Background WavePink WaveYellow Wave

TRINITY HOMECARE LIMITED (03290978)

TRINITY HOMECARE LIMITED (03290978) is an active UK company. incorporated on 12 December 1996. with registered office in Worcester Park. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TRINITY HOMECARE LIMITED has been registered for 29 years. Current directors include YOUNG, Cameron.

Company Number
03290978
Status
active
Type
ltd
Incorporated
12 December 1996
Age
29 years
Address
1 - 15 Central Road, Worcester Park, KT4 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
YOUNG, Cameron
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HOMECARE LIMITED

TRINITY HOMECARE LIMITED is an active company incorporated on 12 December 1996 with the registered office located in Worcester Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TRINITY HOMECARE LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03290978

LTD Company

Age

29 Years

Incorporated 12 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

1 - 15 Central Road Worcester Park, KT4 8EG,

Previous Addresses

Temple Place Unit 2 247 the Broadway Wimbledon London England SW19 1SD
From: 31 October 2012To: 22 January 2015
Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England
From: 9 May 2012To: 31 October 2012
38 Station Road Thames Ditton Surrey KT7 0NS
From: 12 December 1996To: 9 May 2012
Timeline

27 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Nov 21
Director Left
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Dec 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

YOUNG, Cameron

Active
Central Road, Worcester ParkKT4 8EG
Born February 1983
Director
Appointed 20 Sept 2023

HODGKINSON, Richard

Resigned
38 Station Road, Thames DittonKT7 0NS
Secretary
Appointed 12 Dec 1996
Resigned 01 May 2012

CAHILL, John

Resigned
Central Road, Worcester ParkKT4 8EG
Born September 1961
Director
Appointed 20 Aug 2020
Resigned 17 Aug 2022

CARLISLE, Ian

Resigned
Central Road, Worcester ParkKT4 8EG
Born March 1962
Director
Appointed 01 May 2012
Resigned 20 Aug 2020

CARLISLE, Tracey Jane

Resigned
Central Road, Worcester ParkKT4 8EG
Born March 1962
Director
Appointed 20 Mar 2017
Resigned 20 Aug 2020

CLARKE, Stephen Paul

Resigned
Central Road, Worcester ParkKT4 8EG
Born January 1967
Director
Appointed 20 Aug 2020
Resigned 22 Jun 2023

HAINEBACH, Dominique Anne

Resigned
Central Road, Worcester ParkKT4 8EG
Born December 1968
Director
Appointed 20 Mar 2017
Resigned 20 Aug 2020

HODGKINSON, Richard

Resigned
38 Station Road, Thames DittonKT7 0NS
Born February 1946
Director
Appointed 17 Jul 2002
Resigned 01 May 2012

HODGKINSON, Rosemary Margaret

Resigned
38 Station Road, Thames DittonKT7 0NS
Born April 1949
Director
Appointed 12 Dec 1996
Resigned 01 May 2012

KANAKIS, Mark Mercury Lucas

Resigned
Central Road, Worcester ParkKT4 8EG
Born July 1982
Director
Appointed 03 Jul 2023
Resigned 28 Feb 2024

NEEDHAM, Andrew Malcolm Joseph

Resigned
Central Road, Worcester ParkKT4 8EG
Born August 1981
Director
Appointed 17 Aug 2022
Resigned 20 Sept 2023

SMITH, Michael Alan

Resigned
Central Road, Worcester ParkKT4 8EG
Born September 1973
Director
Appointed 01 May 2012
Resigned 16 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
25/27 Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020

Mr Michael Alan Smith

Ceased
Central Road, Worcester ParkKT4 8EG
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Sail Address Company With Old Address
9 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Sail Address Company With Old Address
8 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
122122
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
123Notice of Increase in Nominal Capital
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
363sAnnual Return (shuttle)
Incorporation Company
12 December 1996
NEWINCIncorporation