Company NameTrinity Medical Developments Limited
Company StatusDissolved
Company Number01894951
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Cs Limited (Corporation)
StatusClosed
Appointed10 September 2013(28 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 16 March 2021)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMrs Jean Sample
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMr John Alexander Sample
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years after company formation)
Appointment Duration22 years, 5 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMrs Jean Sample
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years after company formation)
Appointment Duration22 years, 5 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameTerence Ian Mundy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 July 2001)
RoleDeveloper
Correspondence Address90 Southwood Gardens
Newcastle Upon Tyne
NE3 3BY
Director NameMrs Jean Sample
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 September 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMrs Jean Gaye Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(17 years after company formation)
Appointment Duration11 years, 5 months (resigned 10 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 The Lawns
Whitburn
Sunderland
Tyne & Wear
SR6 7JJ
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

5k at £1Assura Medical Centres LTD
73.53%
Ordinary
1.8k at £1Assura Medical Centres LTD
26.47%
Ordinary A

Financials

Year2014
Net Worth£1,784,276
Cash£1,074

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 September 2013Delivered on: 27 September 2013
Satisfied on: 24 December 2015
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Various properties as noted within schedule 2 of the instrument evidencing the charge accompanying this form MR01.. Notification of addition to or amendment of charge.
Fully Satisfied
18 March 2013Delivered on: 27 March 2013
Satisfied on: 24 December 2015
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from each member of trinity medical properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the number of ordinary shares in trinity medical properties limited see image for full details.
Fully Satisfied
10 April 2008Delivered on: 11 April 2008
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of the medical centre albany road ansdell lytham st annes other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Fully Satisfied
8 March 2006Delivered on: 16 March 2006
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a new street surgery 21 new street milnsbridge huddersfield including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures). See the mortgage charge document for full details.
Fully Satisfied
8 March 2006Delivered on: 9 March 2006
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Coporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of property at freckleton primary care centre douglas drive freckleton preston lancashire. See the mortgage charge document for full details.
Fully Satisfied
15 December 2005Delivered on: 4 January 2006
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at christchurch radyr cardiff all buildings erections and fixtures and fixed plant and machinery all easements rights and licences appurtenant thereto. See the mortgage charge document for full details.
Fully Satisfied
10 October 2005Delivered on: 12 October 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of medical centre, jos lane, shepley, huddersfield other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Fully Satisfied
19 September 2005Delivered on: 20 September 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited 'Trustee'

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles, benefits and interests present or future of the company to all moneys from time to time under the lease in respect of the medical centre sand street huddersfield. See the mortgage charge document for full details.
Fully Satisfied
18 July 2005Delivered on: 21 July 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of north house surgery, hope street, crook, county durham ("the lease"). See the mortgage charge document for full details.
Fully Satisfied
18 July 2005Delivered on: 20 July 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: All rights titles benefits and interests whether present or future including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims actions and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights).
Fully Satisfied
13 May 2005Delivered on: 17 May 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests of the compant to all moneys under the lease in respect of the medical centre newton lane sportborough doncaster. See the mortgage charge document for full details.
Fully Satisfied
25 April 2005Delivered on: 6 May 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of park house surgery,station road,lanchester,county durham. See the mortgage charge document for full details.
Fully Satisfied
25 April 2005Delivered on: 6 May 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Park house surgery station road lanchester county durham including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 31 March 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation as Trustee for Itself and Other Lenders

Classification: A standard security which was presented for registration in scotland on 17 march 2005 and
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: All and whole the subjects known as and forming spotland lodge, 34 portland road kilmarnock. See the mortgage charge document for full details.
Fully Satisfied
24 February 2005Delivered on: 8 March 2005
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys owing or incurred under the lease in respect of lawrence house medical centre falsgrove road scarborough north yorkshire. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 4 December 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Other Lenders (Thetrustee)

Classification: A standard security which was presented for registration in scotland on the 24TH november 2004 and
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: That area of ground lying on the north side of floors street johnstone t/no REN37415 together with the buildings and erections and all walls and fences. See the mortgage charge document for full details.
Fully Satisfied
3 November 2004Delivered on: 11 November 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed supplemental to a deed of legal charge dated 7 june 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freckleton health centre douglas drive fylde lancashire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
Fully Satisfied
14 October 2004Delivered on: 28 October 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of chapel street willington, land on the west side of chapel street willington, and land on the south side of railway terrace willington together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee.
Fully Satisfied
15 September 2004Delivered on: 23 September 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deec (being supplemental to a deed of legal charge dated 7 june 2000)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Medical centre and pharmacy huddersfield road kirkburton huddersfield together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All moneys deposited with the trustees.
Fully Satisfied
18 August 2004Delivered on: 20 August 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys due under the lease in respect of leyburn medical practice brentwood leyburn north yorkshire. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 18 August 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Medical centre albany road andsdell lytham st annes together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
12 July 2004Delivered on: 23 July 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The medical centre jos lane shepley huddersfield together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
21 May 2004Delivered on: 27 May 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a legal charge dated 7 june 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property coundon medical centre victoria lane coundon bishop auckland t/no DU265135 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited on the terms set out in schedule 6 to the principal deed.
Fully Satisfied
21 April 2004Delivered on: 23 April 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of the medical centre luke street trimdon colliery.
Fully Satisfied
21 April 2004Delivered on: 22 April 2004
Satisfied on: 16 October 2013
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to The Brew House Greenalls Avenue Warrington WA4 6HL (1 page)
29 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
25 January 2018Cessation of Assura Medical Centres Limited as a person with significant control on 12 January 2018 (1 page)
25 January 2018Notification of Assura Management Services Limited as a person with significant control on 12 January 2018 (2 pages)
22 January 2018Solvency Statement dated 12/01/18 (1 page)
22 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Statement by Directors (1 page)
22 January 2018Statement of capital on 22 January 2018
  • GBP 2
(3 pages)
22 January 2018Statement by Directors (1 page)
22 January 2018Solvency Statement dated 12/01/18 (1 page)
22 January 2018Statement of capital on 22 January 2018
  • GBP 2
(3 pages)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL (1 page)
21 March 2017Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL (1 page)
2 October 2016Full accounts made up to 31 March 2016 (19 pages)
2 October 2016Full accounts made up to 31 March 2016 (19 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6,800
(10 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6,800
(10 pages)
17 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
24 December 2015Satisfaction of charge 018949510047 in full (4 pages)
24 December 2015Satisfaction of charge 46 in full (4 pages)
24 December 2015Satisfaction of charge 018949510047 in full (4 pages)
24 December 2015Satisfaction of charge 21 in full (4 pages)
24 December 2015Satisfaction of charge 46 in full (4 pages)
24 December 2015Satisfaction of charge 21 in full (4 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (13 pages)
3 September 2015Full accounts made up to 31 March 2015 (13 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6,800
(8 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6,800
(8 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 January 2015Memorandum and Articles of Association (6 pages)
27 January 2015Memorandum and Articles of Association (6 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
18 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
3 September 2014Full accounts made up to 31 March 2014 (13 pages)
3 September 2014Full accounts made up to 31 March 2014 (13 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,800
(8 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,800
(8 pages)
16 October 2013Satisfaction of charge 41 in full (4 pages)
16 October 2013Satisfaction of charge 6 in full (4 pages)
16 October 2013Satisfaction of charge 25 in full (4 pages)
16 October 2013Satisfaction of charge 22 in full (4 pages)
16 October 2013Satisfaction of charge 12 in full (4 pages)
16 October 2013Satisfaction of charge 9 in full (4 pages)
16 October 2013Satisfaction of charge 19 in full (4 pages)
16 October 2013Satisfaction of charge 45 in full (4 pages)
16 October 2013Satisfaction of charge 42 in full (4 pages)
16 October 2013Satisfaction of charge 11 in full (4 pages)
16 October 2013Satisfaction of charge 12 in full (4 pages)
16 October 2013Satisfaction of charge 22 in full (4 pages)
