TRINITY CARE LIMITED

Register to unlock more data on OkredoRegister

TRINITY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02410817

Incorporation date

02/08/1989

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1989)
dot icon08/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2013
First Gazette notice for voluntary strike-off
dot icon14/03/2013
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon08/10/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-31
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director on 2012-08-31
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon13/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon25/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon02/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon29/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon07/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 47
dot icon19/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon21/02/2011
Full accounts made up to 2010-09-30
dot icon03/02/2011
Termination of appointment of Richard Midmer as a director
dot icon13/01/2011
Appointment of Mr David Andrew Smith as a director
dot icon18/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon23/05/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon29/12/2009
Full accounts made up to 2009-09-27
dot icon22/12/2009
Termination of appointment of Nicholas Farmer as a director
dot icon22/12/2009
Termination of appointment of Janette Malham as a director
dot icon22/12/2009
Termination of appointment of Pam Finnis as a director
dot icon20/12/2009
Termination of appointment of Mary Preston as a director
dot icon30/10/2009
Director's details changed for Nicholas John Farmer on 2009-10-27
dot icon30/10/2009
Director's details changed for Pam Finnis on 2009-10-27
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for Mary Preston on 2009-10-27
dot icon29/10/2009
Director's details changed for Janette Malham on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon25/10/2009
Termination of appointment of Lynn Fearn as a director
dot icon31/08/2009
Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS
dot icon04/08/2009
Return made up to 03/08/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon15/06/2009
Appointment Terminated Director ellen poynton
dot icon15/01/2009
Director appointed william james buchan
dot icon07/01/2009
Appointment Terminated Director andrew gee
dot icon11/12/2008
Appointment Terminated Director ann heaps
dot icon12/11/2008
Resolutions
dot icon30/10/2008
Director appointed andrew anthony edward gee
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Director appointed pam finnis
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon31/08/2008
Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton
dot icon21/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon05/06/2008
Director appointed nicholas john farmer
dot icon05/06/2008
Appointment Terminated Director andrew murray
dot icon02/06/2008
Director appointed lynn fearn
dot icon02/06/2008
Appointment Terminated Director nicholas farmer
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 45
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 46
dot icon04/03/2008
Appointment Terminated Director graham sizer
dot icon04/03/2008
Director appointed mr jason lock
dot icon14/01/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon03/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon08/08/2007
Return made up to 03/08/07; full list of members
dot icon18/06/2007
Particulars of mortgage/charge
dot icon28/01/2007
Full accounts made up to 2006-10-01
dot icon30/08/2006
Director resigned
dot icon13/08/2006
Director's particulars changed
dot icon06/08/2006
Return made up to 03/08/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise house,, valley street north, darlington county durham DL1 1GY
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon27/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon10/08/2005
Resolutions
dot icon07/08/2005
Return made up to 03/08/05; full list of members
dot icon07/08/2005
Registered office changed on 08/08/05 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY
