Warning: file_put_contents(c/b8d62fc310039bfa32a27b383d713221.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Trio Healthcare Holdings Ltd, WA16 6EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIO HEALTHCARE HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trio Healthcare Holdings Ltd. The company was founded 5 years ago and was given the registration number 11799744. The firm's registered office is in KNUTSFORD. You can find them at Ground Floor, 3 Royal Court, Tatton Street, Knutsford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRIO HEALTHCARE HOLDINGS LTD
Company Number:11799744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director31 January 2019Active
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director28 September 2022Active
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director09 November 2020Active
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director22 October 2019Active
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director25 August 2021Active
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director31 January 2019Active
Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director25 August 2021Active

People with Significant Control

Mr Spencer Alan Kerry
Notified on:31 January 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Anderson
Notified on:31 January 2019
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Termination director company with name termination date.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-07Resolution

Resolution.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Resolution

Resolution.

Download
2021-07-27Incorporation

Memorandum articles.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.