UKBizDB.co.uk

TRINITY HEALTHCARE (YORKSHIRE) LIMITED

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

This company is commonly known as Trinity Healthcare (yorkshire) Limited. The company was founded 17 years ago and was given the registration number 06115926. The firm's registered office is in HULL. You can find them at Grosvenor House, 102 Beverley Road, Hull, East Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TRINITY HEALTHCARE (YORKSHIRE) LIMITED
Company Number:06115926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Grosvenor House, 102 Beverley Road, Hull, East Yorkshire, HU3 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 102 Beverley Road, Hull, United Kingdom, HU3 1YA

Secretary03 September 2007Active
Grosvenor House, 102 Beverley Road, Hull, HU3 1YA

Director03 September 2007Active
Grosvenor House, 102 Beverley Road, Hull, HU3 1YA

Director02 May 2008Active
48 Deakins Mill Way, Egerton, Bolton, BL7 9YR

Director02 May 2008Active
Mill Estate Hotham, Hotham, YO43 4UG

Secretary01 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 February 2007Active
Beech House 191 Northgate, Cottingham, HU16 5QL

Director03 September 2007Active
48, Deakins Mill Way, Egerton, BL7 9YR

Director02 May 2008Active
Mill Estate Hotham, Hotham, YO43 4UG

Director01 March 2007Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director01 March 2007Active
Brecken Lodge, Thixendale, York, YO17 9LS

Director03 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 February 2007Active

People with Significant Control

Ms Hilary Jane Barker
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Grosvenor House, 102 Beverley Road, Hull, HU3 1YA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Officers

Change person director company with change date.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Change person director company with change date.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.