About

Registered Number: 04091037
Date of Incorporation: 16/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR,

 

Founded in 2000, Trichocare Diagnostics Ltd has its registered office in Radlett, it has a status of "Active". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMAN, Curtis, Dr 12 November 2019 - 1
HODKINSON, Robert 12 November 2019 - 1
PLUNKETT, Nicholas 18 December 2013 - 1
PLUNKETT, Anne Elizabeth 02 March 2004 18 December 2013 1
PLUNKETT, Nicholas Alexander 01 April 2003 09 February 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 December 2019
AP01 - Appointment of director 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
AP01 - Appointment of director 23 December 2019
MR04 - N/A 30 November 2019
MR04 - N/A 30 November 2019
MR04 - N/A 30 November 2019
MR04 - N/A 30 November 2019
MR01 - N/A 30 November 2019
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 02 May 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 23 November 2018
PSC04 - N/A 23 November 2018
PSC07 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AD01 - Change of registered office address 14 November 2018
SH01 - Return of Allotment of shares 14 November 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 17 September 2018
SH01 - Return of Allotment of shares 08 August 2018
AD01 - Change of registered office address 08 June 2018
RESOLUTIONS - N/A 16 April 2018
CS01 - N/A 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 31 October 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 October 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 25 November 2014
SH01 - Return of Allotment of shares 05 August 2014
AA - Annual Accounts 17 June 2014
AAMD - Amended Accounts 05 February 2014
SH01 - Return of Allotment of shares 30 January 2014
TM02 - Termination of appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 24 October 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 27 June 2013
AA - Annual Accounts 15 May 2013
RESOLUTIONS - N/A 10 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 17 October 2011
RESOLUTIONS - N/A 18 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 24 September 2010
SH01 - Return of Allotment of shares 16 September 2010
SH01 - Return of Allotment of shares 14 September 2010
SH01 - Return of Allotment of shares 20 July 2010
RESOLUTIONS - N/A 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
RESOLUTIONS - N/A 13 May 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 October 2009
225 - Change of Accounting Reference Date 07 August 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2008
RESOLUTIONS - N/A 25 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 06 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2005
AA - Annual Accounts 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 September 2004
CERTNM - Change of name certificate 29 July 2004
395 - Particulars of a mortgage or charge 23 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 29 August 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

Debenture 08 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.