About

Registered Number: 05401118
Date of Incorporation: 22/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: 85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 7DN

 

Trinity Day Care Trust Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Trinity Day Care Trust Ltd has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Malcolm 01 October 2010 - 1
CLARKSON, Margaret Dorothy 01 October 2010 - 1
COULSTON, Jane 07 March 2006 - 1
MACLAURIN, Sally 01 October 2010 - 1
NICHOLLS, Judith 01 October 2010 - 1
DEARMAN, George Howard 09 March 2006 07 July 2010 1
DIJKHUIS, Arnolda Adriana 22 March 2005 12 January 2007 1
LOCKWOOD, Jean Nicholas 18 March 2006 07 July 2010 1
NORSWORTHY, Alan George William 22 March 2005 07 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
225 - Change of Accounting Reference Date 29 November 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
225 - Change of Accounting Reference Date 16 June 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.