TRINITY MEDICAL PROPERTIES LIMITED
WARRINGTON DRIVECENTRAL LIMITED

Hellopages » Cheshire » Warrington » WA4 6HL
Company number 05625940
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL; Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL. The most likely internet sites of TRINITY MEDICAL PROPERTIES LIMITED are www.trinitymedicalproperties.co.uk, and www.trinity-medical-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Trinity Medical Properties Limited is a Private Limited Company. The company registration number is 05625940. Trinity Medical Properties Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Trinity Medical Properties Limited is The Brew House Greenalls Avenue Warrington England Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. ASSURA CS LIMITED is a Director of the company. Secretary SAMPLE, Jean has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary OSBORNE SECRETARIES LIMITED has been resigned. Director GRAHAM, Jean Gaye has been resigned. Director SAMPLE, Jean has been resigned. Director SAMPLE, John Alexander has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director OSBORNE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BALL, Orla
Appointed Date: 04 September 2015
55 years old

Director
CARROLL, Paul Bryan
Appointed Date: 10 September 2013
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 10 September 2013
63 years old

Director
JONES, Carolyn
Appointed Date: 10 September 2013
47 years old

Director
KENYON, Spencer Adrian
Appointed Date: 04 September 2015
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 10 September 2013
53 years old

Director
ASSURA CS LIMITED
Appointed Date: 10 September 2013

Resigned Directors

Secretary
SAMPLE, Jean
Resigned: 10 September 2013
Appointed Date: 10 February 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 17 January 2006
Appointed Date: 16 November 2005

Secretary
OSBORNE SECRETARIES LIMITED
Resigned: 10 February 2006
Appointed Date: 17 January 2006

Director
GRAHAM, Jean Gaye
Resigned: 10 September 2013
Appointed Date: 10 February 2006
66 years old

Director
SAMPLE, Jean
Resigned: 10 September 2013
Appointed Date: 10 February 2006
89 years old

Director
SAMPLE, John Alexander
Resigned: 10 September 2013
Appointed Date: 10 February 2006
89 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 17 January 2006
Appointed Date: 16 November 2005

Director
OSBORNE DIRECTORS LIMITED
Resigned: 10 February 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Assura Financing Limited
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

TRINITY MEDICAL PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Nov 2016
Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL
23 Nov 2016
Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL
03 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
...
... and 127 more events
31 Jan 2006
Director resigned
31 Jan 2006
New director appointed
31 Jan 2006
New secretary appointed
31 Jan 2006
Registered office changed on 31/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
16 Nov 2005
Incorporation

