-
TRUSTECH SMART HEALTHCARE VENTURES LIMITED - International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom
Company Information
- Company registration number
- 07470916
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- International House
- 61 Mosley Street
- Manchester
- M2 3HZ
- England International House, 61 Mosley Street, Manchester, M2 3HZ, England UK
Management
- Managing Directors
- CLAYDON, Mark Roy
- HAMMOND, Donald William
- Company secretaries
- GERRARD, Louisa Rose
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-15
- Age Of Company 2010-12-15 13 years
- SIC/NACE
- 86210
Ownership
- Beneficial Owners
- -
- Mr Mark Roy Claydon
- Mr Donald Hammond
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-15
- Annual Return
- Due Date: 2021-01-26
- Last Date: 2019-12-15
-
TRUSTECH SMART HEALTHCARE VENTURES LIMITED Company Description
- TRUSTECH SMART HEALTHCARE VENTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 07470916. Its current trading status is "live". It was registered 2010-12-15. It has declared SIC or NACE codes as "86210". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-12-15.It can be contacted at International House .
Get TRUSTECH SMART HEALTHCARE VENTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trustech Smart Healthcare Ventures Limited - International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom
- 2010-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRUSTECH SMART HEALTHCARE VENTURES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-25) - AD01
-
termination-secretary-company-with-name-termination-date (2020-07-29) - TM02
-
appoint-person-secretary-company-with-name-date (2020-07-29) - AP03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-02-14) - AA
-
notification-of-a-person-with-significant-control (2019-02-04) - PSC01
-
appoint-person-secretary-company-with-name-date (2019-01-31) - AP03
-
appoint-person-director-company-with-name-date (2019-01-31) - AP01
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-27) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-27) - PSC01
-
termination-director-company-with-name-termination-date (2018-09-27) - TM01
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
-
termination-secretary-company-with-name-termination-date (2017-06-02) - TM02
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-29) - CH01
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
appoint-person-secretary-company-with-name-date (2015-11-12) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-08) - AA
-
termination-director-company-with-name (2012-04-03) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-21) - AD01
-
appoint-person-director-company-with-name (2011-04-21) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-15) - NEWINC