dot icon14/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/03/2005
New director appointed
dot icon11/10/2004
Memorandum and Articles of Association
dot icon11/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Particulars of mortgage/charge
dot icon22/08/2004
Return made up to 03/08/04; full list of members
dot icon22/08/2004
Registered office changed on 23/08/04
dot icon17/08/2004
Full accounts made up to 2004-03-27
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director's particulars changed
dot icon26/11/2003
Full accounts made up to 2003-03-29
dot icon11/09/2003
Director's particulars changed
dot icon18/08/2003
Return made up to 03/08/03; full list of members
dot icon18/08/2003
Location of register of members address changed
dot icon15/12/2002
New director appointed
dot icon02/12/2002
Director's particulars changed
dot icon20/10/2002
Declaration of assistance for shares acquisition
dot icon02/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Declaration of assistance for shares acquisition
dot icon01/09/2002
Auditor's resignation
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon11/08/2002
Return made up to 03/08/02; full list of members
dot icon11/08/2002
Location of register of members address changed
dot icon03/07/2002
Full accounts made up to 2002-03-31
dot icon29/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Declaration of assistance for shares acquisition
dot icon07/05/2002
Auditor's resignation
dot icon06/05/2002
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon06/05/2002
Re-registration of Memorandum and Articles
dot icon06/05/2002
Application for reregistration from PLC to private
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon10/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN
dot icon21/02/2002
New director appointed
dot icon19/02/2002
Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned;director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon17/02/2002
Ad 11/02/02--------- £ si 108751@1=108751 £ ic 7790879/7899630
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon05/10/2001
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 03/08/01; full list of members
dot icon03/09/2001
Location of register of members address changed
dot icon16/08/2001
£ ic 7990879/7790879 31/07/01 £ sr [email protected]=200000
dot icon12/08/2001
£ ic 8190879/7990879 07/08/01 £ sr [email protected]=200000
dot icon12/08/2001
£ ic 8195879/8190879 07/08/01 £ sr 5000@1=5000
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Ad 29/01/01--------- £ si 43300@1=43300 £ ic 8152579/8195879
dot icon31/08/2000
Return made up to 03/08/00; bulk list available separately
dot icon31/08/2000
£ ic 8352579/8152579 31/07/00 £ sr [email protected]=200000
dot icon31/08/2000
£ ic 8357579/8352579 31/07/00 £ sr 5000@1=5000
dot icon31/08/2000
Ad 31/07/00--------- £ si 215013@1=215013 £ ic 8142566/8357579
dot icon28/08/2000
Ad 07/08/00--------- £ si 66500@1=66500 £ ic 8076066/8142566
dot icon03/08/2000
New director appointed
dot icon17/07/2000
Memorandum and Articles of Association
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon12/07/2000
Full group accounts made up to 2000-03-31
dot icon13/03/2000
Particulars of mortgage/charge
dot icon16/01/2000
Ad 12/01/00--------- £ si 23753@1=23753 £ ic 8052313/8076066
dot icon04/12/1999
Director resigned
dot icon23/08/1999
Return made up to 03/08/99; bulk list available separately
dot icon23/08/1999
Director's particulars changed
dot icon09/08/1999
Ad 10/08/99--------- £ si 57153@1=57153 £ ic 7995160/8052313
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon21/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Full group accounts made up to 1999-03-31
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Conve 05/01/99
dot icon13/01/1999
Ad 12/01/99--------- £ si 16100@1=16100 £ ic 7979060/7995160
dot icon13/01/1999
Ad 05/01/99--------- £ si 563753@1=563753 £ ic 7415307/7979060
dot icon30/11/1998
Director's particulars changed
dot icon08/10/1998
Ad 08/09/98--------- £ si 200000@1=200000 £ ic 7215307/7415307
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 03/08/98; bulk list available separately
dot icon12/08/1998
