About

Registered Number: 02708234
Date of Incorporation: 21/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Margaret House, Haydock Lane, Haydock, St Helens, WA11 9UY

 

Based in Haydock, Tru (Transitional Rehabilitation Unit) Ltd was established in 1992, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Barker, Gill, Kenyon, Andrew for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Gill 20 February 2010 - 1
KENYON, Andrew 26 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 25 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 February 2018
PSC07 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 07 March 2015
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 08 April 2013
CERTNM - Change of name certificate 05 April 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 30 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 March 2009
363a - Annual Return 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 11 May 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 29 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
AA - Annual Accounts 05 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 23 February 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 17 April 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 31 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 24 May 1996
287 - Change in situation or address of Registered Office 31 October 1995
395 - Particulars of a mortgage or charge 01 August 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 06 July 1994
288 - N/A 20 June 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 28 May 1993
288 - N/A 19 May 1993
395 - Particulars of a mortgage or charge 30 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
395 - Particulars of a mortgage or charge 18 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
287 - Change in situation or address of Registered Office 29 April 1992
NEWINC - New incorporation documents 21 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2012 Outstanding

N/A

Mortgage debenture 11 March 2008 Outstanding

N/A

Legal charge 20 July 1995 Outstanding

N/A

Legal charge 10 July 1992 Fully Satisfied

N/A

Debenture 10 July 1992 Outstanding

N/A

Legal charge 10 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.