Company NameTrinity Care (Hove) Limited
Company StatusDissolved
Company Number03309676
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NamesAyceeco (144) Limited and Trinity Care Homes No 2 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NamePhilip Watts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Waring Close
Princes End
Tipton
West Midlands
DY4 9NW
Director NameStephen James Dalling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Kempson Avenue
Sutton Coldfield
West Midlands
B72 1HF
Secretary NamePhilip Watts
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Waring Close
Princes End
Tipton
West Midlands
DY4 9NW
Director NameDavid Greig Henderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydney Park
West Bridgford
Nottingham
NG2 7TJ
Director NameDr Mervyn John Suffield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressThe Cottage Winchester Road
Waltham Chase
Southampton
Hampshire
SO32 2LG
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameMr Christopher John Goodall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Secretary NameMr Christopher John Goodall
NationalityBritish
StatusResigned
Appointed30 April 1997(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Freshwater Close
Great Sankey
Warrington
Cheshire
WA5 3PU
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(11 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Director NameMr Andrew Anthony Edward Gee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(11 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(14 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

2 at £1Trinity Care LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
21 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
21 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(3 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
4 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
4 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
1 February 2011Termination of appointment of Richard Midmer as a director (1 page)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Richard Midmer as a director (1 page)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 27 September 2009 (25 pages)
21 January 2010Full accounts made up to 27 September 2009 (25 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (29 pages)
29 July 2009Full accounts made up to 28 September 2008 (29 pages)
16 June 2009Appointment Terminated Director ellen poynton (1 page)
16 June 2009Appointment terminated director ellen poynton (1 page)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
8 January 2009Appointment Terminated Director andrew gee (1 page)
8 January 2009Appointment terminated director andrew gee (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
30 October 2008Appointment Terminated Director mary preston (1 page)
30 October 2008Appointment terminated director mary preston (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
1 September 2008Director appointed ellen poynton (2 pages)
1 September 2008Director appointed ellen poynton (2 pages)
22 August 2008Director appointed richard neil midmer (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
3 June 2008Appointment Terminated Director nicholas farmer (1 page)
3 June 2008Appointment terminated director nicholas farmer (1 page)
18 April 2008Full accounts made up to 30 September 2007 (16 pages)
18 April 2008Full accounts made up to 30 September 2007 (16 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
6 February 2007Return made up to 29/01/07; full list of members (3 pages)
6 February 2007Return made up to 29/01/07; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (19 pages)
29 March 2006Full accounts made up to 2 October 2005 (19 pages)
29 March 2006Full accounts made up to 2 October 2005 (19 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
2 February 2006Return made up to 29/01/06; full list of members (3 pages)
2 February 2006Return made up to 29/01/06; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (4 pages)
12 October 2004Memorandum and Articles of Association (4 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
18 August 2004Full accounts made up to 27 March 2004 (15 pages)
18 August 2004Full accounts made up to 27 March 2004 (15 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
16 February 2004Return made up to 29/01/04; full list of members (8 pages)
16 February 2004Return made up to 29/01/04; full list of members (8 pages)
27 November 2003Full accounts made up to 29 March 2003 (15 pages)
27 November 2003Full accounts made up to 29 March 2003 (15 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
10 February 2003Return made up to 29/01/03; full list of members (8 pages)
10 February 2003Return made up to 29/01/03; full list of members (8 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
25 June 2002Full accounts made up to 31 March 2002 (15 pages)
25 June 2002Full accounts made up to 31 March 2002 (15 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Resolutions
  • RES13 ‐ Loan agreement 13/05/02
(1 page)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Resolutions
  • RES13 ‐ Loan agreement 13/05/02
(1 page)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham nottinghamshire NG2 7PP (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham nottinghamshire NG2 7PP (1 page)
1 February 2002Return made up to 29/01/02; full list of members (7 pages)
1 February 2002Return made up to 29/01/02; full list of members (7 pages)
11 January 2002Amended full accounts made up to 31 March 2001 (10 pages)
11 January 2002Amended full accounts made up to 31 March 2001 (10 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
26 February 2001Return made up to 29/01/01; full list of members (7 pages)
26 February 2001Return made up to 29/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 February 2000Return made up to 29/01/00; full list of members (7 pages)
15 February 2000Return made up to 29/01/00; full list of members (7 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 January 2000Accounts made up to 31 March 1999 (5 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
18 March 1999Company name changed trinity care homes no 2 LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed trinity care homes no 2 LIMITED\certificate issued on 19/03/99 (2 pages)
5 February 1999Return made up to 29/01/99; no change of members (4 pages)
5 February 1999Return made up to 29/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
2 March 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Return made up to 29/01/98; full list of members (6 pages)
13 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Memorandum and Articles of Association (4 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: pearl assurance house 4 temple row birmingham B2 5HG (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Memorandum and Articles of Association (4 pages)
7 May 1997Registered office changed on 07/05/97 from: pearl assurance house 4 temple row birmingham B2 5HG (1 page)
1 May 1997Company name changed ayceeco (144) LIMITED\certificate issued on 02/05/97 (3 pages)
1 May 1997Company name changed ayceeco (144) LIMITED\certificate issued on 02/05/97 (3 pages)
29 January 1997Incorporation (11 pages)