About

Registered Number: 05801351
Date of Incorporation: 29/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 5 Pelham Court, Pelham Road, Nottingham, NG5 1AP,

 

Founded in 2006, Trinity Occupational & Public Health Solutions Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Ogunyemi, Olanrewaju, Dr, Ogunyemi, Vanessa Olfunke, Dr for Trinity Occupational & Public Health Solutions Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGUNYEMI, Olanrewaju, Dr 29 April 2006 - 1
OGUNYEMI, Vanessa Olfunke, Dr 29 April 2006 24 January 2008 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 12 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 31 January 2012
TM02 - Termination of appointment of secretary 25 November 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 May 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 29 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.