TRINITY CARE BEDS AND NORTHANTS LTD.
Company number 12532595
- Company Overview for TRINITY CARE BEDS AND NORTHANTS LTD. (12532595)
- Filing history for TRINITY CARE BEDS AND NORTHANTS LTD. (12532595)
- People for TRINITY CARE BEDS AND NORTHANTS LTD. (12532595)
- Charges for TRINITY CARE BEDS AND NORTHANTS LTD. (12532595)
- More for TRINITY CARE BEDS AND NORTHANTS LTD. (12532595)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from F3 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP United Kingdom to Suite F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 6 February 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP United Kingdom to F3 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from Suite F1 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England to F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 30 January 2025 | |
15 Oct 2024 | AD01 | Registered office address changed from Suite 44, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England to Suite F1 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 15 October 2024 | |
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
|
|
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 |