Company NameTrends Healthcare Ltd
DirectorErica Maduba
Company StatusActive
Company Number07818603
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Previous NameBusiness Trends Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Erica Maduba
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 London Road London Road
Westcliff-On-Sea
Essex
SS0 7BX

Location

Registered Address307 London Road
Westcliff-On-Sea
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nkechinyere Maduba
100.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£1,748
Current Liabilities£2,931

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

20 March 2017Delivered on: 22 March 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

4 October 2023Registration of charge 078186030003, created on 29 September 2023 (12 pages)
29 September 2023Registration of charge 078186030002, created on 29 September 2023 (10 pages)
26 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
11 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
8 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 June 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
2 July 2020Change of details for Miss Erica Maduba as a person with significant control on 6 June 2018 (2 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 March 2020Satisfaction of charge 078186030001 in full (1 page)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 October 2018Registered office address changed from 301 London Road Westcliff-on-Sea Essex SS0 7BX to 307 London Road Westcliff-on-Sea SS0 7BX on 15 October 2018 (1 page)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 February 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
22 March 2017Registration of charge 078186030001, created on 20 March 2017 (25 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with no updates (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with no updates (3 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
12 May 2016Director's details changed for Miss Nkechinyere Erica Maduba on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Miss Nkechinyere Erica Maduba on 12 May 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from 152 Stoke Newington Road London N16 7XA to 301 London Road Westcliff-on-Sea Essex SS0 7BX on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 152 Stoke Newington Road London N16 7XA to 301 London Road Westcliff-on-Sea Essex SS0 7BX on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 152 Stoke Newington Road London N16 7XA to 301 London Road Westcliff-on-Sea Essex SS0 7BX on 5 November 2014 (1 page)
14 April 2014Director's details changed for Miss Nkechinyere Erica Maduba on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Miss Nkechinyere Erica Maduba on 14 April 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
6 September 2013Director's details changed for Ms Nkechinyere Erica Maduba on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Ms Nkechinyere Erica Maduba on 6 September 2013 (2 pages)
6 September 2013Company name changed business trends LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Company name changed business trends LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Director's details changed for Ms Nkechinyere Erica Maduba on 6 September 2013 (2 pages)
4 January 2013Registered office address changed from 18 the Windmills Broomfield Chelmsford Essex CM1 7FD England on 4 January 2013 (1 page)
4 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 January 2013Registered office address changed from 18 the Windmills Broomfield Chelmsford Essex CM1 7FD England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 18 the Windmills Broomfield Chelmsford Essex CM1 7FD England on 4 January 2013 (1 page)
3 January 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
3 January 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)