Tri-care Limited HARROGATE


Tri-care started in year 1988 as Private Limited Company with registration number 02235823. The Tri-care company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Harrogate at The Hamlet. Postal code: HG2 8RE.

The company has 2 directors, namely Hayden K., Deborah J.. Of them, Deborah J. has been with the company the longest, being appointed on 25 May 2012 and Hayden K. has been with the company for the least time - from 1 May 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tri-care Limited Address / Contact

Office Address The Hamlet
Office Address2 Hornbeam Park
Town Harrogate
Post code HG2 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235823
Date of Incorporation Fri, 25th Mar 1988
Industry Residential nursing care facilities
End of financial Year 27th September
Company age 36 years old
Account next due date Tue, 27th Jun 2023 (307 days after)
Account last made up date Tue, 28th Sep 2021
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Hayden K.

Position: Director

Appointed: 01 May 2020

Deborah J.

Position: Director

Appointed: 25 May 2012

Lorraine L.

Position: Director

Appointed: 20 June 2017

Resigned: 01 May 2020

Thomas B.

Position: Director

Appointed: 20 June 2017

Resigned: 04 October 2019

Philip T.

Position: Director

Appointed: 12 November 2007

Resigned: 01 August 2017

Ian W.

Position: Director

Appointed: 27 July 2007

Resigned: 25 May 2012

Julia D.

Position: Secretary

Appointed: 08 June 2007

Resigned: 25 May 2012

Richard S.

Position: Director

Appointed: 28 November 2005

Resigned: 08 June 2007

Paul M.

Position: Director

Appointed: 06 September 2005

Resigned: 20 June 2017

Patricia B.

Position: Director

Appointed: 12 November 2004

Resigned: 28 November 2005

Patricia B.

Position: Secretary

Appointed: 12 October 2004

Resigned: 08 June 2007

Steven P.

Position: Director

Appointed: 01 May 2001

Resigned: 20 July 2005

Lawrence T.

Position: Secretary

Appointed: 29 March 1997

Resigned: 12 October 2004

Jean W.

Position: Director

Appointed: 04 June 1993

Resigned: 09 February 2001

Christine T.

Position: Secretary

Appointed: 06 October 1991

Resigned: 29 March 1997

Lawrence T.

Position: Director

Appointed: 06 October 1991

Resigned: 08 June 2007

Lawrence T.

Position: Director

Appointed: 06 October 1991

Resigned: 17 December 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Plum Bidco Limited from Harrogate, England. The abovementioned PSC is classified as "a united kingdom (england and wales)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Plum Bidco Limited

The Hamlet Hornbeam Park, Harrogate, HG2 8RE, England

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 09593529
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 28th September 2022
filed on: 15th, November 2023
Free Download (13 pages)

Company search

Advertisements