TRINITY HOSPICE TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Appointment of Mr Ian Fogg as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Ian Warren as a director on 2025-02-03

View Document

15/01/2515 January 2025 Termination of appointment of Nicola Walmsley as a director on 2025-01-13

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Appointment of Mrs Julie Huttley as a director on 2024-11-20

View Document

09/12/249 December 2024 Appointment of Mr Philip Henry Smith as a director on 2024-11-20

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

15/05/2315 May 2023 Appointment of Mrs Andrea Lumb as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Martin Clapperton as a secretary on 2023-05-15

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Mr Martin Clapperton as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of Helena Sarah Lavin as a secretary on 2022-07-23

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLMES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BURN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR TOM INMAN

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MANSEL JONES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ANDREW KEITH

View Document

10/11/1710 November 2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR GRAHAM WILKINSON

View Document

16/02/1716 February 2017 RETURN OF PURCHASE OF OWN SHARES 06/02/17 TREASURY CAPITAL GBP 1

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY VARLEY

View Document

22/01/1522 January 2015 AUDITOR'S RESIGNATION

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MRS HELENA SARAH LAVIN

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HOUSTON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR TIMOTHY NORMAN WALKER

View Document

23/11/1223 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY APPOINTED MR DAVID HOUSTON

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS BARON

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR BRUCE ANDREWS

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BEDDOWS

View Document

02/05/112 May 2011 DIRECTOR APPOINTED MRS ROSEMARY VARLEY

View Document

02/05/112 May 2011 DIRECTOR APPOINTED MISS KATHRYN BURN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED FORMATDARE LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR NIGEL ANTHONY LAW

View Document

18/01/1118 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 ADOPT ARTICLES 14/12/2010

View Document

01/12/101 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTONY HOLMES / 02/10/2009

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BEDDOWS / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR MANSEL ALBERT JONES

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: TRINITY HOSPICE LOW MOOR ROAD BISPHAM BLACKPOOL FY2 OBG

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: THE HOSPICE CENTRE 153/155 DEVONSHIRE ROAD BLACKPOOL FY3 8BQ

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/04/871 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

16/03/8716 March 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 ***** MEM AND ARTS ********

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

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