About

Registered Number: 03182869
Date of Incorporation: 04/04/1996 (28 years ago)
Company Status: Active
Registered Address: Prime Life Ltd, 121 Knighton Church Road, Leicester, LE2 3JN

 

Established in 1996, Trentside Care Ltd have registered office in Leicester, it's status at Companies House is "Active". We do not know the number of employees at Trentside Care Ltd. This organisation has 2 directors listed as Ranshaw, Christine Anne, Ranshaw, Dennis Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSHAW, Christine Anne 04 April 1996 01 December 2003 1
RANSHAW, Dennis Roy 04 April 1996 01 December 2003 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 12 May 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
MEM/ARTS - N/A 11 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
AUD - Auditor's letter of resignation 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 07 April 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 05 February 1998
RESOLUTIONS - N/A 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
123 - Notice of increase in nominal capital 04 June 1997
363s - Annual Return 04 June 1997
395 - Particulars of a mortgage or charge 06 November 1996
395 - Particulars of a mortgage or charge 06 November 1996
395 - Particulars of a mortgage or charge 06 November 1996
225 - Change of Accounting Reference Date 09 July 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
NEWINC - New incorporation documents 04 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2003 Fully Satisfied

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Debenture 31 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.