Trycare Limited BRADFORD


Founded in 1996, Trycare, classified under reg no. 03144924 is an active company. Currently registered at Rialto Buildings BD14 6JA, Bradford the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 1998-08-25 Trycare Limited is no longer carrying the name Medident.

At the moment there are 4 directors in the the company, namely Anita M., Elaine L. and Craig C. and others. In addition one secretary - Anita M. - is with the firm. At the moment 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.

Trycare Limited Address / Contact

Office Address Rialto Buildings
Office Address2 Station Road Clayton
Town Bradford
Post code BD14 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144924
Date of Incorporation Thu, 11th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (287 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Anita M.

Position: Director

Appointed: 12 January 2022

Anita M.

Position: Secretary

Appointed: 01 April 2017

Elaine L.

Position: Director

Appointed: 01 April 2017

Craig C.

Position: Director

Appointed: 01 April 2017

Philip M.

Position: Director

Appointed: 17 June 1998

Mark L.

Position: Director

Appointed: 01 January 2016

Resigned: 17 October 2016

Mark M.

Position: Director

Appointed: 19 July 2012

Resigned: 13 October 2015

Harry T.

Position: Secretary

Appointed: 23 December 2010

Resigned: 30 March 2016

Paul W.

Position: Secretary

Appointed: 23 October 2007

Resigned: 23 December 2010

Steven G.

Position: Secretary

Appointed: 14 September 2004

Resigned: 23 October 2007

Elaine L.

Position: Director

Appointed: 20 September 2001

Resigned: 25 February 2004

Craig C.

Position: Secretary

Appointed: 25 January 2000

Resigned: 14 September 2004

Mark J.

Position: Secretary

Appointed: 17 June 1998

Resigned: 25 January 2000

Mark J.

Position: Director

Appointed: 24 April 1996

Resigned: 25 January 2000

Kenneth S.

Position: Director

Appointed: 22 January 1996

Resigned: 24 April 1996

Barry S.

Position: Director

Appointed: 22 January 1996

Resigned: 17 June 1998

Barry S.

Position: Secretary

Appointed: 22 January 1996

Resigned: 17 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 22 January 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 January 1996

Resigned: 22 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 22 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Philip M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip M.

Notified on 11 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medident August 25, 1998
Kemdome Services February 7, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 30th, October 2023
Free Download (24 pages)

Company search

Advertisements