UKBizDB.co.uk

TRUSTECH SMART HEALTHCARE VENTURES LIMITED

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

This company is commonly known as Trustech Smart Healthcare Ventures Limited. The company was founded 13 years ago and was given the registration number 07470916. The firm's registered office is in MANCHESTER. You can find them at International House, 61 Mosley Street, Manchester, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:TRUSTECH SMART HEALTHCARE VENTURES LIMITED
Company Number:07470916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Secretary01 November 2020Active
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director28 January 2019Active
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director18 April 2011Active
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director01 August 2021Active
Citylabs, Nelson Street, Manchester, M13 9NQ

Secretary28 January 2019Active
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Secretary27 July 2020Active
Citylabs, Nelson Street, Manchester, England, M13 9NQ

Secretary01 January 2015Active
Citylabs, Nelson Street, Manchester, M13 9NQ

Director18 April 2011Active
Medtech Centre Rutherford House, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ

Director15 December 2010Active

People with Significant Control

Mr Douglas Colin Walter Stellman
Notified on:24 June 2021
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Roy Claydon
Notified on:04 February 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Hammond
Notified on:16 September 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Thomas Chantler
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Citylabs, Nelson Street, Manchester, M13 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.