TRINITY DAY CARE TRUST LIMITED

Register to unlock more data on OkredoRegister

TRINITY DAY CARE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05401118

Incorporation date

21/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2005)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2016
Voluntary strike-off action has been suspended
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon27/06/2016
Application to strike the company off the register
dot icon28/04/2016
Annual return made up to 2016-03-22 no member list
dot icon28/04/2016
Director's details changed for Mr Albert Edward Cornelius Winter on 2016-02-18
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-22 no member list
dot icon24/02/2015
Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 2015-02-25
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-03-22 no member list
dot icon21/04/2014
Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ United Kingdom on 2014-04-22
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-22 no member list
dot icon03/03/2013
Director's details changed for Mrs Jacqueline Short on 2013-02-18
dot icon02/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/05/2012
Annual return made up to 2012-03-22 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-03-22 no member list
dot icon04/07/2011
Appointment of Mrs Julia Margaret Bramah as a director
dot icon04/07/2011
Appointment of Mrs Sally Maclaurin as a director
dot icon04/07/2011
Appointment of Mrs Judith Nicholls as a director
dot icon04/07/2011
Director's details changed for Jane Coulston on 2011-03-22
dot icon04/07/2011
Appointment of Mrs Margaret Dorothy Clarkson as a director
dot icon04/07/2011
Appointment of Mr Malcolm Clarkson as a director
dot icon30/06/2011
Termination of appointment of Veronica Teanby as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Termination of appointment of Alan Norsworthy as a director
dot icon12/07/2010
Termination of appointment of Jean Lockwood as a director
dot icon12/07/2010
Termination of appointment of George Dearman as a director
dot icon08/07/2010
Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 2010-07-09
dot icon27/06/2010
Annual return made up to 2010-03-22 no member list
dot icon27/06/2010
Director's details changed for Veronica Ann Teanby on 2010-03-22
dot icon27/06/2010
Director's details changed for Mrs Jacqueline Short on 2010-03-22
dot icon13/04/2010
Termination of appointment of Logicplan Ltd as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2009
Annual return made up to 22/03/09
dot icon10/02/2009
Annual return made up to 22/03/08
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Annual return made up to 22/03/07
dot icon10/07/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon28/11/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon25/06/2006
Annual return made up to 22/03/06
dot icon10/05/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon15/06/2005
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon21/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teanby, Veronica Ann
Director
06/03/2006 - 30/09/2010
-
Nicholls, Judith
Director
30/09/2010 - Present
-
Albert Edward Cornelius Winter
Director
01/07/2007 - Present
51
Sellars, Mavis Dorothy
Director
21/03/2005 - Present
1
Bramah, Julia Margaret
Director
30/09/2010 - Present
1

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 DAY CARE TRUST LIMITED

TRINITY DAY CARE TRUST LIMITED is an(a) Dissolved company incorporated on 21/03/2005 with the registered office located at 85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 7DN. There are currently 9 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 DAY CARE TRUST LIMITED?

toggle

TRINITY DAY CARE TRUST LIMITED is currently Dissolved. It was registered on 21/03/2005 and dissolved on 19/09/2016.

Where is TRINITY DAY CARE TRUST LIMITED located?

toggle

TRINITY DAY CARE TRUST LIMITED is registered at 85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 7DN.

What does TRINITY DAY CARE TRUST LIMITED do?

toggle

TRINITY DAY CARE TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for TRINITY DAY CARE TRUST LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.