

1 months ago on 31 Mar 2026