Having been setup in 1999, Tri-care Homes Ltd have registered office in Leeds in West Yorkshire. We don't know the number of employees at the organisation. There is one director listed as Walker, Jean for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Jean | 20 December 1999 | 09 February 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2014 | |
2.24B - N/A | 21 March 2014 | |
2.34B - N/A | 07 March 2014 | |
2.24B - N/A | 13 January 2014 | |
F2.18 - N/A | 27 August 2013 | |
2.17B - N/A | 07 August 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
2.12B - N/A | 19 June 2013 | |
RP04 - N/A | 03 June 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM02 - Termination of appointment of secretary | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AD01 - Change of registered office address | 24 April 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 19 May 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
363a - Annual Return | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
AUD - Auditor's letter of resignation | 04 July 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 June 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
363s - Annual Return | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
363s - Annual Return | 09 September 2004 | |
RESOLUTIONS - N/A | 26 January 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 29 September 2003 | |
AUD - Auditor's letter of resignation | 01 August 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
225 - Change of Accounting Reference Date | 10 November 2000 | |
AA - Annual Accounts | 23 October 2000 | |
225 - Change of Accounting Reference Date | 12 October 2000 | |
363s - Annual Return | 18 September 2000 | |
RESOLUTIONS - N/A | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
287 - Change in situation or address of Registered Office | 06 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
CERTNM - Change of name certificate | 22 December 1999 | |
NEWINC - New incorporation documents | 12 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 1999 | Fully Satisfied |
N/A |
Debenture | 22 December 1999 | Fully Satisfied |
N/A |
Debenture | 22 December 1999 | Fully Satisfied |
N/A |
Debenture | 22 December 1999 | Fully Satisfied |
N/A |