Company NameTrios Healthcare Limited
Company StatusActive
Company Number09769977
CategoryPrivate Limited Company
Incorporation Date9 September 2015(8 years, 7 months ago)
Previous NameSimply Trios Health Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Judith Chipulu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address120 Wicker
Sheffield
S3 8JD
Director NameMrs Yateka Felistas Chibanga Mwasuku
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address120 Wicker
Sheffield
S3 8JD
Director NameMr James Curley
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Wicker
Sheffield
S3 8JD
Director NameMs Annie Kudangirana
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address120 Wicker
Sheffield
S3 8JD

Location

Registered Address120 Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

25 April 2017Delivered 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

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
15 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 September 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
29 July 2020Appointment of Mr James Curley as a director on 29 July 2020 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
17 July 2019Satisfaction of charge 097699770001 in full (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 April 2017Registration of charge 097699770001, created on 25 April 2017 (15 pages)
25 April 2017Registration of charge 097699770001, created on 25 April 2017 (15 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
14 May 2016Termination of appointment of Annie Kudangirana as a director on 11 May 2016 (1 page)
14 May 2016Termination of appointment of Annie Kudangirana as a director on 11 May 2016 (1 page)
3 October 2015Company name changed simply trios health care LIMITED\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
3 October 2015Company name changed simply trios health care LIMITED\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
25 September 2015Director's details changed for Mrs Yateka Felistas Chibanga Musukwa on 24 September 2015 (2 pages)
25 September 2015Director's details changed for Mrs Yateka Felistas Chibanga Musukwa on 24 September 2015 (2 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)