Company NameTrio Healthcare Holdings Ltd
Company StatusActive
Company Number11799744
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)
Previous NameBroomco (4310) Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard James Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMr Lloyd John Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameDouglas William Frederick Le Fort
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMrs Helen Rosemary Jennings
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMrs Sarah Jennifer Anderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMr Spencer Alan Kerry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMr Christopher Graham Lane
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2021(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
WA16 6EN

Location

Registered AddressGround Floor, 3 Royal Court
Tatton Street
Knutsford
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 July 2021Delivered on: 12 July 2021
Persons entitled: Swk Funding Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2021Delivered on: 6 July 2021
Persons entitled: Swk Funding Llc

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 31 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 October 2019Delivered on: 8 November 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding
22 October 2019Delivered on: 24 October 2019
Persons entitled: Richard Anderson

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with updates (10 pages)
18 May 2023Cessation of Spencer Alan Kerry as a person with significant control on 28 September 2022 (1 page)
9 May 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
23 February 2023Confirmation statement made on 30 January 2023 with updates (10 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
24 November 2022Termination of appointment of Helen Rosemary Jennings as a director on 24 November 2022 (1 page)
26 October 2022Termination of appointment of Christopher Graham Lane as a director on 21 October 2022 (1 page)
3 October 2022Appointment of Mrs Sarah Jennifer Anderson as a director on 28 September 2022 (2 pages)
13 September 2022Termination of appointment of Spencer Alan Kerry as a director on 25 July 2022 (1 page)
3 March 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
7 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 4.042
(6 pages)
25 September 2021Accounts for a small company made up to 31 March 2021 (9 pages)
2 September 2021Appointment of Mrs Helen Rosemary Jennings as a director on 25 August 2021 (2 pages)
2 September 2021Appointment of Mr Christopher Graham Lane as a director on 25 August 2021 (2 pages)
1 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: capitalisation agreements/early redemption/ replacement series b loan note instrument/company business 01/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2021Memorandum and Articles of Association (74 pages)
14 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 4.039
(6 pages)
12 July 2021Registration of charge 117997440005, created on 1 July 2021 (97 pages)
6 July 2021Registration of charge 117997440004, created on 1 July 2021 (13 pages)
26 June 2021Memorandum and Articles of Association (72 pages)
26 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 3.414
(5 pages)
12 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
26 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
10 February 2021Purchase of own shares. (3 pages)
21 January 2021Cancellation of shares. Statement of capital on 15 December 2020
  • GBP 3.409
(10 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Memorandum and Articles of Association (70 pages)
16 November 2020Appointment of Mr Douglas Le Fort as a director on 9 November 2020 (2 pages)
17 August 2020Memorandum and Articles of Association (69 pages)
17 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
17 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 3.429
(10 pages)
23 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 3.419
(12 pages)
20 April 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 3.383
(10 pages)
31 March 2020Registration of charge 117997440003, created on 31 March 2020 (24 pages)
24 February 2020Registered office address changed from The Firs Parkfield Road Knutsford Cheshire WA16 8NP United Kingdom to Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN on 24 February 2020 (1 page)
22 February 2020Satisfaction of charge 117997440002 in full (4 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
28 January 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
10 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 3.329
(4 pages)
10 November 2019Sub-division of shares on 22 October 2019 (4 pages)
10 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 3.329
(9 pages)
10 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of two ordinary shares 22/10/2019
(1 page)
8 November 2019Change of share class name or designation (2 pages)
8 November 2019Particulars of variation of rights attached to shares (4 pages)
8 November 2019Registration of charge 117997440002, created on 22 October 2019 (25 pages)
1 November 2019Appointment of Mr Lloyd John Pearce as a director on 22 October 2019 (2 pages)
24 October 2019Registration of charge 117997440001, created on 22 October 2019 (38 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 2
(51 pages)