UKBizDB.co.uk

TRINITY LONDON CARE LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273 - 275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA

Secretary25 January 2005Active
Wellington House, 273-275 High Street, London Colney, England, AL2 1HA

Director25 October 2022Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director25 January 2005Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director20 March 2019Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director25 January 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.