Background WavePink WaveYellow Wave

TRINITY CARE AT HOME LTD (07081393)

TRINITY CARE AT HOME LTD (07081393) is an active UK company. incorporated on 19 November 2009. with registered office in Worcester Park. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. TRINITY CARE AT HOME LTD has been registered for 16 years. Current directors include YOUNG, Cameron.

Company Number
07081393
Status
active
Type
ltd
Incorporated
19 November 2009
Age
16 years
Address
1 - 15 Central Road, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
YOUNG, Cameron
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY CARE AT HOME LTD

TRINITY CARE AT HOME LTD is an active company incorporated on 19 November 2009 with the registered office located in Worcester Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. TRINITY CARE AT HOME LTD was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

07081393

LTD Company

Age

16 Years

Incorporated 19 November 2009

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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

Previous Company Names

KIRKWOOD CARE LTD
From: 19 November 2009To: 23 October 2013
Contact
Address

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

Previous Addresses

Unit 2 Temple Place 247 the Broadway Wimbledon SW19 1SD
From: 5 November 2013To: 22 January 2015
77 Walnut Tree Close Guildford Surrey GU1 4UH United Kingdom
From: 9 July 2010To: 5 November 2013
Flat 6 97 Southwark St London SE1 0JE United Kingdom
From: 19 November 2009To: 9 July 2010
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Oct 19
Loan Cleared
Aug 20
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 Cleared
Oct 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 Left
Aug 22
Director Joined
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

10

1 Active
9 Resigned

YOUNG, Cameron

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

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 10 Sept 2013
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

HOWE, Reece

Resigned
97 Southwark St, LondonSE1 0JE
Born February 1980
Director
Appointed 19 Nov 2009
Resigned 10 Sept 2013

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 10 Sept 2013
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 75 to 100 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

73

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
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 Small
6 December 2023
AAAnnual Accounts
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
Second Filing Of Director Termination With Name
4 September 2023
RP04TM01RP04TM01
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
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment 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
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of 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
Resolution
17 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
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
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
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
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
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 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
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
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
26 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
1 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Incorporation Company
19 November 2009
NEWINCIncorporation