Trinity Hospice Trading Ltd BLACKPOOL


Founded in 1987, Trinity Hospice Trading, classified under reg no. 02090725 is an active company. Currently registered at Trinity Hospice FY2 0BG, Blackpool the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2011-03-22 Trinity Hospice Trading Ltd is no longer carrying the name Formatdare.

At the moment there are 9 directors in the the company, namely Graham W., Jean H. and Anthony N. and others. In addition one secretary - Andrea L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trinity Hospice Trading Ltd Address / Contact

Office Address Trinity Hospice
Office Address2 Low Moor Road
Town Blackpool
Post code FY2 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090725
Date of Incorporation Mon, 19th Jan 1987
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Andrea L.

Position: Secretary

Appointed: 15 May 2023

Graham W.

Position: Director

Appointed: 25 January 2021

Jean H.

Position: Director

Appointed: 16 January 2020

Anthony N.

Position: Director

Appointed: 16 January 2020

Tracy D.

Position: Director

Appointed: 16 January 2020

Peter A.

Position: Director

Appointed: 16 January 2020

Nicola W.

Position: Director

Appointed: 16 January 2020

Timothy W.

Position: Director

Appointed: 03 December 2012

Bruce A.

Position: Director

Appointed: 06 June 2011

Nigel L.

Position: Director

Appointed: 03 March 2011

Martin C.

Position: Secretary

Appointed: 31 October 2022

Resigned: 15 May 2023

Daren G.

Position: Director

Appointed: 16 January 2020

Resigned: 16 January 2020

Andrew K.

Position: Director

Appointed: 07 November 2017

Resigned: 06 November 2019

Tom I.

Position: Director

Appointed: 07 November 2017

Resigned: 04 November 2020

Graham W.

Position: Director

Appointed: 07 November 2016

Resigned: 10 November 2020

Helena L.

Position: Secretary

Appointed: 24 June 2013

Resigned: 23 July 2022

David H.

Position: Secretary

Appointed: 08 September 2011

Resigned: 24 June 2013

Kathryn B.

Position: Director

Appointed: 25 March 2011

Resigned: 06 November 2019

Rosemary V.

Position: Director

Appointed: 25 March 2011

Resigned: 03 September 2015

Mansel J.

Position: Director

Appointed: 01 October 2009

Resigned: 07 November 2017

Michael T.

Position: Director

Appointed: 01 October 2009

Resigned: 25 March 2011

Linda B.

Position: Director

Appointed: 28 March 2007

Resigned: 25 January 2011

William H.

Position: Director

Appointed: 08 July 1998

Resigned: 06 November 2019

Peter J.

Position: Director

Appointed: 01 August 1992

Resigned: 08 July 1998

Robert H.

Position: Director

Appointed: 31 October 1991

Resigned: 01 August 1992

Francis B.

Position: Secretary

Appointed: 31 October 1991

Resigned: 08 September 2011

James C.

Position: Director

Appointed: 31 October 1991

Resigned: 28 March 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Trinity Hospice and Palliative Care Services Limited from Blackpool, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Trinity Hospice And Palliative Care Services Limited

Trinity Hospice Low Moor Road, Blackpool, FY2 0BG, England

Legal authority Limited Company
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01537498
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Formatdare March 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand209 338163 620152 204238 157230 258
Current Assets241 125204 929206 451561 563305 451
Debtors31 78741 30954 247323 40675 193
Net Assets Liabilities128 25947 32233 385242 238-231 289
Other Debtors3 67616 0865 8958 94011 805
Property Plant Equipment160 436158 789134 109132 752113 300
Other
Accrued Liabilities Deferred Income30 07443 19461 86475 411102 998
Accumulated Amortisation Impairment Intangible Assets  2 9519 94816 984
Accumulated Depreciation Impairment Property Plant Equipment232 865245 358255 876282 136315 397
Additions Other Than Through Business Combinations Property Plant Equipment 44 65723 599 13 809
Amounts Owed To Group Undertakings141 471174 449107 845283 966461 989
Corporation Tax Payable10 6576978562 453 
Corporation Tax Recoverable    4 006
Creditors264 091303 835323 365457 625696 590
Dividends Paid On Shares   25 229 
Finance Lease Liabilities Present Value Total6 446    
Fixed Assets 158 789167 085157 981131 493
Future Minimum Lease Payments Under Non-cancellable Operating Leases   817 854909 645
Increase From Amortisation Charge For Year Intangible Assets  2 951 7 036
Increase From Depreciation Charge For Year Property Plant Equipment 41 07237 834 33 261
Intangible Assets  32 97625 22918 193
Intangible Assets Gross Cost  35 92735 177 
Net Current Assets Liabilities-22 966-98 906-116 914103 938-391 139
Number Shares Issued Fully Paid 100   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 57927 316  
Other Disposals Property Plant Equipment 33 81137 761  
Par Value Share 1   
Prepayments Accrued Income27 15125 22248 352313 81759 382
Property Plant Equipment Gross Cost393 301404 147389 985414 888428 697
Provisions For Liabilities Balance Sheet Subtotal9 21112 56116 78619 681-28 357
Total Assets Less Current Liabilities137 47059 88350 171261 919-259 646
Trade Creditors Trade Payables75 44385 495152 80095 795131 603
Trade Debtors Trade Receivables9601 649 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements