Trinity Care At Home Ltd WORCESTER PARK


Trinity Care At Home started in year 2009 as Private Limited Company with registration number 07081393. The Trinity Care At Home company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Worcester Park at 1 - 15 Central Road. Postal code: KT4 8EG. Since Wednesday 23rd October 2013 Trinity Care At Home Ltd is no longer carrying the name Kirkwood Care.

The company has 2 directors, namely Cameron Y., Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 3 July 2023 and Cameron Y. has been with the company for the least time - from 20 September 2023. As of 27 April 2024, there were 8 ex directors - Andrew N., Stephen C. and others listed below. There were no ex secretaries.

Trinity Care At Home Ltd Address / Contact

Office Address 1 - 15 Central Road
Town Worcester Park
Post code KT4 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07081393
Date of Incorporation Thu, 19th Nov 2009
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Cameron Y.

Position: Director

Appointed: 20 September 2023

Mark K.

Position: Director

Appointed: 03 July 2023

Andrew N.

Position: Director

Appointed: 17 August 2022

Resigned: 20 September 2023

Stephen C.

Position: Director

Appointed: 20 August 2020

Resigned: 22 June 2023

John C.

Position: Director

Appointed: 20 August 2020

Resigned: 17 August 2022

Dominique H.

Position: Director

Appointed: 20 March 2017

Resigned: 20 August 2020

Tracey C.

Position: Director

Appointed: 20 March 2017

Resigned: 20 August 2020

Ian C.

Position: Director

Appointed: 10 September 2013

Resigned: 20 August 2020

Michael S.

Position: Director

Appointed: 10 September 2013

Resigned: 16 November 2021

Reece H.

Position: Director

Appointed: 19 November 2009

Resigned: 10 September 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Pwc Bidco 1 Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,.

Pwc Bidco 1 Limited

Warwick House 25/27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Registrar Of Companies
Registration number 12405502
Notified on 20 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael S.

Notified on 6 April 2016
Ceased on 20 August 2020
Nature of control: significiant influence or control

Company previous names

Kirkwood Care October 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312019-03-312020-03-312021-01-312022-03-312023-03-31
Net Worth-32 395-15 327-19 26812 188     
Balance Sheet
Cash Bank On Hand    237 276694 139900559195
Current Assets21 16719 11720 25276 797782 7441 238 3052 6232 6031 576
Debtors7 64815 69918 04959 660545 468544 1661 7232 0441 381
Net Assets Liabilities    240 983527 4421 6751 575822
Other Debtors    90 487207 678147215272
Property Plant Equipment    4 0834 96351314
Cash Bank In Hand13 5193 4182 20317 137     
Net Assets Liabilities Including Pension Asset Liability-32 395-15 327-19 26812 188     
Tangible Fixed Assets4 6705 9544 8152 960     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-32 495-15 427-19 36812 088     
Shareholder Funds-32 395-15 327-19 26812 188     
Other
Accumulated Depreciation Impairment Property Plant Equipment    11 37212 547151823
Additions Other Than Through Business Combinations Intangible Assets        119
Additions Other Than Through Business Combinations Property Plant Equipment     2 055 116
Amounts Owed By Related Parties      1 0921 723932
Amounts Owed To Related Parties    75 25718 3489093127
Average Number Employees During Period    196248258275262
Corporation Tax Recoverable      55  
Creditors    545 844715 8269531 041874
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        1
Deferred Tax Liabilities        1
Increase From Amortisation Charge For Year Intangible Assets        12
Increase From Depreciation Charge For Year Property Plant Equipment     1 175 35
Intangible Assets        107
Net Current Assets Liabilities4358 219-5839 228236 900522 4791 6701 562702
Other Creditors    188 672197 271297306189
Other Payables Accrued Expenses    89 230203 297419258402
Pension Costs Defined Contribution Plan      228 000113 000 
Prepayments    8 63715 038182019
Property Plant Equipment Gross Cost    15 45517 510203137
Taxation Social Security Payable    64 43681 959119126123
Total Assets Less Current Liabilities5 10514 1734 23212 188   1 575823
Trade Creditors Trade Payables    4 87618 6801225815
Trade Debtors Trade Receivables    446 344321 45041186158
Unpaid Contributions To Pension Schemes    6 62512 75916 18
Creditors Due After One Year37 50029 50023 500      
Creditors Due Within One Year20 73210 89820 83567 569     
Fixed Assets4 6705 9544 8152 960     
Number Shares Allotted100100       
Par Value Share11       
Tangible Fixed Assets Additions 3 0651 965      
Tangible Fixed Assets Cost Or Valuation5 8388 9038 6338 418     
Tangible Fixed Assets Depreciation1 1682 9493 8185 458     
Tangible Fixed Assets Depreciation Charged In Period 1 7812 1741 685     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 30545     
Tangible Fixed Assets Disposals  2 235215     
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements