Trust Dispute Resolution Limited

General information

Name:

Trust Dispute Resolution Ltd

Office Address:

Fifteen Rosehill Fifteen Rosehill Montgomery Way, Rosehill Estate CA1 2RW Carlisle

Number: 06375267

Incorporation date: 2007-09-19

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Trust Dispute Resolution Limited with the registration number 06375267 has been operating on the market for seventeen years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Fifteen Rosehill Fifteen Rosehill, Montgomery Way, Rosehill Estate in Carlisle and company's zip code is CA1 2RW. Established as Trust Mediation, the company used the name until 2023, at which moment it was replaced by Trust Dispute Resolution Limited. This firm's principal business activity number is 69109 meaning Activities of patent and copyright agents; other legal activities not elsewhere classified. 2023-03-31 is the last time when the accounts were filed.

Andrew H., Philip H., Paul B. and 5 other directors who might be found below are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since January 2020. Additionally, the managing director's tasks are constantly helped with by a secretary - Timothy W., who joined this specific limited company on Wednesday 19th September 2007.

  • Previous company's names
  • Trust Dispute Resolution Limited 2023-03-30
  • Trust Mediation Limited 2007-09-19

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 30 January 2020

Latest update: 23 March 2024

Philip H.

Role: Director

Appointed: 30 October 2012

Latest update: 23 March 2024

Paul B.

Role: Director

Appointed: 30 October 2012

Latest update: 23 March 2024

Brian D.

Role: Director

Appointed: 30 October 2012

Latest update: 23 March 2024

Andrea C.

Role: Director

Appointed: 30 October 2012

Latest update: 23 March 2024

Lea B.

Role: Director

Appointed: 30 October 2012

Latest update: 23 March 2024

Frances M.

Role: Director

Appointed: 21 December 2007

Latest update: 23 March 2024

Timothy W.

Role: Director

Appointed: 19 September 2007

Latest update: 23 March 2024

Timothy W.

Role: Secretary

Appointed: 19 September 2007

Latest update: 23 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-03-19
End Date For Period Covered By Report 2017-03-18
Annual Accounts
Start Date For Period Covered By Report 2017-03-19
End Date For Period Covered By Report 2018-03-18
Annual Accounts
Start Date For Period Covered By Report 2018-03-19
End Date For Period Covered By Report 2019-03-18
Annual Accounts
Start Date For Period Covered By Report 2019-03-19
End Date For Period Covered By Report 2020-03-18
Annual Accounts
Start Date For Period Covered By Report 2020-03-19
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
16
Company Age

Closest Companies - by postcode