Advanced company searchLink opens in new window

TRINITY CARE CORBY LTD.

Company number 13944523

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)
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 100
22 Dec 2023 PSC02 Notification of Trinity Care Group Ltd as a person with significant control on 1 December 2023
14 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
04 Oct 2023 PSC01 Notification of Hiba Abdelali as a person with significant control on 4 October 2023
04 Oct 2023 PSC07 Cessation of Trinity Care Group Ltd as a person with significant control on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Sanjiv Melvin as a director on 4 October 2023
04 Oct 2023 AP01 Appointment of Hiba Abdelali as a director on 4 October 2023
28 Jun 2023 CERTNM Company name changed pjk wsl developments LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
28 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Jun 2023 TM01 Termination of appointment of Kalpesh Jayeshkumar Patel as a director on 27 June 2023
27 Jun 2023 PSC07 Cessation of Kalpesh Jayeshkumar Patel as a person with significant control on 27 June 2023
27 Jun 2023 AP01 Appointment of Mr Sanjiv Melvin as a director on 22 June 2023
27 Jun 2023 PSC02 Notification of Trinity Care Group Ltd as a person with significant control on 22 June 2023
27 Jun 2023 AD01 Registered office address changed from 115 Green Lane Morden Surrey SM4 6SE United Kingdom to 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 27 June 2023
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 TM01 Termination of appointment of Zubair Ahmad as a director on 1 December 2022
28 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted