TRIO HEALTHCARE HOLDINGS LTD

Ground Floor, 3 Royal Court Ground Floor, 3 Royal Court, Knutsford, WA16 6EN, England
StatusACTIVE
Company No.11799744
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

TRIO HEALTHCARE HOLDINGS LTD is an active private limited company with number 11799744. It was incorporated 5 years, 4 months, 30 days ago, on 31 January 2019. The company address is Ground Floor, 3 Royal Court Ground Floor, 3 Royal Court, Knutsford, WA16 6EN, England.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd John Pearce

Termination date: 2024-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas William Frederick Le Fort

Termination date: 2024-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spencer Alan Kerry

Cessation date: 2022-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rosemary Jennings

Termination date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Graham Lane

Termination date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jennifer Anderson

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Alan Kerry

Termination date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-19

Capital : 4.042 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rosemary Jennings

Appointment date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Graham Lane

Appointment date: 2021-08-25

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 4.039 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117997440005

Charge creation date: 2021-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117997440004

Charge creation date: 2021-07-01

Documents

View document PDF

Resolution

Date: 26 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-22

Capital : 3.414 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Jan 2021

Action Date: 15 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-15

Capital : 3.409 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Le Fort

Appointment date: 2020-11-09

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-08

Capital : 3.429 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-20

Capital : 3.419 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-24

Capital : 3.383 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117997440003

Charge creation date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

Old address: The Firs Parkfield Road Knutsford Cheshire WA16 8NP United Kingdom

New address: Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117997440002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2019

Action Date: 22 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-22

Capital : 3.329 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Nov 2019

Action Date: 22 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-22

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2019

Action Date: 22 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-22

Capital : 3.329 GBP

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117997440002

Charge creation date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd John Pearce

Appointment date: 2019-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117997440001

Charge creation date: 2019-10-22

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR GREEN TRANSPORT LIMITED

STATION ROAD,KEIGHLEY,BD20 6RY

Number:00646820
Status:ACTIVE
Category:Private Limited Company

EURO COMMERCIAL TRADING LTD

3-5 EARLS AVENUE,FOLKESTONE,CT20 2HR

Number:07858150
Status:ACTIVE
Category:Private Limited Company

GOLD CIRCLE MUSHROOMS (UK) LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:09747309
Status:ACTIVE
Category:Private Limited Company

MATRYOSHKA MONTESSORI SCHOOL LTD

82 HURSTWOOD ROAD,LONDON,NW11 0AU

Number:09776250
Status:ACTIVE
Category:Private Limited Company

PIXEL NOMADS LTD

29 BROADWAY LOFTS,LONDON,SW17 0EE

Number:10668870
Status:ACTIVE
Category:Private Limited Company

POTENTIAL PLUS LIMITED

7-8 CHURCH STREET,DORSET,BH21 1JH

Number:04266073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source