About

Registered Number: 01740905
Date of Incorporation: 20/07/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: 41 Amos Road, Meadowhall, Sheffield, S9 1BX

 

Having been setup in 1983, Trulife Ltd has its registered office in Sheffield, it's status is listed as "Active". This company has 9 directors listed as Longden, Helen Kate, Longden, Helen Kate, Ryan, Noel, Burke, Eher, Caslin, Shirley, Cooke, Alan, Louis, Marita, Ryan, Noel, Twohig, Jean. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGDEN, Helen Kate 10 May 2017 - 1
BURKE, Eher N/A 29 May 1992 1
CASLIN, Shirley 24 April 1997 28 August 1998 1
COOKE, Alan 09 December 2010 23 February 2015 1
LOUIS, Marita N/A 14 April 1995 1
RYAN, Noel 14 December 2009 30 June 2010 1
TWOHIG, Jean 28 August 1998 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
LONGDEN, Helen Kate 14 December 2016 - 1
RYAN, Noel 29 September 2008 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 13 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 25 September 2018
PSC09 - N/A 06 June 2018
PSC04 - N/A 15 May 2018
PSC01 - N/A 08 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 10 May 2017
AUD - Auditor's letter of resignation 17 January 2017
CH01 - Change of particulars for director 16 January 2017
CH03 - Change of particulars for secretary 12 January 2017
AP03 - Appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 17 January 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
RESOLUTIONS - N/A 06 January 2014
RESOLUTIONS - N/A 05 January 2014
RESOLUTIONS - N/A 05 December 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 13 September 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 04 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
RESOLUTIONS - N/A 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
123 - Notice of increase in nominal capital 05 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 30 January 2006
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
287 - Change in situation or address of Registered Office 24 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 22 September 2004
RESOLUTIONS - N/A 15 June 2004
MEM/ARTS - N/A 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 September 2002
MISC - Miscellaneous document 02 July 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
395 - Particulars of a mortgage or charge 14 January 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 09 October 1996
287 - Change in situation or address of Registered Office 08 March 1996
363a - Annual Return 26 January 1996
AA - Annual Accounts 21 September 1995
288 - N/A 14 June 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 11 October 1994
363a - Annual Return 25 March 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 29 April 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 13 October 1992
363a - Annual Return 13 March 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 27 November 1991
CERTNM - Change of name certificate 30 August 1991
CERTNM - Change of name certificate 30 August 1991
AA - Annual Accounts 26 October 1990
288 - N/A 14 June 1990
288 - N/A 26 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 28 February 1989
288 - N/A 17 February 1989
288 - N/A 17 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 07 March 1988
288 - N/A 01 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1988
395 - Particulars of a mortgage or charge 16 December 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 October 1987
288 - N/A 15 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
363 - Annual Return 14 August 1987
288 - N/A 18 September 1986
MISC - Miscellaneous document 20 July 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2009 Outstanding

N/A

Debenture 30 June 2005 Outstanding

N/A

Debenture 03 January 1997 Outstanding

N/A

Debenture 10 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.