TRUSTECH SMART HEALTHCARE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Donald William Hammond as a director on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Douglas Colin Walter Stellman as a person with significant control on 2024-06-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

03/08/213 August 2021 Appointment of Mr Douglas Colin Walter Stellman as a director on 2021-08-01

View Document

28/07/2128 July 2021 Change of details for Mr Mark Roy Claydon as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Cessation of Donald Hammond as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Notification of Douglas Colin Walter Stellman as a person with significant control on 2021-06-24

View Document

02/02/212 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

10/11/2010 November 2020 SECRETARY APPOINTED MR MARK ROY CLAYDON

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY LOUISA GERRARD

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM CITYLABS NELSON STREET MANCHESTER M13 9NQ

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY CAROLYN COYLE

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MISS LOUISA ROSE GERRARD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROY CLAYDON

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MS CAROLYN MICHELLE COYLE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR MARK ROY CLAYDON

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH CHANTLER

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD HAMMOND

View Document

27/09/1827 September 2018 CESSATION OF KEITH THOMAS CHANTLER AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA RYAN

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS CHANTLER / 01/10/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM HAMMOND / 01/11/2016

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MRS REBECCA LOUISE RYAN

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM GREENHEYS BUILDING MEDTECH CENTRE MANCHESTER SCIENCE PARK, PENCROFT WAY MANCHESTER M15 6JJ

View Document

29/12/1429 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM MEDTECH CENTRE RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER LANCASHIRE M15 6SZ

View Document

28/12/1228 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK

View Document

30/12/1130 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED KEITH CHANTLER

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR. DONALD WILLIAM HAMMOND

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1DY

View Document

15/12/1015 December 2010 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