Ad 11/08/98--------- premium £ si 34467@1=34467 £ ic 7180840/7215307
dot icon09/08/1998
Resolutions
dot icon09/08/1998
Resolutions
dot icon16/06/1998
Ad 26/05/98--------- £ si 3324@1=3324 £ ic 7177516/7180840
dot icon03/06/1998
Ad 15/05/98--------- £ si 29779@1=29779 £ ic 7147737/7177516
dot icon14/04/1998
Particulars of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon31/01/1998
Ad 16/01/98--------- £ si 181357@1=181357 £ ic 6966380/7147737
dot icon20/01/1998
Statement of affairs
dot icon19/01/1998
Particulars of mortgage/charge
dot icon04/12/1997
Ad 18/11/97--------- £ si 272271@1=272271 £ ic 6694109/6966380
dot icon21/08/1997
Particulars of mortgage/charge
dot icon21/08/1997
Particulars of mortgage/charge
dot icon21/08/1997
Return made up to 03/08/97; bulk list available separately
dot icon19/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Ad 30/07/97--------- £ si 17534@1=17534 £ ic 6676575/6694109
dot icon28/07/1997
Full group accounts made up to 1997-03-31
dot icon22/04/1997
Ad 26/03/97--------- £ si 163637@1=163637 £ ic 6512938/6676575
dot icon17/04/1997
Particulars of mortgage/charge
dot icon07/04/1997
Particulars of mortgage/charge
dot icon13/01/1997
Ad 30/12/96--------- £ si 321000@1=321000 £ ic 6191938/6512938
dot icon13/01/1997
Conve 30/12/96
dot icon10/12/1996
Location of register of members
dot icon11/11/1996
Location of register of members
dot icon27/08/1996
Ad 30/07/96--------- £ si 6474@1
dot icon08/08/1996
Return made up to 03/08/96; bulk list available separately
dot icon08/08/1996
Location of register of members address changed
dot icon05/08/1996
Full group accounts made up to 1996-03-31
dot icon05/08/1996
Memorandum and Articles of Association
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon16/04/1996
Particulars of mortgage/charge
dot icon15/04/1996
Particulars of property mortgage/charge
dot icon15/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Ad 07/03/96--------- £ si [email protected]=500000 £ ic 5691938/6191938
dot icon23/01/1996
New director appointed
dot icon11/01/1996
Ad 04/01/95--------- £ si 11100@1
dot icon19/12/1995
Ad 14/12/95--------- £ si 10023@1=10023 £ ic 5681915/5691938
dot icon19/12/1995
Ad 12/12/95--------- £ si 230000@1=230000 £ ic 5451915/5681915
dot icon28/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon19/10/1995
Ad 09/10/95--------- £ si 87545@1=87545 £ ic 5364370/5451915
dot icon18/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Ad 12/10/95--------- £ si 93939@1=93939 £ ic 5270431/5364370
dot icon18/10/1995
Ad 09/10/95--------- £ si [email protected]=500000 £ ic 4770431/5270431
dot icon18/10/1995
Ad 09/10/95--------- £ si 65678@1=65678 £ ic 4704753/4770431
dot icon18/10/1995
Nc inc already adjusted 09/10/95
dot icon18/10/1995
Resolutions
dot icon11/10/1995
Memorandum and Articles of Association
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon19/09/1995
Ad 15/09/95--------- £ si 23162@1=23162 £ ic 4681591/4704753
dot icon16/08/1995
Ad 11/08/95--------- £ si 20933@1=20933 £ ic 4660658/4681591
dot icon15/08/1995
Return made up to 03/08/95; full list of members
dot icon13/08/1995
Ad 04/08/95--------- £ si 103083@1=103083 £ ic 4557575/4660658
dot icon23/07/1995
Memorandum and Articles of Association
dot icon23/07/1995
Resolutions
dot icon23/07/1995
Resolutions
dot icon23/07/1995
Resolutions
dot icon23/07/1995
Director resigned
dot icon23/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon13/07/1995
Full group accounts made up to 1995-03-31
dot icon05/07/1995
New director appointed
dot icon09/06/1995
Particulars of mortgage/charge
dot icon01/05/1995
£ ic 4601212/4557575 06/04/95 £ sr 43637@1=43637
dot icon20/02/1995
Ad 20/01/95--------- £ si 13733@1=13733 £ ic 4587479/4601212
dot icon20/02/1995
Ad 16/12/94-30/12/94 £ si 509123@1=509123 £ ic 4078356/4587479
dot icon20/02/1995
Ad 19/12/94--------- £ si 615856@1=615856 £ ic 3462500/4078356
dot icon13/02/1995
Ad 16/12/94-30/12/94 £ si 512093@1=512093 £ ic 2931407/3443500
dot icon13/02/1995
Ad 03/02/95--------- £ si 19000@1=19000 £ ic 3443500/3462500
dot icon15/01/1995
Ad 19/12/94--------- £ si 1000@1=1000 £ ic 2930407/2931407
dot icon15/01/1995
Ad 14/12/94--------- £ si 13801@1=13801 £ ic 2916606/2930407
