UKBizDB.co.uk

TRI-CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Director25 May 2012Active
The Hamlet, Hornbeam Park, Harrogate, HG2 8RE

Director01 May 2020Active
15 Chestnut Green, Monk Fryston, Leeds, LS25 5PN

Secretary12 October 2004Active
Grainstore Barn The Park, Askham Bryan, York, YO23 3FW

Secretary08 June 2007Active
Wood Nook, 15a Cornmill Lane, Liversedge, WF15 7DT

Secretary-Active
Bilberry Farm, Norwood, Otley, LS21 2QU

Secretary29 March 1997Active
15 Chestnut Green, Monk Fryston, Leeds, LS25 5PN

Director12 November 2004Active
The Hamlet, Hornbeam Park, Harrogate, HG2 8RE

Director20 June 2017Active
The Hamlet, Hornbeam Park, Harrogate, HG2 8RE

Director20 June 2017Active
Apartment 4 The Franklyn, 25 Easby Drive, Ilkley, England, LS29 9AZ

Director06 September 2005Active
6 Whitehouse Avenue, Great Preston, Leeds, LS26 8BW

Director01 May 2001Active
9 Lancet Rise, Robin Hood, Wakefield, WF3 3UE

Director28 November 2005Active
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

Director12 November 2007Active
28 Churchill Grove, Cawley Lane, Heckmondwike, WF16 0BW

Director04 June 1993Active
34 Victoria Crescent, Horsforth, Leeds, LS18 4PR

Director27 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Change account reference date company previous shortened.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-05-03Officers

Appoint person director company with name date.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Change account reference date company previous extended.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-04-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.