Background WavePink WaveYellow Wave

TRENTSIDE CARE LIMITED (03182869)

TRENTSIDE CARE LIMITED (03182869) is an active UK company. incorporated on 4 April 1996. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TRENTSIDE CARE LIMITED has been registered for 30 years. Current directors include HAIRSINE, Janet Elizabeth.

Company Number
03182869
Status
active
Type
ltd
Incorporated
4 April 1996
Age
30 years
Address
Prime Life Ltd, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAIRSINE, Janet Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTSIDE CARE LIMITED

TRENTSIDE CARE LIMITED is an active company incorporated on 4 April 1996 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TRENTSIDE CARE LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03182869

LTD Company

Age

30 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Prime Life Ltd 121 Knighton Church Road Leicester, LE2 3JN,

Timeline

3 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jun 22
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAIRSINE, Janet Elizabeth

Active
Prime Life Ltd, LeicesterLE2 3JN
Secretary
Appointed 25 Apr 2008

HAIRSINE, Janet Elizabeth

Active
Prime Life Ltd, LeicesterLE2 3JN
Born July 1977
Director
Appointed 25 Mar 2022

RANSHAW, Christine Anne

Resigned
St. Oggs 14 Front Street, GainsboroughDN21 3AA
Secretary
Appointed 04 Apr 1996
Resigned 01 Dec 2003

WOOD, James Damon

Resigned
3 Laurel Bank Close, QueniboroughLE7 3FZ
Secretary
Appointed 01 Dec 2003
Resigned 25 Apr 2008

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 04 Apr 1996

CAMWELL, Sarah Jane

Resigned
2 De Havilland Way, BurbageLE10 2GE
Born December 1970
Director
Appointed 01 Dec 2003
Resigned 25 Apr 2008

RANSHAW, Christine Anne

Resigned
St. Oggs 14 Front Street, GainsboroughDN21 3AA
Born April 1953
Director
Appointed 04 Apr 1996
Resigned 01 Dec 2003

RANSHAW, Dennis Roy

Resigned
St. Oggs 14 Front Street, GainsboroughDN21 3AA
Born July 1945
Director
Appointed 04 Apr 1996
Resigned 01 Dec 2003

WOOD, James Damon

Resigned
3 Laurel Bank Close, QueniboroughLE7 3FZ
Born November 1969
Director
Appointed 01 Dec 2003
Resigned 24 Jun 2022

Persons with significant control

1

121 Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
225Change of Accounting Reference Date
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
155(6)a155(6)a
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 2003
AUDAUD
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
88(2)R88(2)R
Legacy
4 June 1997
123Notice of Increase in Nominal Capital
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
225Change of Accounting Reference Date
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Incorporation Company
4 April 1996
NEWINCIncorporation