Advanced company searchLink opens in new window

TRINITY CARE GROUP LTD

Company number 13159938

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)
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
08 Mar 2024 PSC02 Notification of Aamevol Holdings Ltd as a person with significant control on 1 July 2023
11 Dec 2023 AA Micro company accounts made up to 30 June 2023
10 Dec 2023 AA01 Previous accounting period shortened from 31 January 2024 to 30 June 2023
08 Dec 2023 AA Micro company accounts made up to 31 January 2023
01 Mar 2023 PSC02 Notification of Pro Med Pharma Limited as a person with significant control on 16 February 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 100
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Nov 2022 CERTNM Company name changed SPARK46HHR LTD.\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
09 Aug 2022 CERTNM Company name changed roxana valentina LTD\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
09 Aug 2022 AD01 Registered office address changed from Suite S2, 3 Trinity Garden 9-11 Bromham Road Bedford MK40 2BP England to Suite S2 3 Trinity Garden 9-11 Bromham Road Bedford MK40 2BP on 9 August 2022
09 Aug 2022 TM01 Termination of appointment of Roxana Valentina Simion as a director on 9 August 2022
09 Aug 2022 PSC01 Notification of Sanjiv Melvin as a person with significant control on 9 August 2022
09 Aug 2022 PSC07 Cessation of Roxana Valentina Simion as a person with significant control on 9 August 2022
09 Aug 2022 AP01 Appointment of Mr Sanjiv Melvin as a director on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from 68a Elstow Road Bedford Bedford Bedfordshire MK42 9LX United Kingdom to Suite S2, 3 Trinity Garden 9-11 Bromham Road Bedford MK40 2BP on 9 August 2022
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2022 CS01 Confirmation statement made on 25 January 2022 with updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted