About

Registered Number: 05780467
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD,

 

Established in 2006, Trinity Housing Association Ltd have registered office in West Bromwich in West Midlands, it's status is listed as "Active". The companies directors are listed as Mullins, Peter, Arcari, Anthony Attilio, Bennett, Ann-marie, Cooney, Matthew, Henry, Marie Frances, Hughes, Ian Malcolm, Mir, Azmat, Mullins, Peter, Rix, Julie Lorraine, Shuker, Denise Anne, Munir, Saqab, Ahmed, Khurshid, Chambers, Joseph Paul, Cottrell, Patrick Rupert, Cunningham, Stephen Edward, Dunne, Stephen, Ellis, Philip John Martin, Kauser, Aisha, Manir, Shazama, Munir, Saqab Rubani, Pashmi, Cristina, Rasab, Waheed, Rodgers, Kevin Michael, Simons, Paul, Urbanski, Laura Jayne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCARI, Anthony Attilio 24 May 2018 - 1
BENNETT, Ann-Marie 01 July 2020 - 1
COONEY, Matthew 27 September 2018 - 1
HENRY, Marie Frances 01 July 2020 - 1
HUGHES, Ian Malcolm 11 October 2018 - 1
MIR, Azmat 27 September 2018 - 1
MULLINS, Peter 30 August 2018 - 1
RIX, Julie Lorraine 08 November 2019 - 1
SHUKER, Denise Anne 27 September 2019 - 1
AHMED, Khurshid 12 August 2016 08 February 2019 1
CHAMBERS, Joseph Paul 27 September 2018 17 January 2019 1
COTTRELL, Patrick Rupert 27 September 2018 09 December 2019 1
CUNNINGHAM, Stephen Edward 30 January 2018 05 November 2018 1
DUNNE, Stephen 26 July 2018 27 September 2019 1
ELLIS, Philip John Martin 30 January 2018 22 March 2018 1
KAUSER, Aisha 25 January 2016 13 April 2016 1
MANIR, Shazama 30 January 2018 28 February 2018 1
MUNIR, Saqab Rubani 25 January 2016 25 May 2018 1
PASHMI, Cristina 30 January 2018 05 October 2018 1
RASAB, Waheed 01 April 2016 31 October 2016 1
RODGERS, Kevin Michael 13 June 2019 04 February 2020 1
SIMONS, Paul 26 July 2018 19 October 2018 1
URBANSKI, Laura Jayne 13 April 2006 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MULLINS, Peter 30 August 2018 - 1
MUNIR, Saqab 31 October 2016 30 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 August 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CH01 - Change of particulars for director 24 January 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC08 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC07 - N/A 24 September 2018
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
CH01 - Change of particulars for director 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 03 April 2018
PSC04 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
CH03 - Change of particulars for secretary 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AA01 - Change of accounting reference date 16 November 2017
RESOLUTIONS - N/A 20 July 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AP03 - Appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
CH01 - Change of particulars for director 21 September 2016
AP01 - Appointment of director 15 August 2016
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 May 2011
HC01 - N/A 19 April 2011
RESOLUTIONS - N/A 21 February 2011
MEM/ARTS - N/A 21 February 2011
CC04 - Statement of companies objects 21 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 May 2008
AAMD - Amended Accounts 16 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 05 April 2007
287 - Change in situation or address of Registered Office 06 September 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
CERTNM - Change of name certificate 27 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.