Background WavePink WaveYellow Wave

TRINITY HOSPICE TRADING LTD (02090725)

TRINITY HOSPICE TRADING LTD (02090725) is an active UK company. incorporated on 19 January 1987. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). TRINITY HOSPICE TRADING LTD has been registered for 39 years. Current directors include AKROYD, Peter, ANDREWS, Bruce, DEWHURST, Tracy Jane and 8 others.

Company Number
02090725
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
Trinity Hospice, Blackpool, FY2 0BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
AKROYD, Peter, ANDREWS, Bruce, DEWHURST, Tracy Jane, FARNWORTH, Andrew, FOGG, Ian, HUNTER, Jean, NAUGHTON, Anthony, Dr, SMITH, Philip Henry, WALKER, Timothy Norman, WARREN, Ian William, WILKINSON, Graham
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HOSPICE TRADING LTD

TRINITY HOSPICE TRADING LTD is an active company incorporated on 19 January 1987 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). TRINITY HOSPICE TRADING LTD was registered 39 years ago.(SIC: 47799)

Status

active

Active since 39 years ago

Company No

02090725

LTD Company

Age

39 Years

Incorporated 19 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

FORMATDARE LIMITED
From: 19 January 1987To: 22 March 2011
Contact
Address

Trinity Hospice Low Moor Road Blackpool, FY2 0BG,

Previous Addresses

Trinity Hospice Low Moor Road Bispham Blacpool
From: 19 January 1987To: 2 December 2019
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jan 13
Director Left
Oct 15
Share Buyback
Feb 17
Director Joined
Feb 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

LUMB, Andrea

Active
Low Moor Road, BlackpoolFY2 0BG
Secretary
Appointed 15 May 2023

AKROYD, Peter

Active
Low Moor Road, BlackpoolFY2 0BG
Born February 1957
Director
Appointed 16 Jan 2020

ANDREWS, Bruce

Active
Low Moor Road, BlackpoolFY2 0BG
Born February 1968
Director
Appointed 06 Jun 2011

DEWHURST, Tracy Jane

Active
Low Moor Road, BlackpoolFY2 0BG
Born July 1965
Director
Appointed 16 Jan 2020

FARNWORTH, Andrew

Active
Low Moor Road, BlackpoolFY2 0BG
Born May 1963
Director
Appointed 17 Nov 2025

FOGG, Ian

Active
Low Moor Road, BlackpoolFY2 0BG
Born May 1967
Director
Appointed 03 Feb 2025

HUNTER, Jean

Active
Low Moor Road, BlackpoolFY2 0BG
Born August 1956
Director
Appointed 16 Jan 2020

NAUGHTON, Anthony, Dr

Active
Low Moor Road, BlackpoolFY2 0BG
Born July 1957
Director
Appointed 16 Jan 2020

SMITH, Philip Henry

Active
Low Moor Road, BlackpoolFY2 0BG
Born November 1946
Director
Appointed 20 Nov 2024

WALKER, Timothy Norman

Active
Low Moor Road, BlackpoolFY2 0BG
Born January 1952
Director
Appointed 03 Dec 2012

WARREN, Ian William

Active
Low Moor Road, BlackpoolFY2 0BG
Born July 1961
Director
Appointed 03 Feb 2025

WILKINSON, Graham

Active
Low Moor Road, BlackpoolFY2 0BG
Born March 1983
Director
Appointed 25 Jan 2021

BARON, Francis Joseph

Resigned
The Coppice, PrestonPR3 5DB
Secretary
Appointed N/A
Resigned 08 Sept 2011

CLAPPERTON, Martin

Resigned
Low Moor Road, BlackpoolFY2 0BG
Secretary
Appointed 31 Oct 2022
Resigned 15 May 2023

HOUSTON, David

Resigned
Low Moor Road, BlackpoolFY2 0BG
Secretary
Appointed 08 Sept 2011
Resigned 24 Jun 2013

LAVIN, Helena Sarah

Resigned
Low Moor Road, BlackpoolFY2 0BG
Secretary
Appointed 24 Jun 2013
Resigned 23 Jul 2022

BEDDOWS, Linda Ann

Resigned
22 Sidmouth Road, St Annes On SeaFY8 2QZ
Born July 1954
Director
Appointed 28 Mar 2007
Resigned 25 Jan 2011

BURN, Kathryn

Resigned
Trinity Hospice, Bispham
Born January 1947
Director
Appointed 25 Mar 2011
Resigned 06 Nov 2019

COOPER, James David, Dr

Resigned
Warbreck Hill Road, Blackpool
Born April 1942
Director
Appointed N/A
Resigned 28 Mar 2007

GUITE, Daren

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born August 1972
Director
Appointed 16 Jan 2020
Resigned 16 Jan 2020

HODD, Robert Edgar

Resigned
Tremaine Low Moor Road, BlackpoolFY2 0PA
Born March 1915
Director
Appointed N/A
Resigned 01 Aug 1992

HOLMES, William Antony

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born May 1949
Director
Appointed 08 Jul 1998
Resigned 06 Nov 2019

HUTTLEY, Julie

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born March 1956
Director
Appointed 20 Nov 2024
Resigned 04 Nov 2025

INMAN, Tom

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born May 1948
Director
Appointed 07 Nov 2017
Resigned 04 Nov 2020

JACKSON, Peter

Resigned
35 Ribby Avenue, PrestonPR4 2ND
Born October 1928
Director
Appointed 01 Aug 1992
Resigned 08 Jul 1998

JONES, Mansel Albert

Resigned
Trinity Hospice, Bispham
Born June 1948
Director
Appointed 01 Oct 2009
Resigned 07 Nov 2017

KEITH, Andrew

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born December 1954
Director
Appointed 07 Nov 2017
Resigned 06 Nov 2019

LAW, Nigel Anthony

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born October 1953
Director
Appointed 03 Mar 2011
Resigned 04 Nov 2025

TAYLOR, Michael

Resigned
Trinity Hospice, Bispham
Born December 1936
Director
Appointed 01 Oct 2009
Resigned 25 Mar 2011

VARLEY, Rosemary Elzabeth

Resigned
Trinity Hospice, Bispham
Born June 1945
Director
Appointed 25 Mar 2011
Resigned 03 Sept 2015

WALMSLEY, Nicola

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born December 1978
Director
Appointed 16 Jan 2020
Resigned 13 Jan 2025

WILKINSON, Graham

Resigned
Low Moor Road, BlackpoolFY2 0BG
Born March 1983
Director
Appointed 07 Nov 2016
Resigned 10 Nov 2020

Persons with significant control

1

Low Moor Road, BlackpoolFY2 0BG

Nature of Control

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

Filing History

147

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Legacy
10 November 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
16 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Auditors Resignation Company
22 January 2015
AUDAUD
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
28 July 1993
363aAnnual Return
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
22 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
16 February 1992
287Change of Registered Office
Legacy
13 February 1992
363aAnnual Return
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
14 April 1989
288288
Legacy
1 September 1988
288288
Legacy
1 April 1987
224224
Legacy
27 March 1987
287Change of Registered Office
Legacy
27 March 1987
288288
Legacy
16 March 1987
GAZ(U)GAZ(U)
Resolution
27 February 1987
RESOLUTIONSResolutions
Certificate Incorporation
19 January 1987
CERTINCCertificate of Incorporation