Trinity Housing Association Limited WEST BROMWICH


Trinity Housing Association started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05780467. The Trinity Housing Association company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in West Bromwich at Jensen House. Postal code: B70 9QD. Since Thu, 27th Apr 2006 Trinity Housing Association Limited is no longer carrying the name Trinity Housing Association.

At present there are 9 directors in the the firm, namely Toby R., Paul R. and Marie H. and others. In addition one secretary - Peter M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trinity Housing Association Limited Address / Contact

Office Address Jensen House
Office Address2 Shaftesbury Street
Town West Bromwich
Post code B70 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05780467
Date of Incorporation Thu, 13th Apr 2006
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Toby R.

Position: Director

Appointed: 18 May 2023

Paul R.

Position: Director

Appointed: 21 March 2023

Marie H.

Position: Director

Appointed: 01 July 2020

Julie R.

Position: Director

Appointed: 08 November 2019

Denise S.

Position: Director

Appointed: 27 September 2019

Ian H.

Position: Director

Appointed: 11 October 2018

Azmat M.

Position: Director

Appointed: 27 September 2018

Peter M.

Position: Director

Appointed: 30 August 2018

Peter M.

Position: Secretary

Appointed: 30 August 2018

Anthony A.

Position: Director

Appointed: 24 May 2018

Ann-Marie B.

Position: Director

Appointed: 01 July 2020

Resigned: 14 December 2023

Kevin R.

Position: Director

Appointed: 13 June 2019

Resigned: 04 February 2020

Patrick C.

Position: Director

Appointed: 27 September 2018

Resigned: 09 December 2019

Matthew C.

Position: Director

Appointed: 27 September 2018

Resigned: 08 March 2021

Joseph C.

Position: Director

Appointed: 27 September 2018

Resigned: 17 January 2019

Stephen D.

Position: Director

Appointed: 26 July 2018

Resigned: 27 September 2019

Paul S.

Position: Director

Appointed: 26 July 2018

Resigned: 19 October 2018

Aisha K.

Position: Director

Appointed: 30 January 2018

Resigned: 10 October 2018

Stephen C.

Position: Director

Appointed: 30 January 2018

Resigned: 05 November 2018

Cristiani D.

Position: Director

Appointed: 30 January 2018

Resigned: 05 October 2018

Philip E.

Position: Director

Appointed: 30 January 2018

Resigned: 22 March 2018

Shazama M.

Position: Director

Appointed: 30 January 2018

Resigned: 28 February 2018

Saqab M.

Position: Secretary

Appointed: 31 October 2016

Resigned: 30 August 2018

Khurshid A.

Position: Director

Appointed: 12 August 2016

Resigned: 08 February 2019

Waheed R.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2016

Saqab M.

Position: Director

Appointed: 25 January 2016

Resigned: 25 May 2018

Aisha K.

Position: Director

Appointed: 25 January 2016

Resigned: 13 April 2016

Laura U.

Position: Secretary

Appointed: 13 April 2006

Resigned: 31 October 2016

Andrew E.

Position: Director

Appointed: 13 April 2006

Resigned: 31 October 2016

Laura U.

Position: Director

Appointed: 13 April 2006

Resigned: 31 October 2016

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2006

Resigned: 13 April 2006

M W Douglas & Company Limited

Position: Corporate Nominee Director

Appointed: 13 April 2006

Resigned: 13 April 2006

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 2006

Resigned: 13 April 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Khurshid A. The abovementioned PSC has significiant influence or control over this company,.

Khurshid A.

Notified on 12 August 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Company previous names

Trinity Housing Association April 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1 953 3003 158 371
Current Assets2 978 6343 775 379
Debtors1 025 334617 008
Net Assets Liabilities-1 730 633-2 136 933
Property Plant Equipment1 303 1291 211 408
Other
Accrued Liabilities Deferred Income813 029886 384
Accumulated Depreciation Impairment Property Plant Equipment161 688254 243
Average Number Employees During Period2526
Cost Sales10 697 32410 340 121
Creditors3 251 7034 225 180
Fixed Assets1 303 1291 211 408
Gross Profit Loss795 676-373 800
Increase From Depreciation Charge For Year Property Plant Equipment 92 555
Interest Payable Similar Charges Finance Costs30 00032 500
Net Current Assets Liabilities-107 087-254 919
Operating Profit Loss795 676-373 800
Other Creditors740796 054
Other Interest Receivable Similar Income Finance Income3 698 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal165 982194 882
Profit Loss On Ordinary Activities After Tax769 374-406 300
Profit Loss On Ordinary Activities Before Tax769 374-406 300
Property Plant Equipment Gross Cost1 464 8171 465 651
Provisions For Liabilities Balance Sheet Subtotal 1 098 305
Taxation Social Security Payable17 03113 508
Total Additions Including From Business Combinations Property Plant Equipment 834
Total Assets Less Current Liabilities1 196 042956 489
Trade Creditors Trade Payables2 420 9032 529 234
Trade Debtors Trade Receivables1 025 334617 008
Turnover Revenue11 493 0009 966 321

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Form b convert to rs
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements