Trust Dispute Resolution Limited CARLISLE


Founded in 2007, Trust Dispute Resolution, classified under reg no. 06375267 is an active company. Currently registered at Fifteen Rosehill Fifteen Rosehill CA1 2RW, Carlisle the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2023-03-30 Trust Dispute Resolution Limited is no longer carrying the name Trust Mediation.

At the moment there are 8 directors in the the company, namely Andrew H., Philip H. and Paul B. and others. In addition one secretary - Timothy W. - is with the firm. As of 19 April 2024, there were 4 ex directors - Jonathan D., Judith K. and others listed below. There were no ex secretaries.

Trust Dispute Resolution Limited Address / Contact

Office Address Fifteen Rosehill Fifteen Rosehill
Office Address2 Montgomery Way, Rosehill Estate
Town Carlisle
Post code CA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06375267
Date of Incorporation Wed, 19th Sep 2007
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Andrew H.

Position: Director

Appointed: 30 January 2020

Philip H.

Position: Director

Appointed: 30 October 2012

Paul B.

Position: Director

Appointed: 30 October 2012

Brian D.

Position: Director

Appointed: 30 October 2012

Andrea C.

Position: Director

Appointed: 30 October 2012

Lea B.

Position: Director

Appointed: 30 October 2012

Frances M.

Position: Director

Appointed: 21 December 2007

Timothy W.

Position: Director

Appointed: 19 September 2007

Timothy W.

Position: Secretary

Appointed: 19 September 2007

Jonathan D.

Position: Director

Appointed: 21 December 2007

Resigned: 30 October 2012

Judith K.

Position: Director

Appointed: 21 December 2007

Resigned: 30 July 2013

Henry B.

Position: Director

Appointed: 21 December 2007

Resigned: 30 October 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 September 2007

Resigned: 19 September 2007

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 19 September 2007

Resigned: 19 September 2007

Martin C.

Position: Director

Appointed: 19 September 2007

Resigned: 21 October 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2007

Resigned: 19 September 2007

Company previous names

Trust Mediation March 30, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-182017-03-182018-03-182019-03-182020-03-182021-03-312022-03-312023-03-31
Balance Sheet
Current Assets18 72626 59780 353122 62390 01072 212108 61595 700
Net Assets Liabilities-26 668-27 582-14 804-2 047-62 137-21 88911 0799 839
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 913-3 490-17 644-41 665-55 038-21 176-12 513-21 010
Average Number Employees During Period 7778888
Creditors43 48150 73490 096105 598113 68281 69388 46368 951
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4512 58322 59316 5738 7683 4404 100
Total Assets Less Current Liabilities-24 755-24 0922 84039 618-7 099-71323 59230 849

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 26th, October 2023
Free Download (6 pages)

Company search