About

Registered Number: 06802091
Date of Incorporation: 26/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Boundary House Medical Centre, 462 Northenden Road, Sale, Manchester, M33 2RH

 

Established in 2009, Trafford Primary Health Ltd have registered office in Manchester. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Lovereet, Dr 11 October 2014 - 1
JACKSON, Paul Livesey, Dr 11 October 2014 - 1
CHANDY, Joseph, Dr 11 September 2014 12 November 2015 1
JARVIS, Mark Alfred, Dr 14 August 2009 27 August 2012 1
SANGHA, Marik, Dr 12 November 2015 18 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 07 February 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 22 February 2019
AA01 - Change of accounting reference date 01 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 January 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 14 February 2016
TM01 - Termination of appointment of director 14 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 22 February 2015
AD01 - Change of registered office address 27 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
CH01 - Change of particulars for director 06 November 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 11 October 2014
AP01 - Appointment of director 11 October 2014
AP01 - Appointment of director 11 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
RESOLUTIONS - N/A 04 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
CERTNM - Change of name certificate 24 June 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.