Trinity Medical Properties Limited ALTRINCHAM


Trinity Medical Properties started in year 2005 as Private Limited Company with registration number 05625940. The Trinity Medical Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Altrincham at 3 Barrington Road. Postal code: WA14 1GY. Since 2006-02-16 Trinity Medical Properties Limited is no longer carrying the name Drivecentral.

The company has 6 directors, namely Sian T., Owen R. and Sarah T. and others. Of them, Orla B. has been with the company the longest, being appointed on 4 September 2015 and Sian T. has been with the company for the least time - from 7 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jean S. who worked with the the company until 10 September 2013.

Trinity Medical Properties Limited Address / Contact

Office Address 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05625940
Date of Incorporation Wed, 16th Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Sian T.

Position: Director

Appointed: 07 November 2023

Owen R.

Position: Director

Appointed: 21 August 2023

Sarah T.

Position: Director

Appointed: 10 March 2023

Robert J.

Position: Director

Appointed: 24 May 2022

Jayne C.

Position: Director

Appointed: 31 October 2017

Orla B.

Position: Director

Appointed: 04 September 2015

Assura Cs Limited

Position: Corporate Director

Appointed: 10 September 2013

James D.

Position: Director

Appointed: 09 August 2021

Resigned: 31 March 2022

Simon O.

Position: Director

Appointed: 26 September 2019

Resigned: 24 November 2022

Belinda L.

Position: Director

Appointed: 18 April 2019

Resigned: 18 April 2019

Claire R.

Position: Director

Appointed: 18 April 2019

Resigned: 18 April 2019

Patrick L.

Position: Director

Appointed: 08 January 2018

Resigned: 01 April 2023

Simon G.

Position: Director

Appointed: 08 January 2018

Resigned: 18 June 2021

Spencer K.

Position: Director

Appointed: 04 September 2015

Resigned: 31 October 2018

Jonathan M.

Position: Director

Appointed: 10 September 2013

Resigned: 08 January 2018

Paul C.

Position: Director

Appointed: 10 September 2013

Resigned: 21 June 2019

Carolyn J.

Position: Director

Appointed: 10 September 2013

Resigned: 22 October 2017

Andrew D.

Position: Director

Appointed: 10 September 2013

Resigned: 31 March 2018

Jean S.

Position: Director

Appointed: 10 February 2006

Resigned: 10 September 2013

Jean G.

Position: Director

Appointed: 10 February 2006

Resigned: 10 September 2013

John S.

Position: Director

Appointed: 10 February 2006

Resigned: 10 September 2013

Jean S.

Position: Secretary

Appointed: 10 February 2006

Resigned: 10 September 2013

Osborne Directors Limited

Position: Corporate Director

Appointed: 17 January 2006

Resigned: 10 February 2006

Osborne Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2006

Resigned: 10 February 2006

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2005

Resigned: 17 January 2006

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 16 November 2005

Resigned: 17 January 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Assura Financing Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Assura Financing Limited

3 Barrington Road, Altrincham, Cheshire, WA14 1GY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10023274
Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Drivecentral February 16, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-11-07
filed on: 7th, November 2023
Free Download (2 pages)

Company search