16 October 2013Satisfaction of charge 39 in full (4 pages)
16 October 2013Satisfaction of charge 10 in full (4 pages)
16 October 2013Satisfaction of charge 11 in full (4 pages)
16 October 2013Satisfaction of charge 13 in full (4 pages)
16 October 2013Satisfaction of charge 20 in full (4 pages)
16 October 2013Satisfaction of charge 40 in full (4 pages)
16 October 2013Satisfaction of charge 45 in full (4 pages)
16 October 2013Satisfaction of charge 33 in full (4 pages)
16 October 2013Satisfaction of charge 1 in full (4 pages)
16 October 2013Satisfaction of charge 9 in full (4 pages)
16 October 2013Satisfaction of charge 23 in full (4 pages)
16 October 2013Satisfaction of charge 34 in full (4 pages)
16 October 2013Satisfaction of charge 8 in full (4 pages)
16 October 2013Satisfaction of charge 29 in full (4 pages)
16 October 2013Satisfaction of charge 40 in full (4 pages)
16 October 2013Satisfaction of charge 2 in full (4 pages)
16 October 2013Satisfaction of charge 27 in full (4 pages)
16 October 2013Satisfaction of charge 42 in full (4 pages)
16 October 2013Satisfaction of charge 2 in full (4 pages)
16 October 2013Satisfaction of charge 41 in full (4 pages)
16 October 2013Satisfaction of charge 36 in full (4 pages)
16 October 2013Satisfaction of charge 34 in full (4 pages)
16 October 2013Satisfaction of charge 3 in full (4 pages)
16 October 2013Satisfaction of charge 18 in full (4 pages)
16 October 2013Satisfaction of charge 7 in full (4 pages)
16 October 2013Satisfaction of charge 33 in full (4 pages)
16 October 2013Satisfaction of charge 30 in full (4 pages)
16 October 2013Satisfaction of charge 44 in full (4 pages)
16 October 2013Satisfaction of charge 24 in full (4 pages)
16 October 2013Satisfaction of charge 14 in full (4 pages)
16 October 2013Satisfaction of charge 5 in full (4 pages)
16 October 2013Satisfaction of charge 10 in full (4 pages)
16 October 2013Satisfaction of charge 25 in full (4 pages)
16 October 2013Satisfaction of charge 35 in full (4 pages)
16 October 2013Satisfaction of charge 19 in full (4 pages)
16 October 2013Satisfaction of charge 44 in full (4 pages)
16 October 2013Satisfaction of charge 14 in full (4 pages)
16 October 2013Satisfaction of charge 37 in full (4 pages)
16 October 2013Satisfaction of charge 15 in full (4 pages)
16 October 2013Satisfaction of charge 7 in full (4 pages)
16 October 2013Satisfaction of charge 38 in full (4 pages)
16 October 2013Satisfaction of charge 37 in full (4 pages)
16 October 2013Satisfaction of charge 20 in full (4 pages)
16 October 2013Satisfaction of charge 18 in full (4 pages)
16 October 2013Satisfaction of charge 1 in full (4 pages)
16 October 2013Satisfaction of charge 16 in full (4 pages)
16 October 2013Satisfaction of charge 4 in full (4 pages)
16 October 2013Satisfaction of charge 15 in full (4 pages)
16 October 2013Satisfaction of charge 3 in full (4 pages)
16 October 2013Satisfaction of charge 32 in full (4 pages)
16 October 2013Satisfaction of charge 16 in full (4 pages)
16 October 2013Satisfaction of charge 6 in full (4 pages)
16 October 2013Satisfaction of charge 31 in full (4 pages)
16 October 2013Satisfaction of charge 43 in full (4 pages)
16 October 2013Satisfaction of charge 43 in full (4 pages)
16 October 2013Satisfaction of charge 39 in full (4 pages)
16 October 2013Satisfaction of charge 13 in full (4 pages)
16 October 2013Satisfaction of charge 8 in full (4 pages)
16 October 2013Satisfaction of charge 26 in full (4 pages)
16 October 2013Satisfaction of charge 5 in full (4 pages)
16 October 2013Satisfaction of charge 24 in full (4 pages)
16 October 2013Satisfaction of charge 38 in full (4 pages)
16 October 2013Satisfaction of charge 30 in full (4 pages)
16 October 2013Satisfaction of charge 26 in full (4 pages)
16 October 2013Satisfaction of charge 27 in full (4 pages)
16 October 2013Satisfaction of charge 31 in full (4 pages)
16 October 2013Satisfaction of charge 23 in full (4 pages)
16 October 2013Satisfaction of charge 4 in full (4 pages)
16 October 2013Satisfaction of charge 36 in full (4 pages)
16 October 2013Satisfaction of charge 32 in full (4 pages)
16 October 2013Satisfaction of charge 35 in full (4 pages)
16 October 2013Satisfaction of charge 29 in full (4 pages)
30 September 2013Appointment of Mr Paul Bryan Carroll as a director (2 pages)
30 September 2013Appointment of Mr Paul Bryan Carroll as a director (2 pages)
27 September 2013Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE on 27 September 2013 (1 page)
27 September 2013Appointment of Assura Limited as a director (2 pages)
27 September 2013Appointment of Assura Limited as a director (2 pages)
27 September 2013Termination of appointment of John Sample as a director (1 page)
27 September 2013Termination of appointment of Jean Graham as a director (1 page)
27 September 2013Appointment of Andrew Simon Darke as a director (2 pages)
27 September 2013Termination of appointment of Jean Sample as a secretary (1 page)
27 September 2013Appointment of Mrs Carolyn Jones as a director (2 pages)
27 September 2013Termination of appointment of Jean Sample as a director (1 page)
27 September 2013Termination of appointment of John Sample as a director (1 page)
27 September 2013Termination of appointment of Jean Sample as a secretary (1 page)
27 September 2013Termination of appointment of Jean Graham as a director (1 page)
27 September 2013Termination of appointment of Jean Sample as a director (1 page)
27 September 2013Appointment of Mr Jonathan Stewart Murphy as a director (2 pages)
27 September 2013Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE on 27 September 2013 (1 page)
27 September 2013Appointment of Mrs Carolyn Jones as a director (2 pages)
27 September 2013Registration of charge 018949510047 (81 pages)
27 September 2013Appointment of Andrew Simon Darke as a director (2 pages)
