UKBizDB.co.uk

TRISTONE HEALTHCARE LIMITED

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

This company is commonly known as Tristone Healthcare Limited. The company was founded 8 years ago and was given the registration number 09826810. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRISTONE HEALTHCARE LIMITED
Company Number:09826810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Secretary16 November 2018Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director01 September 2018Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director18 July 2018Active
47/48, Piccadilly, London, England, W1J 0DT

Director23 February 2022Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director16 November 2018Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director15 October 2015Active
5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF

Secretary15 October 2015Active
5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF

Secretary15 October 2015Active
5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF

Director15 October 2015Active
5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF

Director15 October 2015Active

People with Significant Control

Tristone Capital Ltd
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:5, Brooklands Place, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Clickbiz Limited
Notified on:29 June 2017
Status:Active
Country of residence:England
Address:Repton Manor, Repton Avenue, Ashford, England, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yannis Alexandros Loucopoulos
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 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 (5 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
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-19Capital

Capital alter shares consolidation.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Resolution

Resolution.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Capital

Capital alter shares subdivision.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.