Background WavePink WaveYellow Wave

TRULIFE LIMITED (01740905)

TRULIFE LIMITED (01740905) is an active UK company. incorporated on 20 July 1983. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. TRULIFE LIMITED has been registered for 42 years. Current directors include KENNEDY, Ultan, LONGDEN, Helen Kate.

Company Number
01740905
Status
active
Type
ltd
Incorporated
20 July 1983
Age
42 years
Address
41 Amos Road, Sheffield, S9 1BX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
KENNEDY, Ultan, LONGDEN, Helen Kate
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRULIFE LIMITED

TRULIFE LIMITED is an active company incorporated on 20 July 1983 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. TRULIFE LIMITED was registered 42 years ago.(SIC: 32500)

Status

active

Active since 42 years ago

Company No

01740905

LTD Company

Age

42 Years

Incorporated 20 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

TRU-LIFE LIMITED
From: 20 July 1983To: 2 September 1991
Contact
Address

41 Amos Road Meadowhall Sheffield, S9 1BX,

Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 15
Director Left
Dec 16
Director Joined
May 17
New Owner
Mar 18
Director Left
Jul 23
Director Joined
Oct 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LONGDEN, Helen Kate

Active
Amos Road, SheffieldS9 1BX
Secretary
Appointed 14 Dec 2016

KENNEDY, Ultan

Active
41 Amos Road, SheffieldS9 1BX
Born October 1987
Director
Appointed 02 Oct 2023

LONGDEN, Helen Kate

Active
41 Amos Road, SheffieldS9 1BX
Born August 1980
Director
Appointed 10 May 2017

DEVINE, David

Resigned
Sancta Maria, Glasnevin
Secretary
Appointed 21 Dec 1996
Resigned 29 Sept 2008

GREHAN, Helen

Resigned
Tir-Na-Nog, SaggartIRISH
Secretary
Appointed N/A
Resigned 21 Dec 1996

RYAN, Noel

Resigned
Oldwood, Naas
Secretary
Appointed 29 Sept 2008
Resigned 30 Jun 2010

BROGAN, Ben

Resigned
Hermitage Park, Lucan
Born March 1962
Director
Appointed N/A
Resigned 29 May 1992

BURKE, Eher

Resigned
Ballinteskin House, KilhacanogeIRISH
Born January 1956
Director
Appointed N/A
Resigned 29 May 1992

CASLIN, Shirley

Resigned
22 Field Lane, CreweCW2 8SS
Born May 1966
Director
Appointed 24 Apr 1997
Resigned 28 Aug 1998

COLLIER, James Jack

Resigned
Amos Road, SheffieldS9 1BX
Born April 1979
Director
Appointed 11 Dec 2012
Resigned 14 Dec 2016

COOKE, Alan

Resigned
41 Amos Road, SheffieldS9 1BX
Born August 1970
Director
Appointed 09 Dec 2010
Resigned 23 Feb 2015

DEVINE, David

Resigned
Sancta Maria, Glasnevin
Born January 1961
Director
Appointed 28 Aug 1998
Resigned 29 Sept 2008

GREHAN, Helen

Resigned
Tir-Na-Nog, SaggartIRISH
Born May 1946
Director
Appointed N/A
Resigned 29 May 1992

LOUIS, Marita

Resigned
18 Westover Road, WarringtonWH1 3JP
Born November 1958
Director
Appointed N/A
Resigned 14 Apr 1995

MURPHY, Noel John

Resigned
41 Amos Road, SheffieldS9 1BX
Born December 1949
Director
Appointed 30 Apr 2004
Resigned 26 Jul 2023

MURPHY, Noel John

Resigned
Wasdale House, TerenureIRISH
Born December 1949
Director
Appointed N/A
Resigned 28 Aug 1998

O'DOWD, Jacqueline

Resigned
88 South Park, Dublin18
Born October 1961
Director
Appointed 14 Apr 1995
Resigned 24 Apr 1997

PURNELL, Kay Marie

Resigned
Chapel Lane, BadbyNN11 3AQ
Born May 1968
Director
Appointed 29 Sept 2008
Resigned 11 Dec 2012

RYAN, Noel

Resigned
Cookstown Industrial Estate, Tallaght
Born January 1966
Director
Appointed 14 Dec 2009
Resigned 30 Jun 2010

TWOHIG, Jean

Resigned
65 Woodley Park, Ireland
Born June 1960
Director
Appointed 28 Aug 1998
Resigned 01 Oct 2004

Persons with significant control

1

Mr Noel John Murphy (Estate Of)

Active
Amos Road, SheffieldS9 1BX
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 June 2018
PSC09Update to PSC Statements
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Auditors Resignation Company
17 January 2017
AUDAUD
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Resolution
6 January 2014
RESOLUTIONSResolutions
Resolution
5 January 2014
RESOLUTIONSResolutions
Resolution
5 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
123Notice of Increase in Nominal Capital
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
287Change of Registered Office
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Memorandum Articles
15 June 2004
MEM/ARTSMEM/ARTS
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Miscellaneous
2 July 2002
MISCMISC
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
11 May 1998
288cChange of Particulars
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
8 March 1996
287Change of Registered Office
Legacy
26 January 1996
363aAnnual Return
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
25 March 1994
363aAnnual Return
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363aAnnual Return
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
26 February 1990
288288
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
17 February 1989
288288
Legacy
17 February 1989
288288
Legacy
23 January 1989
225(1)225(1)
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
1 February 1988
288288
Legacy
29 January 1988
225(1)225(1)
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
15 October 1987
288288
Legacy
7 October 1987
287Change of Registered Office
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288
Miscellaneous
20 July 1983
MISCMISC