This company is commonly known as Tri-care Limited. The company was founded 36 years ago and was given the registration number 02235823. The firm's registered office is in HARROGATE. You can find them at The Hamlet, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | TRI-CARE LIMITED |
---|---|---|
Company Number | : | 02235823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1988 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE | Director | 25 May 2012 | Active |
The Hamlet, Hornbeam Park, Harrogate, HG2 8RE | Director | 01 May 2020 | Active |
15 Chestnut Green, Monk Fryston, Leeds, LS25 5PN | Secretary | 12 October 2004 | Active |
Grainstore Barn The Park, Askham Bryan, York, YO23 3FW | Secretary | 08 June 2007 | Active |
Wood Nook, 15a Cornmill Lane, Liversedge, WF15 7DT | Secretary | - | Active |
Bilberry Farm, Norwood, Otley, LS21 2QU | Secretary | 29 March 1997 | Active |
15 Chestnut Green, Monk Fryston, Leeds, LS25 5PN | Director | 12 November 2004 | Active |
The Hamlet, Hornbeam Park, Harrogate, HG2 8RE | Director | 20 June 2017 | Active |
The Hamlet, Hornbeam Park, Harrogate, HG2 8RE | Director | 20 June 2017 | Active |
Apartment 4 The Franklyn, 25 Easby Drive, Ilkley, England, LS29 9AZ | Director | 06 September 2005 | Active |
6 Whitehouse Avenue, Great Preston, Leeds, LS26 8BW | Director | 01 May 2001 | Active |
9 Lancet Rise, Robin Hood, Wakefield, WF3 3UE | Director | 28 November 2005 | Active |
Soothill Manor Soothill Lane, Batley, WF17 6EU | Director | - | Active |
Bilberry Farm, Norwood, Otley, LS21 2QU | Director | - | Active |
The Croft, Main Street Alne, York, YO61 1RS | Director | 12 November 2007 | Active |
28 Churchill Grove, Cawley Lane, Heckmondwike, WF16 0BW | Director | 04 June 1993 | Active |
34 Victoria Crescent, Horsforth, Leeds, LS18 4PR | Director | 27 July 2007 | Active |
Plum Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type small. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Change account reference date company current shortened. | Download |
2020-05-03 | Officers | Appoint person director company with name date. | Download |
2020-05-03 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Change account reference date company previous extended. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-07 | Gazette | Gazette filings brought up to date. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.