Company NameTrinity Social Care Limited
DirectorVijay Chandarana
Company StatusActive
Company Number07019788
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vijay Chandarana
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Chetan Kotecha
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 North Way
Kingsbury
London
NW9 0RB
Secretary NameVijay Chandarana
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dragon Road
Hatfield
Hertfordshire
AL10 9NX

Location

Registered AddressAldgate Tower 2
Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Vijay Chandarana
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

12 January 2024Registered office address changed from Broadgate Tower - 12th Floor, 20 Primrose Street Broadgate Tower - 12th Floor 20,Primrose Street London EC2A 2EW England to Aldgate Tower 2 Leman Street London E1 8FA on 12 January 2024 (1 page)
12 January 2024Director's details changed for Mr Vijay Chandarana on 12 January 2024 (2 pages)
22 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 March 2023Previous accounting period shortened from 30 September 2023 to 31 December 2022 (1 page)
27 January 2023Registered office address changed from 45 Moorfields London EC2Y 9AE England to Broadgate Tower - 12th Floor, 20 Primrose Street Broadgate Tower - 12th Floor 20,Primrose Street London EC2A 2EW on 27 January 2023 (1 page)
24 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
19 January 2021Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 45 Moorfields London EC2Y 9AE on 19 January 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 October 2016Director's details changed for Vijay Chandarana on 15 October 2016 (2 pages)
23 October 2016Director's details changed for Vijay Chandarana on 15 October 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Vijay Chandarana on 15 August 2014 (2 pages)
28 August 2014Director's details changed for Vijay Chandarana on 15 August 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
17 December 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ Uk on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ Uk on 17 December 2012 (2 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
17 October 2011Termination of appointment of Vijay Chandarana as a secretary (2 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (13 pages)
17 October 2011Termination of appointment of Vijay Chandarana as a secretary (2 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (13 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 May 2011Termination of appointment of Chetan Kotecha as a director (2 pages)
13 May 2011Termination of appointment of Chetan Kotecha as a director (2 pages)
12 May 2011Appointment of Vijay Chandarana as a director (3 pages)
12 May 2011Appointment of Vijay Chandarana as a director (3 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
28 September 2009Director appointed chetan kotecha (2 pages)
28 September 2009Secretary appointed vijay chandarana (2 pages)
28 September 2009Secretary appointed vijay chandarana (2 pages)
28 September 2009Director appointed chetan kotecha (2 pages)
16 September 2009Appointment terminated director laurence adams (1 page)
16 September 2009Appointment terminated director laurence adams (1 page)
15 September 2009Incorporation (14 pages)
15 September 2009Incorporation (14 pages)