Sheffield
S3 8JD
Director Name | Mrs Yateka Felistas Chibanga Mwasuku |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 120 Wicker Sheffield S3 8JD |
Director Name | Mr James Curley |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Wicker Sheffield S3 8JD |
Director Name | Ms Annie Kudangirana |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 120 Wicker Sheffield S3 8JD |
Registered Address | 120 Wicker Sheffield S3 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
25 April 2017 | Delivered on: 25 April 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
3 September 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
29 July 2020 | Appointment of Mr James Curley as a director on 29 July 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
17 July 2019 | Satisfaction of charge 097699770001 in full (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 April 2017 | Registration of charge 097699770001, created on 25 April 2017 (15 pages) |
25 April 2017 | Registration of charge 097699770001, created on 25 April 2017 (15 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
14 May 2016 | Termination of appointment of Annie Kudangirana as a director on 11 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Annie Kudangirana as a director on 11 May 2016 (1 page) |
3 October 2015 | Company name changed simply trios health care LIMITED\certificate issued on 03/10/15
|
3 October 2015 | Company name changed simply trios health care LIMITED\certificate issued on 03/10/15
|
25 September 2015 | Director's details changed for Mrs Yateka Felistas Chibanga Musukwa on 24 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mrs Yateka Felistas Chibanga Musukwa on 24 September 2015 (2 pages) |
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|