TRINITY CARE AT HOME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Registration of charge 070813930006, created on 2024-12-13

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Mr Cameron Young as a director on 2023-09-20

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20

View Document

04/09/234 September 2023 Second filing for the termination of Stephen Paul Clarke as a director

View Document

14/07/2314 July 2023 Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03

View Document

14/07/2314 July 2023 Termination of appointment of Stephen Paul Clarke as a director on 2022-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 070813930003 in full

View Document

01/02/221 February 2022 Satisfaction of charge 070813930004 in full

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-01-31

View Document

16/11/2116 November 2021 Termination of appointment of Michael Alan Smith as a director on 2021-11-16

View Document

12/11/2112 November 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

03/11/213 November 2021 Registration of charge 070813930005, created on 2021-11-02

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR STEVE CLARKE

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC BIDCO 1 LIMITED

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CARLISLE

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY CARLISLE

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HAINEBACH

View Document

25/08/2025 August 2020 CESSATION OF MICHAEL ALAN SMITH AS A PSC

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR JOHN CAHILL

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070813930002

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MS DOMINIQUE ANNE HAINEBACH

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED TRACEY JANE CARLISLE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UNIT 2 TEMPLE PLACE 247 THE BROADWAY WIMBLEDON SW19 1SD

View Document

22/01/1522 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR IAN CARLISLE

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 77 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UH UNITED KINGDOM

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED KIRKWOOD CARE LTD CERTIFICATE ISSUED ON 23/10/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR REECE HOWE

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MICHAEL ALAN SMITH

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MICHAEL ALAN SMITH

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM FLAT 6 97 SOUTHWARK ST LONDON SE1 0JE UNITED KINGDOM

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company