27 September 2013Registration of charge 018949510047 (81 pages)
27 September 2013Appointment of Mr Jonathan Stewart Murphy as a director (2 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 46 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 46 (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
21 March 2013Director's details changed for Jean Gaye Graham on 20 March 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
21 March 2013Director's details changed for Jean Gaye Graham on 20 March 2013 (2 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
27 March 2012Director's details changed for Jean Gaye Graham on 20 March 2012 (2 pages)
27 March 2012Director's details changed for Jean Gaye Graham on 20 March 2012 (2 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
24 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
23 October 2009Register inspection address has been changed (2 pages)
23 October 2009Register(s) moved to registered inspection location (2 pages)
23 October 2009Register(s) moved to registered inspection location (2 pages)
23 October 2009Register inspection address has been changed (2 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 20/03/09; full list of members (5 pages)
23 March 2009Return made up to 20/03/09; full list of members (5 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 April 2008Duplicate mortgage certificatecharge no:45 (3 pages)
24 April 2008Duplicate mortgage certificatecharge no:45 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
27 March 2008Return made up to 20/03/08; full list of members (6 pages)
27 March 2008Return made up to 20/03/08; full list of members (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 20/03/07; full list of members (8 pages)
16 April 2007Return made up to 20/03/07; full list of members (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 20/03/06; full list of members (8 pages)
6 April 2006Return made up to 20/03/06; full list of members (8 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 March 2006Ad 22/03/06--------- £ si 1800@1=1800 £ ic 5000/6800 (2 pages)
31 March 2006Ad 22/03/06--------- £ si 1800@1=1800 £ ic 5000/6800 (2 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Company name changed trinity medical properties limit ed\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed trinity medical properties limit ed\certificate issued on 16/02/06 (2 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 20/03/05; full list of members (8 pages)
12 April 2005Return made up to 20/03/05; full list of members (8 pages)
31 March 2005Particulars of mortgage/charge (6 pages)
31 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 20/03/04; full list of members; amend (8 pages)
7 January 2005Return made up to 20/03/04; full list of members; amend (8 pages)
4 December 2004Particulars of mortgage/charge (6 pages)
4 December 2004Particulars of mortgage/charge (6 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 20/03/04; full list of members (8 pages)
3 April 2004Return made up to 20/03/04; full list of members (8 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
22 August 2003Ad 24/07/03--------- £ si 4900@1=4900 £ ic 100/5000 (3 pages)
22 August 2003Particulars of contract relating to shares (4 pages)
22 August 2003Ad 24/07/03--------- £ si 4900@1=4900 £ ic 100/5000 (3 pages)
22 August 2003Particulars of contract relating to shares (4 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Return made up to 20/03/03; full list of members (8 pages)
4 April 2003Return made up to 20/03/03; full list of members (8 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 December 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page)
27 November 2002Registered office changed on 27/11/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page)
6 November 2002Particulars of mortgage/charge (7 pages)
6 November 2002Particulars of mortgage/charge (7 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
22 March 2000Return made up to 20/03/00; full list of members (6 pages)
22 March 2000Return made up to 20/03/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
25 November 1998Memorandum and Articles of Association (8 pages)
25 November 1998Memorandum and Articles of Association (8 pages)
10 November 1998£ nc 100/150000 28/10/98 (1 page)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998£ nc 100/150000 28/10/98 (1 page)
20 August 1998Company name changed sample management company limite d\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed sample management company limite d\certificate issued on 21/08/98 (2 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 April 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 April 1997Return made up to 20/03/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 May 1996Return made up to 20/03/96; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1996Return made up to 20/03/96; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 May 1995Return made up to 20/03/95; full list of members (6 pages)
1 May 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
7 October 1991Compulsory strike-off action has been discontinued (1 page)
7 October 1991Compulsory strike-off action has been discontinued (1 page)
20 August 1991First Gazette notice for compulsory strike-off (1 page)
20 August 1991First Gazette notice for compulsory strike-off (1 page)
27 March 1987Company name changed centenary house management (sout h shields) LIMITED\certificate issued on 27/03/87 (2 pages)
27 March 1987Company name changed centenary house management (sout h shields) LIMITED\certificate issued on 27/03/87 (2 pages)
19 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 March 1985Incorporation (13 pages)
13 March 1985Incorporation (13 pages)