This company is commonly known as Trinity London Care Ltd. The company was founded 19 years ago and was given the registration number 05340964. The firm's registered office is in ST. ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRINITY LONDON CARE LTD |
---|---|---|
Company Number | : | 05340964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire, AL2 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, 273 - 275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA | Secretary | 25 January 2005 | Active |
Wellington House, 273-275 High Street, London Colney, England, AL2 1HA | Director | 25 October 2022 | Active |
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Director | 25 January 2005 | Active |
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Director | 20 March 2019 | Active |
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Director | 25 January 2005 | Active |
Mrs Marie Mirella Rubis Chrysostomou | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mr Thomas Chrysostomu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mr Theocharis Valassis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.