T & R HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

15/08/2415 August 2024 Director's details changed for Mr Huzeifa Shiraz Porbanderwalla on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Cessation of Teijab Uddin as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Notification of a person with significant control statement

View Document

26/02/2426 February 2024 Cessation of Huzeifa Shiraz Porbanderwalla as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Cessation of Gohar Uddin as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Cessation of Aliasghar Shiraz Porbanderwalla as a person with significant control on 2024-02-26

View Document

07/12/237 December 2023 Appointment of Mr Simon Rhys Davies as a director on 2023-12-07

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR HUZEIFA SHIRAZ PORBANDERWALLA

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUZEIFA SHIRAZ PORBANDERWALLA

View Document

14/08/2014 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 27 CAMPION GROVE HALESOWEN WEST MIDLANDS B63 1HB

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEIJAB UDDIN

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076102660003

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076102660002

View Document

28/12/1628 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

28/05/1628 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR GOHAR UDDIN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ALIASGHAR SHIRAZ PORBANDERWALLA

View Document

26/05/1626 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARL ROSE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY CARL ROSE

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 1 JACOB DRIVE CANNON HILL ROAD CANNON PARK COVENTRY CV4 7JT

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROSE / 01/04/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CARL ROSE / 01/04/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROSE / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE TRESSLER

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM TRESSLER PHARMACY 9 HUMBER ROAD STOKE GREEN COVENTRY WEST MIDLANDS CV3 1AT

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 23 GRESWOLD CLOSE COVENTRY WEST MIDLANDS CV4 9JJ ENGLAND

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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