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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 18 September 2008 | Fully Satisfied |
N/A |
Debenture | 28 February 2008 | Fully Satisfied |
N/A |