INFORMED DIRECT TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAINBRIDGE

View Document

10/04/1910 April 2019 SECRETARY APPOINTED DERVALA LEAHY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DAVID BIRTLES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIEN ADSHEAD

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBIN

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

23/02/1823 February 2018 AUDITOR'S RESIGNATION

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN POYSER

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY CLARE BATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BATES

View Document

04/05/164 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRATTON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR CLIFFORD ALEXANDER MCCONKEY

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM HAZELWOOD HOUSE, LARKWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XR

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER STRATTON

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS VIVIEN MARY ADSHEAD

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HERON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES HERON

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS CLARE BATES

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS CLARE BATES

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MCNAB HERON / 02/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BERRY / 02/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANGELA POYSER / 02/04/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT MCNAB HERON / 02/04/2011

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER CORBIN

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR STEPHEN MARTIN BAINBRIDGE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

10/10/0910 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: KEMUTEC HOUSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2ND

View Document

05/05/065 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 1 NORTHMEAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4XD

View Document

11/01/0211 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED KNOWLEDGE HEALTH LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company