Tru (transitional Rehabilitation Unit) Ltd HAYDOCK


Tru (transitional Rehabilitation Unit) started in year 1992 as Private Limited Company with registration number 02708234. The Tru (transitional Rehabilitation Unit) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Haydock at Margaret House. Postal code: WA11 9UY. Since 5th April 2013 Tru (transitional Rehabilitation Unit) Ltd is no longer carrying the name T.r.u.

At the moment there are 4 directors in the the firm, namely Andrew K., Margaret K. and Gill B. and others. In addition one secretary - Gillian B. - is with the company. As of 29 April 2024, there were 3 ex directors - William K., William K. and others listed below. There were no ex secretaries.

This company operates within the WA10 6JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1120033 . It is located at Margaret House, 342 Haydock Lane, St. Helens with a total of 3 cars.

Tru (transitional Rehabilitation Unit) Ltd Address / Contact

Office Address Margaret House
Office Address2 Haydock Lane
Town Haydock
Post code WA11 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708234
Date of Incorporation Tue, 21st Apr 1992
Industry Other human health activities
Industry General medical practice activities
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Andrew K.

Position: Director

Appointed: 26 March 2014

Margaret K.

Position: Director

Appointed: 26 March 2014

Gill B.

Position: Director

Appointed: 20 February 2010

Gillian B.

Position: Secretary

Appointed: 21 April 1992

Howard J.

Position: Director

Appointed: 21 April 1992

William K.

Position: Director

Appointed: 20 December 1993

Resigned: 26 March 2014

William K.

Position: Director

Appointed: 21 April 1993

Resigned: 20 April 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 April 1992

Resigned: 21 April 1992

William K.

Position: Director

Appointed: 21 April 1992

Resigned: 20 April 1993

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1992

Resigned: 21 April 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Margaret K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Margaret K.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

William K.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

T.r.u April 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand26 671191 836228 284897 5331 508 547875 401336 638
Current Assets1 973 0391 861 7101 705 7732 410 0622 505 4271 845 0701 388 793
Debtors1 940 3211 660 5061 467 9151 495 046981 185951 8091 037 595
Net Assets Liabilities24 594-1 071 393-535 551552 9091 308 2081 368 8081 251 038
Property Plant Equipment586 400552 747717 684645 039569 810581 732606 066
Total Inventories6 0479 3689 57417 48315 69517 86014 560
Other
Amount Specific Advance Or Credit Directors363 540287 07421 161159 74351 3001994 409
Amount Specific Advance Or Credit Made In Period Directors398 244217 53955 819138 58251 557104 7004 409
Amount Specific Advance Or Credit Repaid In Period Directors185 000294 005265 913 160 000156 000 
Accumulated Depreciation Impairment Property Plant Equipment2 961 9803 054 3822 925 2113 013 8263 107 5853 067 7183 153 464
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -92-3 667    
Average Number Employees During Period251259280280264244245
Bank Overdrafts17 47418 01413 071  13 4662 947
Creditors715 0001 886 3121 322 8101 028 11795 8451 030 542712 492
Disposals Decrease In Depreciation Impairment Property Plant Equipment  219 099  135 3741 328
Disposals Property Plant Equipment  292 882  148 8992 200
Increase From Depreciation Charge For Year Property Plant Equipment 92 40289 928 93 75995 50787 074
Net Current Assets Liabilities187 928296 814100 550962 740854 919814 528676 301
Net Deferred Tax Liability Asset34 73434 64230 975    
Profit Loss  535 842    
Property Plant Equipment Gross Cost3 548 3803 607 1293 642 8953 658 8653 677 3953 649 4503 759 530
Provisions34 73434 64230 975    
Provisions For Liabilities Balance Sheet Subtotal34 73434 64230 97526 75320 67627 45231 329
Total Additions Including From Business Combinations Property Plant Equipment 58 749328 648 18 530120 954112 280
Total Assets Less Current Liabilities774 328849 561818 2341 607 7791 424 7291 396 2601 282 367

Transport Operator Data

Margaret House
Address 342 Haydock Lane , Haydock Industrial Estate , Haydock
City St. Helens
Post code WA11 9UY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 30th June 2017
filed on: 4th, April 2018
Free Download (8 pages)

Company search

Advertisements