About

Registered Number: 05689439
Date of Incorporation: 27/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Park House, North Street, Horsham, West Sussex, RH12 1RN,

 

Founded in 2006, Trust Health Ltd have registered office in West Sussex, it's status is listed as "Active". Trust Health Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Sara Elizabeth 27 January 2006 01 February 2017 1
TARRY, Simon Charles Clement 01 May 2008 27 October 2010 1
THOMPSON, Robert Joseph 02 August 2011 13 December 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
MA - Memorandum and Articles 11 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 27 June 2018
MR04 - N/A 31 May 2018
MR04 - N/A 22 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 09 February 2017
CH02 - Change of particulars for corporate director 07 February 2017
AA - Annual Accounts 27 September 2016
CH03 - Change of particulars for secretary 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 29 January 2016
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH02 - Change of particulars for corporate director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 17 December 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 29 September 2011
AA - Annual Accounts 30 August 2011
RESOLUTIONS - N/A 22 August 2011
MEM/ARTS - N/A 22 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 28 February 2011
OC - Order of Court 08 February 2011
TM01 - Termination of appointment of director 10 November 2010
RESOLUTIONS - N/A 31 August 2010
MEM/ARTS - N/A 31 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 04 March 2010
SH01 - Return of Allotment of shares 26 January 2010
SH01 - Return of Allotment of shares 28 October 2009
AA - Annual Accounts 27 October 2009
SH01 - Return of Allotment of shares 07 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
RESOLUTIONS - N/A 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
363a - Annual Return 29 April 2009
353 - Register of members 29 April 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 10 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
RESOLUTIONS - N/A 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
123 - Notice of increase in nominal capital 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363s - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363s - Annual Return 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
123 - Notice of increase in nominal capital 13 July 2006
225 - Change of Accounting Reference Date 28 February 2006
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 September 2008 Fully Satisfied

N/A

Debenture 28 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.