Company NameTrinity Crescent Healthcare Consortium Limited
Company StatusDissolved
Company Number05675338
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameCharco 1148 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAssura Limited (Corporation)
StatusClosed
Appointed19 March 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Tim Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2011)
RolePharmacy
Country of ResidenceEngland
Correspondence Address24 Out Lane
Croston
Leyland
Lancashire
PR26 9HJ
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed03 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed15 February 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameAndrew Philip Murray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 2009)
RoleManaging Director
Correspondence Address2 The Paddock
Little Heath Road
Christleton
Chester
CH3 7AJ
Wales
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

Location

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

Shareholders

710 at £1Assura Property LTD
92.21%
Ordinary A
60 at £1Assura Pharminvest LTD
7.79%
Ordinary B

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
28 March 2013Statement by directors (1 page)
28 March 2013Solvency statement dated 22/03/13 (1 page)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Solvency Statement dated 22/03/13 (1 page)
28 March 2013Statement by Directors (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 2
(4 pages)
28 March 2013Statement of capital on 28 March 2013
  • GBP 2
(4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 April 2012Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 July 2011Termination of appointment of Tim Davies as a director (1 page)
18 July 2011Termination of appointment of Tim Davies as a director (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
21 January 2011Register inspection address has been changed (1 page)
21 January 2011Register inspection address has been changed (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
27 July 2009Accounts made up to 31 March 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Appointment Terminated Director andrew murray (1 page)
6 May 2009Appointment Terminated Secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
15 April 2009Return made up to 13/01/09; full list of members (5 pages)
15 April 2009Return made up to 13/01/09; full list of members (5 pages)
14 April 2009Secretary's Change of Particulars / gregory mcmahon / 01/01/2009 / HouseName/Number was: , now: hollin grove; Street was: 11 mayfield road, now: 5 holly grove; Area was: timperley, now: dobcross; Post Town was: altrincham, now: oldham; Region was: cheshire, now: lancashire; Post Code was: WA15 7TB, now: OL3 5JW; Country was: , now: united kingdom (1 page)
14 April 2009Secretary's change of particulars / gregory mcmahon / 01/01/2009 (1 page)
12 December 2008Director appointed andrew philip murray (3 pages)
12 December 2008Appointment Terminated Secretary nigel rawlings (1 page)
12 December 2008Director appointed andrew philip murray (3 pages)
12 December 2008Director appointed alexandra rose (4 pages)
12 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted...authorised to send documents to shareholders 10/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 December 2008Director appointed alexandra rose (4 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted...authorised to send documents to shareholders 10/11/2008
(8 pages)
12 December 2008Appointment terminated secretary nigel rawlings (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director's Change of Particulars / assura corporate services LIMITED / 21/07/2008 / HouseName/Number was: regus house, now: 3300; Street was: chester business park, now: daresbury business park; Post Town was: chester, now: warrington; Region was: , now: cheshire; Post Code was: CH4 9QR, now: WA4 4HS (1 page)
25 July 2008Accounts made up to 31 March 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
25 June 2008Accounts made up to 31 March 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 June 2008Return made up to 13/01/08; full list of members (5 pages)
18 June 2008Director's Change of Particulars / tim davies / 10/06/2008 / (1 page)
18 June 2008Director's change of particulars / tim davies / 10/06/2008 (1 page)
18 June 2008Return made up to 13/01/08; full list of members (5 pages)
20 May 2008Director's change of particulars / tim davies / 14/05/2008 (1 page)
20 May 2008Director's Change of Particulars / tim davies / 14/05/2008 / HouseName/Number was: , now: 24; Street was: 9 jubilee way, now: out lane; Post Code was: PR26 9HD, now: PR26 9HJ (1 page)
14 May 2008Director appointed assura corporate services LIMITED (2 pages)
14 May 2008Director appointed assura corporate services LIMITED (2 pages)
26 March 2008Secretary appointed greg mcmahon (2 pages)
26 March 2008Secretary appointed greg mcmahon (2 pages)
30 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Nc inc already adjusted 11/05/06 (2 pages)
15 June 2006New director appointed (3 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
15 June 2006Registered office changed on 15/06/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Ad 11/05/06--------- £ si 770@1=770 £ ic 1/771 (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Ad 11/05/06--------- £ si 770@1=770 £ ic 1/771 (2 pages)
15 June 2006New director appointed (3 pages)
15 June 2006Nc inc already adjusted 11/05/06 (2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 March 2006Memorandum and Articles of Association (13 pages)
10 March 2006Memorandum and Articles of Association (13 pages)
2 March 2006Company name changed charco 1148 LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed charco 1148 LIMITED\certificate issued on 02/03/06 (2 pages)
13 January 2006Incorporation (18 pages)