TRU (TRANSITIONAL REHABILITATION UNIT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Satisfaction of charge 6 in full

View Document

08/04/248 April 2024 Satisfaction of charge 4 in full

View Document

27/03/2427 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

16/12/2216 December 2022 Audited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Audited abridged accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2022 June 2020 30/06/19 AUDITED ABRIDGED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 AUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET KENYON

View Document

01/11/171 November 2017 CESSATION OF WILLIAM KENYON AS A PSC

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/04/161 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MRS MARGARET MARY KENYON

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENYON

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ANDREW KENYON

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/04/135 April 2013 COMPANY NAME CHANGED T.R.U. LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/04/111 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS GILL BARKER

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: BISPHAM HALL CRANK ROAD BILLINGE WIGAN WN5 7EU

View Document

20/04/9820 April 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 2 TITHEBARN ROAD ASHTON CRO0SS ASHTON IN MAKERFIELD WIGAN WN4 0XD

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 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