About

Registered Number: 09904096
Date of Incorporation: 07/12/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Trinity Medical Centre, Thornhill Street, Wakefield, West Yorkshire, WF1 1PG,

 

Having been setup in 2015, Trinity Health Group Ltd are based in Wakefield, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Ferdinandus, Edmond Leendert Cornelis, Doctor, Jayakumar, Pravin Yadiki, Dr, O'connell, Patrick Francis, Doctor, Jones, David Huw, Dr, Mcalindon, Shane, Dr, Okine, Emmanuel Ashaley, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERDINANDUS, Edmond Leendert Cornelis, Doctor 01 February 2017 - 1
JAYAKUMAR, Pravin Yadiki, Dr 18 May 2016 - 1
O'CONNELL, Patrick Francis, Doctor 18 May 2016 - 1
JONES, David Huw, Dr 01 February 2017 30 November 2017 1
MCALINDON, Shane, Dr 18 May 2016 01 August 2016 1
OKINE, Emmanuel Ashaley, Doctor 18 May 2016 11 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 March 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 14 December 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AA01 - Change of accounting reference date 22 August 2018
RESOLUTIONS - N/A 07 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2018
SH08 - Notice of name or other designation of class of shares 07 February 2018
CS01 - N/A 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
SH01 - Return of Allotment of shares 23 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
NEWINC - New incorporation documents 07 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.