Company NameTrinity Care (Crown) Limited
Company StatusDissolved
Company Number05523598
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NameBroomco (3853) 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(6 years, 2 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 NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed17 August 2005(2 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(3 months, 2 weeks 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 months, 3 weeks 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 NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 5 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(2 years, 7 months 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 NameLynn Fearn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmwood Drive
Alfreton
Derbyshire
DE55 7QJ
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 years 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(3 years, 1 month 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 William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 5 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(4 years, 3 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(5 years, 7 months 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(6 years, 2 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
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

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

Shareholders

1 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 Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (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)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
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)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
3 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 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
6 September 2011Full accounts made up to 30 September 2010 (28 pages)
6 September 2011Full accounts made up to 30 September 2010 (28 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
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)
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)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 April 2010Full accounts made up to 27 September 2009 (25 pages)
13 April 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 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 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 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)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer 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)
26 October 2009Termination of appointment of Lynn Fearn as a director (1 page)
26 October 2009Termination of appointment of Lynn Fearn as a director (1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 July 2009Full accounts made up to 28 September 2008 (26 pages)
29 July 2009Full accounts made up to 28 September 2008 (26 pages)
16 June 2009Appointment terminated director ellen poynton (1 page)
16 June 2009Appointment Terminated Director ellen poynton (1 page)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 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 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
3 June 2008Director appointed lynn fearn (2 pages)
3 June 2008Director appointed lynn fearn (2 pages)
18 April 2008Full accounts made up to 30 September 2007 (16 pages)
18 April 2008Full accounts made up to 30 September 2007 (16 pages)
4 March 2008Director appointed mr jason lock (1 page)
4 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)
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)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (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 enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
16 November 2005Particulars of mortgage/charge (15 pages)
16 November 2005Particulars of mortgage/charge (15 pages)
13 September 2005Registered office changed on 13/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 September 2005New director appointed (7 pages)
13 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed;new director appointed (6 pages)
13 September 2005New director appointed (7 pages)
13 September 2005New director appointed (9 pages)
13 September 2005New director appointed (9 pages)
13 September 2005New secretary appointed;new director appointed (6 pages)
13 September 2005New director appointed (9 pages)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005New director appointed (9 pages)
18 August 2005Company name changed broomco (3853) LIMITED\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed broomco (3853) LIMITED\certificate issued on 18/08/05 (2 pages)
1 August 2005Incorporation (19 pages)