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Ad 19/10/94-27/10/94 £ si 166139@1=166139 £ ic 2750467/2916606
dot icon10/11/1994
Prospectus
dot icon23/10/1994
£ sr 15000@1 18/07/94
dot icon17/10/1994
Location of register of members
dot icon12/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon12/10/1994
£ ic 2775467/2750467 30/09/94 £ sr 25000@1=25000
dot icon12/10/1994
Re-registration of Memorandum and Articles
dot icon12/10/1994
Balance Sheet
dot icon12/10/1994
Auditor's report
dot icon12/10/1994
Auditor's statement
dot icon12/10/1994
Declaration on reregistration from private to PLC
dot icon12/10/1994
Application for reregistration from private to PLC
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon10/10/1994
Registered office changed on 11/10/94 from: 1 victoria embankment trent bridge nottingham NG2 2JY
dot icon09/10/1994
Ad 09/09/94--------- £ si 40000@1=40000 £ ic 2735467/2775467
dot icon22/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/09/1994
Ad 15/08/94--------- £ si 34143@1=34143 £ ic 2701324/2735467
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon15/08/1994
Return made up to 03/08/94; full list of members
dot icon08/08/1994
Director's particulars changed
dot icon31/07/1994
New director appointed
dot icon07/07/1994
Ad 14/05/94-01/07/94 £ si 57035@1=57035 £ ic 2619286/2676321
dot icon27/04/1994
Ad 31/03/94--------- £ si 220000@1=220000 £ ic 2399286/2619286
dot icon27/04/1994
Ad 31/03/94--------- £ si 12500@1=12500 £ ic 2386786/2399286
dot icon20/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Ad 31/03/94--------- £ si 95@1=95 £ ic 2386691/2386786
dot icon12/04/1994
Ad 31/03/94--------- £ si 281@1=281 £ ic 2386410/2386691
dot icon12/04/1994
Ad 31/03/94--------- £ si 457@1=457 £ ic 2385953/2386410
dot icon12/04/1994
Ad 31/03/94--------- £ si 77@1=77 £ ic 2385876/2385953
dot icon12/04/1994
Ad 31/03/94--------- £ si 1515@1=1515 £ ic 2384361/2385876
dot icon12/04/1994
Ad 31/03/94--------- £ si 37@1=37 £ ic 2384324/2384361
dot icon12/04/1994
Ad 25/03/94-31/03/94 £ si 1214@1=1214 £ ic 2383110/2384324
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Ad 30/03/94--------- £ si 7500@1=7500 £ ic 2375610/2383110
dot icon06/04/1994
Ad 30/03/94--------- £ si 302100@1=302100 £ ic 2073510/2375610
dot icon04/04/1994
Ad 15/03/94-25/03/94 £ si 47500@1=47500 £ ic 2026010/2073510
dot icon04/04/1994
Ad 25/02/94-15/03/94 £ si 81000@1=81000 £ ic 1945010/2026010
dot icon04/04/1994
Ad 17/12/93-25/02/94 £ si 172292@1=172292 £ ic 1772718/1945010
dot icon24/03/1994
New director appointed
dot icon08/02/1994
Memorandum and Articles of Association
dot icon26/01/1994
Resolutions
dot icon16/01/1994
Memorandum and Articles of Association
dot icon04/10/1993
Memorandum and Articles of Association
dot icon04/10/1993
Ad 30/09/93--------- £ si 2133@1=2133 £ ic 1770585/1772718
dot icon04/10/1993
Ad 30/09/93--------- £ si 223@1=223 £ ic 1770362/1770585
dot icon26/09/1993
Accounts for a small company made up to 1993-03-31
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon08/09/1993
Particulars of mortgage/charge
dot icon25/08/1993
Director's particulars changed
dot icon15/08/1993
Return made up to 03/08/93; full list of members
dot icon11/07/1993
Memorandum and Articles of Association
dot icon11/07/1993
Resolutions
dot icon11/07/1993
Ad 30/06/93--------- £ si 17354@1=17354 £ ic 1753008/1770362
dot icon06/07/1993
Ad 24/06/93--------- £ si 28063@1=28063 £ ic 1724945/1753008
dot icon24/06/1993
Ad 24/03/93--------- £ si 320354@1=320354 £ ic 1404591/1724945
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon04/03/1993
Memorandum and Articles of Association
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon25/10/1992
New director appointed
dot icon06/10/1992
Return made up to 03/08/92; full list of members
dot icon18/06/1992
Ad 20/12/91--------- £ si 10526@1=10526 £ ic 224943/235469
dot icon28/01/1992
Particulars of mortgage/charge
dot icon27/11/1991
Memorandum and Articles of Association
dot icon24/11/1991
Full group accounts made up to 1991-03-31
dot icon17/10/1991
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon16/10/1991
Re-registration of Memorandum and Articles
dot icon16/10/1991
Application for reregistration from PLC to private
dot icon14/10/1991
New director appointed
dot icon14/10/1991
New director appointed
dot icon09/10/1991
Full accounts made up to 1990-03-31
dot icon25/09/1991
Resolutions
dot icon24/09/1991
Certificate of change of name
dot icon15/09/1991
Ad 06/09/91--------- premium £ si 23933@1=23933 £ ic 201010/224943
dot icon09/09/1991
Return made up to 03/08/91; full list of members
dot icon21/08/1991
Ad 17/06/91-18/07/91 premium £ si 6830@1=6830 £ ic 305136/311966
dot icon25/07/1991
Ad 19/07/91--------- £ si 7200@1=7200 £ ic 297936/305136
dot icon13/06/1991
Ad 29/04/91-07/06/91 premium £ si 3700@1=3700 £ ic 294236/297936
dot icon09/04/1991
Ad 21/02/91-27/03/91 £ si 4200@1=4200 £ ic 290036/294236
dot icon27/02/1991
Ad 19/02/91--------- premium £ si 3200@1=3200 £ ic 286836/290036
dot icon20/02/1991
Ad 27/09/90-31/01/91 premium £ si 7366@1=7366 £ ic 279470/286836
dot icon20/02/1991
Ad 31/07/90-27/09/90 premium £ si 4916@1=4916 £ ic 274554/279470
dot icon11/11/1990
Director resigned
dot icon11/09/1990
Director resigned
dot icon11/09/1990
New director appointed
dot icon15/08/1990
Ad 15/06/90-29/06/90 premium £ si 305@1=305 £ ic 274249/274554
dot icon29/07/1990
Ad 23/07/90--------- premium £ si 300@1=300 £ ic 273949/274249
dot icon19/06/1990
Ad 01/06/90-12/06/90 £ si 6000@1=6000 £ ic 267949/273949
dot icon19/06/1990
Ad 01/06/90-12/06/90 £ si 1700@1=1700 £ ic 266249/267949
dot icon19/06/1990
Ad 01/06/90-12/06/90 £ si 3500@1=3500 £ ic 262749/266249
dot icon19/06/1990
Ad 01/06/90-10/06/90 £ si 2320@1=2320 £ ic 260429/262749
dot icon19/06/1990
Ad 18/05/90-10/06/90 £ si 1800@1=1800 £ ic 258629/260429
dot icon19/06/1990
Ad 01/05/90-31/05/90 £ si 1400@1=1400 £ ic 257229/258629
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Ad 01/04/90-30/04/90 premium £ si 4000@1=4000 £ ic 253229/257229
dot icon22/05/1990
Ad 01/04/90-30/04/90 premium £ si 500@1=500 £ ic 252729/253229
dot icon21/05/1990
Ad 01/01/90-31/03/90 premium £ si 33333@1=33333 £ ic 219396/252729
dot icon21/05/1990
Ad 01/01/90-31/03/90 premium £ si 8690@1=8690 £ ic 210706/219396
dot icon21/05/1990
Ad 01/01/90-31/03/90 premium £ si 103@1=103 £ ic 210603/210706
dot icon21/05/1990
Ad 01/01/90-31/03/90 premium £ si 81265@1=81265 £ ic 129338/210603
dot icon14/02/1990
New director appointed
dot icon13/02/1990
Certificate of authorisation to commence business and borrow
dot icon13/02/1990
Application to commence business
dot icon16/01/1990
Ad 27/11/89-28/11/89 £ si 129336@1
dot icon10/01/1990
Statement of affairs
dot icon01/01/1990
Ad 27/11/89-28/11/89 £ si 129336@1=129336 £ ic 2/129338
dot icon12/12/1989
Memorandum and Articles of Association
dot icon07/12/1989
Prospectus
dot icon29/11/1989
Memorandum and Articles of Association
dot icon26/11/1989
Certificate of change of name
dot icon26/11/1989
Nc inc already adjusted 03/10/89
dot icon26/11/1989
Resolutions
dot icon26/11/1989
Resolutions
dot icon26/11/1989
Conve 03/10/89
dot icon26/11/1989
Resolutions
dot icon23/11/1989
Certificate of change of name
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Secretary resigned;new secretary appointed
dot icon22/11/1989
Director resigned;new director appointed
dot icon22/11/1989
Registered office changed on 23/11/89 from: 2 baches street london N1 6UB
dot icon02/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Rutter, Christopher
Director
14/02/2002 - 31/08/2006
108
Farmer, Nicholas John
Director
06/06/2008 - 11/12/2009
39
Farmer, Nicholas John
Director
20/08/2007 - 01/06/2008
39
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRINITY CARE LIMITED

TRINITY CARE LIMITED is an(a) Dissolved company incorporated on 02/08/1989 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRINITY CARE LIMITED?

toggle

TRINITY CARE LIMITED is currently Dissolved. It was registered on 02/08/1989 and dissolved on 08/07/2013.

Where is TRINITY CARE LIMITED located?

toggle

TRINITY CARE LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does TRINITY CARE LIMITED do?

toggle

TRINITY CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TRINITY CARE LIMITED?

toggle

The latest filing was on 08/07/2013: Final Gazette dissolved via voluntary strike-off.