Advanced company searchLink opens in new window

TRINITY CARE ROCHDALE LTD

Company number 13919774

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)
20 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 100
20 Feb 2024 PSC04 Change of details for Muhammad Irfan Sharif as a person with significant control on 20 February 2024
20 Feb 2024 PSC02 Notification of Trinity Care Group Ltd as a person with significant control on 20 February 2024
27 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Oct 2023 PSC07 Cessation of Irfan & Iram Ltd as a person with significant control on 5 October 2023
06 Oct 2023 PSC01 Notification of Muhammad Irfan Sharif as a person with significant control on 5 October 2023
06 Oct 2023 TM01 Termination of appointment of Kalpesh Jayeshkumar Patel as a director on 5 October 2023
06 Oct 2023 CERTNM Company name changed irfan & iram care LTD\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
29 Jun 2023 CERTNM Company name changed PJK216WR LTD\certificate issued on 29/06/23
  • 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 15 February 2023 with updates
27 Jun 2023 AP01 Appointment of Mr Muhammad Irfan Sharif as a director on 22 June 2023
27 Jun 2023 PSC07 Cessation of Kalpesh Jayeshkumar Patel as a person with significant control on 27 June 2023
27 Jun 2023 PSC02 Notification of Irfan & Iram Ltd as a person with significant control on 22 June 2023
27 Jun 2023 AD01 Registered office address changed from 115 Green Lane Morden SM4 6SE England to 29 st. Josephs Drive Rochdale OL16 4XS on 27 June 2023
09 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
16 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-16
  • GBP 1