Advanced company searchLink opens in new window

TRINITY CARE BEDS AND NORTHANTS LTD.

Company number 12532595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 22 April 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with updates
30 Apr 2023 TM01 Termination of appointment of Sarah Anne Hamblin as a director on 17 March 2023
30 Apr 2023 AD01 Registered office address changed from Suite 38/40, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England to Suite 44, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 30 April 2023
02 Mar 2023 MR04 Satisfaction of charge 125325950001 in full
01 Mar 2023 AD01 Registered office address changed from Rooms 39/40 Belgrade Centre Rooms 39/40 Belgrade Centre Denington Road Wellingborough Northamptonshire NN8 2QH England to Suite 38/40, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 1 March 2023
24 Feb 2023 CERTNM Company name changed meekin-brooks homecare LTD\certificate issued on 24/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
17 Feb 2023 PSC07 Cessation of Sarah Anne Hamblin as a person with significant control on 17 February 2023
17 Feb 2023 PSC02 Notification of Trinity Care Group Limited as a person with significant control on 17 February 2023
17 Feb 2023 AP01 Appointment of Mr. Sanjiv Melvin as a director on 17 February 2023
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
03 Jun 2022 AD01 Registered office address changed from Belgrade Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to Rooms 39/40 Belgrade Centre Rooms 39/40 Belgrade Centre Denington Road Wellingborough Northamptonshire NN8 2QH on 3 June 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
22 Apr 2022 TM01 Termination of appointment of Janet Smith as a director on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 51 London Road Bozeat Wellingborough NN29 7LZ England to Belgrade Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 22 April 2022
22 Apr 2022 PSC01 Notification of Sarah Anne Hamblin as a person with significant control on 1 April 2022
24 Mar 2022 TM01 Termination of appointment of Paul Simon Brooks as a director on 1 February 2022
24 Mar 2022 TM01 Termination of appointment of Briony Jill Brooks as a director on 1 February 2022
24 Mar 2022 PSC07 Cessation of Briony Jill Brooks as a person with significant control on 1 February 2022
24 Mar 2022 PSC07 Cessation of Paul Simon Brooks as a person with significant control on 1 February 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 AP01 Appointment of Sarah Hamblin as a director on 10 November 2021
05 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates