TRHC LIMITED
Overview
| Company Name | TRHC LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04626909 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRHC LIMITED?
- Primary education (85200) / Education
Where is TRHC LIMITED located?
| Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRHC LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSSLYN SCHOOL LTD | Oct 31, 2018 | Oct 31, 2018 |
| THE REALLY HELPFUL COMPANY LIMITED | Mar 11, 2003 | Mar 11, 2003 |
| EVER 2016 LIMITED | Jan 02, 2003 | Jan 02, 2003 |
What are the latest accounts for TRHC LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for TRHC LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 02, 2020 |
| Next Confirmation Statement Due | Jan 16, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2019 |
| Overdue | Yes |
What are the latest filings for TRHC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Shahid Umanie Khan as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Shahid Umanie Khan on Mar 04, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Showell Green Lane Birmingham B11 4NP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Mar 04, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Apple Kids Day Nurseries Ltd as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1597 Stratford Road Hall Green Birmingham B28 9JB to 1 Showell Green Lane Birmingham B11 4NP on Nov 18, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Shahid Umanie Khan on Oct 31, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Shahid Umanie Khan on Oct 31, 2018 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 046269090001, created on Oct 23, 2018 | 34 pages | MR01 | ||||||||||
Registration of charge 046269090002, created on Oct 23, 2018 | 61 pages | MR01 | ||||||||||
Director's details changed for Shahid Umanie Khan on Oct 23, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Shahid Umanie Khan as a director on Oct 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Jane Scott as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher George Scott as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Penelope Jane Scott as a secretary on Oct 23, 2018 | 1 pages | TM02 | ||||||||||
Notification of Apple Kids Day Nurseries Ltd as a person with significant control on Oct 23, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Nicholas Salisbury-Scott as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Penelope Jane Scott as a person with significant control on Oct 23, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher George Scott as a person with significant control on Oct 23, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Louise Samantha Scott- Worrall as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of TRHC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Penelope Jane | Secretary | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | British | 88891400001 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| KHAN, Shahid Umanie | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 78682650004 | |||||
| SALISBURY-SCOTT, Nicholas | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | United Kingdom | British | 99667780002 | |||||
| SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | 94183390001 | |||||
| SCOTT, Edward Christopher | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | British | 118377570001 | ||||||
| SCOTT, Penelope Jane | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | 88891400001 | |||||
| SCOTT- WORRALL, Louise Samantha, Nrs | Director | 1597 Stratford Road Hall Green B28 9JB Birmingham | England | British | 97551920003 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of TRHC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apple Kids Day Nurseries Ltd | Oct 23, 2018 | Showell Green Lane B11 4NP Birmingham 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher George Scott | Jul 06, 2016 | 1597 Stratford Road Hall Green B28 9JB Birmingham | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Penelope Jane Scott | Jul 06, 2016 | Lady Byron Lane Knowle B93 9BA Solihull 120 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0