TROVA SUPPORT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-29

View Document

25/02/2525 February 2025 Appointment of Mr Sultan Amjid as a director on 2025-02-24

View Document

25/02/2525 February 2025 Termination of appointment of David Farshid Irandoust as a director on 2025-02-24

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-07-29

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2022-07-29

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

01/02/231 February 2023 Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01

View Document

09/11/229 November 2022 Termination of appointment of Rhian Stone as a director on 2022-10-28

View Document

08/11/228 November 2022 Change of details for Valorum Care Group Limited as a person with significant control on 2022-10-28

View Document

01/11/221 November 2022 Registered office address changed from Quays Reach 16 Carolina Way Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr David Farshid Irandoust as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of John Russell as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Ian Barry Burgess as a director on 2022-10-28

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

30/11/2130 November 2021 Change of details for Valorum Care Group Plc as a person with significant control on 2021-11-24

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Ian Barry Burgess on 2018-12-18

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Audit exemption subsidiary accounts made up to 2020-07-31

View Document

13/07/2113 July 2021

View Document

06/02/206 February 2020 SAIL ADDRESS CREATED

View Document

06/02/206 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / VALORUM CARE GROUP PLC / 01/06/2018

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / FAIRHOME CARE PLC / 02/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

14/05/1914 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOME CARE PLC

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED ADJUVO (SOUTH) SUPPORT FOR LIVING LTD CERTIFICATE ISSUED ON 23/08/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GORE

View Document

25/07/1825 July 2018 CESSATION OF ADJUVO CARE & SUPPORT LTD AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LOVELL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE FIELDING

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED AROHANUI SUPPORT FOR LIVING LTD CERTIFICATE ISSUED ON 25/10/17

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information