Trinity Court Ltd

DataGardener
trinity court ltd
in receivership
Micro

Trinity Court Ltd

03157626Private Limited With Share Capital

Zrscca Building 3, Oakleigh Road South, London, N111GN
Incorporated

12/02/1996

Company Age

30 years

Directors

3

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Trinity Court Ltd (03157626) is a private limited with share capital incorporated on 12/02/1996 (30 years old) and registered in london, N111GN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Trinity court ltd is a hospital & health care company based out of the mart appleby road, kendal, cumbria, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/02/1996
N111GN
1 employees

Financial Overview

Total Assets

£366.3K

Liabilities

£1.59M

Net Assets

£-1.22M

Cash

£0

Key Metrics

1

Employees

3

Directors

3

Shareholders

12

CCJs

Board of Directors

3

Charges

28

Registered

15

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-09-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-07-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:07-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2013
Termination Secretary Company With Name
Category:Officers
Date:12-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Legacy
Category:Mortgage
Date:25-09-2012
Legacy
Category:Mortgage
Date:25-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2012
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Termination Director Company With Name
Category:Officers
Date:11-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2012
Change Of Name Notice
Category:Change Of Name
Date:30-03-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-02-2012
Capital Name Of Class Of Shares
Category:Capital
Date:17-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2012
Resolution
Category:Resolution
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:11-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2010
Termination Director Company With Name
Category:Officers
Date:03-11-2009
Termination Director Company With Name
Category:Officers
Date:03-11-2009
Legacy
Category:Annual Return
Date:24-08-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:26-05-2009
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Annual Return
Date:09-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2008
Legacy
Category:Annual Return
Date:06-07-2007
Legacy
Category:Mortgage
Date:10-04-2007
Legacy
Category:Mortgage
Date:10-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Mortgage
Date:08-12-2006
Legacy
Category:Mortgage
Date:08-12-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date22/09/2025
Latest Accounts30/09/2024

Trading Addresses

Zrscca Building 3, Oakleigh Road South, London, N11 1Gn, N111GNRegistered
The Stables, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN75JD

Contact

01923896750
www.trinitycourtnursinghome.com
Zrscca Building 3, Oakleigh Road South, London, N111GN