UKBizDB.co.uk

TRICHOCARE DIAGNOSTICS LTD

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

This company is commonly known as Trichocare Diagnostics Ltd. The company was founded 23 years ago and was given the registration number 04091037. The firm's registered office is in RADLETT. You can find them at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRICHOCARE DIAGNOSTICS LTD
Company Number:04091037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, United Kingdom, WD7 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smart Practice, 3400 E. Mcdowell, Phoenix, Arizona, United States, 85008

Director12 November 2019Active
5 Beaumont Gate, Shenley Hill, Radlett, United Kingdom, WD7 7AR

Director12 November 2019Active
Worlds End Studios, 132-134 Lots Road, London, England, SW10 0RJ

Director18 December 2013Active
Berryend Farmhouse, Berry End, Eversholt, MK17 9EB

Secretary17 October 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 October 2000Active
Berryend Farmhouse, Berry End, Eversholt, MK17 9EB

Director02 March 2004Active
Berryend Farmhouse, Berryend, Eversholt, MK17 9EB

Director02 March 2004Active
Lodge Farm House, Beckerings Park, Ridgmont, MK43 0RA

Director17 October 2000Active
10 Mayflower Road, London, SW9 9JZ

Director01 April 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 October 2000Active

People with Significant Control

Dr Beth Hamann
Notified on:12 November 2019
Status:Active
Date of birth:August 1960
Nationality:American
Country of residence:United States
Address:3400e, Mcdowell, Phoenix, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Dr Curtis Hamann
Notified on:12 November 2019
Status:Active
Date of birth:August 1960
Nationality:American
Country of residence:United States
Address:Smart Practice, 3400 E. Mcdowell, Phoenix, Arizona, United States, 85008
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Anne Elizabeth Plunkett
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Berryend Farmhouse, Berry End, Eversholt, England, MK17 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Alexander Plunkett
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:5 Beaumont Gate, Shenley Hill, Radlett, United Kingdom, WD7 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian William Thoms Plunkett
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Berryend Farmhouse, Berry End, Eversholt, England, MK17 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2023-01-05Gazette

Gazette filings brought up to date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Resolution

Resolution.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.