About

Registered Number: 03466704
Date of Incorporation: 17/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Triangle 7 Hunns Mere Way, Brighton, East Sussex, BN2 6AH

 

Triangle Children's Trust was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Maxime 01 February 2017 - 1
LALOR, Lorraine Susan 01 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 November 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 December 2013
CERTNM - Change of name certificate 24 December 2012
MISC - Miscellaneous document 24 December 2012
CONNOT - N/A 24 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH04 - Change of particulars for corporate secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 28 November 2002
AA - Annual Accounts 21 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
363s - Annual Return 26 November 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 18 November 1998
CERTNM - Change of name certificate 31 March 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.