TRINITY MEDICAL PROPERTIES LIMITED Charges

5 February 2014
Charge code 0562 5940 0038
Delivered: 11 February 2014
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited in Its Capacity as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge.
30 September 2013
Charge code 0562 5940 0035
Delivered: 2 October 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: 1. all and whole the subjects known as the surgery…
27 September 2013
Charge code 0562 5940 0036
Delivered: 2 October 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited (Formerly Known as the General Practice Finance Corporation Limited) as Trustee for Itself and the Other Lenders (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0562 5940 0037
Delivered: 10 October 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument
Description: 1. all and whole the subjects known as the surgery…
10 September 2013
Charge code 0562 5940 0034
Delivered: 27 September 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
10 September 2013
Charge code 0562 5940 0033
Delivered: 27 September 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited
Description: Contains fixed charge.
10 September 2013
Charge code 0562 5940 0032
Delivered: 27 September 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
18 March 2013
Supplemental deed
Delivered: 27 March 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land and buildings lying to the north of escomb road…
18 March 2013
Deed of assignment
Delivered: 27 March 2013
Status: Satisfied on 24 December 2015
Persons entitled: Aviva Public Private Finance Limited
Description: All rights title and benefits under the lease in respect of…
18 February 2011
Deed of assignment
Delivered: 23 February 2011
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
18 December 2007
Deed of assignment
Delivered: 3 January 2008
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
18 December 2007
Supplemental deed
Delivered: 3 January 2008
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Station road percy mains north shields tyne and wear…
18 October 2007
Assignation of rents
Delivered: 27 October 2007
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lendersfrom Time to Time (The Trustee)
Description: All its right title benefits and interest of the company to…
29 June 2007
Deed of assignment
Delivered: 20 July 2007
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
16 March 2007
Assignation of rents
Delivered: 23 March 2007
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lendersfrom Time to Time (The Trustees)
Description: Its whole right, title and interest in and all the assigned…
7 March 2007
Standard security presented for registration in scotland on 27 march 2007 and
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Scottish Ministers (Per Ayrshire and Arran Health Board)
Description: 1 and 3 the loan mauchline county of ayr t/n AYR47481.
7 March 2007
Standard security which was presented for registration in scotland on 27 march 2007 and
Delivered: 12 April 2007
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lendersfrom Time to Time (The Trustee)
Description: Property k/a 1 & 3 loan, mauchline scotland t/no AYR47871.
17 July 2006
Supplemental deed
Delivered: 25 July 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: North of front street, south hetton, county durham together…
17 July 2006
Deed of assigment
Delivered: 25 July 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
22 June 2006
Supplemental deed
Delivered: 27 June 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited The General Practice Finance Corporation Limited
Description: Land on the north side of jos lane shepley huddersfield…
16 June 2006
Deed of assignment and charge
Delivered: 27 June 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All right title benefit and interest in the development…
18 May 2006
Supplemental deed being supplemental to a deed of legal charge dated 31 march 2006
Delivered: 2 June 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: New medical centre to be built at stags way off high row…
12 April 2006
Supplemental deed being supplemental to a deed of legal charge dated 31 march 2006 and
Delivered: 13 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Land at aldborough st john richmond north yorkshire t/n…
10 April 2006
A standard security which was presented for registration in scotland on the 24TH april 2006 and
Delivered: 26 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited (The Trustee)
Description: The property k/a main street, ballantrae t/no AYR51415. See…
10 April 2006
A standard security which was presented for registration in scotland on the 24TH april 2006 and
Delivered: 26 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited (The Trustee)
Description: The property k/a 34 portland road, kilmarnock t/no…
7 April 2006
Supplemental deed being supplemental to a deed of legal charge dated 31 march 2006 and
Delivered: 13 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Land and buildings known as new street surgery 21 new…
6 April 2006
Assignation of rents
Delivered: 18 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: All rights titles benefits and interests to the rents…
31 March 2006
Deed of assignment
Delivered: 11 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
31 March 2006
Deed of legal charge
Delivered: 11 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the north side of escomb road bishop auckland…
30 March 2006
A standard security which was presented for registration in scotland on the 10TH april 2006 and
Delivered: 28 April 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited (The "Trustee")
Description: All and whole the area of ground at floors street johnstone…
13 March 2006
Deed of assignment
Delivered: 15 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles benefits and interests to all moneys from…
8 March 2006
Assignation in rents
Delivered: 14 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: Rights titles benefits and interests to the rents together…
8 March 2006
Assignation of rents
Delivered: 14 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: Rights titles benefits and interests to the rents together…
8 March 2006
Assignation of rents
Delivered: 14 March 2006
Status: Satisfied on 24 February 2016
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: Right titles and interest to the rents together with all…
6 March 2006
Supplemental deed
Delivered: 14 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Property k/a woodlands park health centre wideopen…
27 February 2006
A standard security which was presented for registration in scotland on 15TH march 2006 and
Delivered: 29 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders from Time to Time (The "Trustee")
Description: All and whole that area of ground extending to eight…
27 February 2006
Standard security which was presented for registration in scotland on 15TH march 2006 and
Delivered: 28 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: All and whole (in the first place) a one third pro indiviso…
27 February 2006
Standard security which was presented for registration in scotland on 15TH march 2006 and
Delivered: 28 March 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: All and whole that lot or area of ground in the village of…