Background WavePink WaveYellow Wave

TRICURO SUPPORT LTD (09536638)

TRICURO SUPPORT LTD (09536638) is an active UK company. incorporated on 10 April 2015. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. TRICURO SUPPORT LTD has been registered for 10 years. Current directors include BERGMAN, Jan Edward Ernest, COTGROVE MALLACE, Jacqueline Ann, KNELL, Peter James and 3 others.

Company Number
09536638
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
Northmead House, Poole, BH17 7RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BERGMAN, Jan Edward Ernest, COTGROVE MALLACE, Jacqueline Ann, KNELL, Peter James, PATIL, Anil Sudhakar, READ, Vanessa Louise, WANSTALL, Marianne Lorna
SIC Codes
87200, 87300, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICURO SUPPORT LTD

TRICURO SUPPORT LTD is an active company incorporated on 10 April 2015 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. TRICURO SUPPORT LTD was registered 10 years ago.(SIC: 87200, 87300, 88100, 88990)

Status

active

Active since 10 years ago

Company No

09536638

LTD Company

Age

10 Years

Incorporated 10 April 2015

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Northmead House 30-32 Northmead Drive Poole, BH17 7RP,

Previous Addresses

Beech House 28-30 Wimborne Road Poole Dorset BH15 2BU England
From: 8 October 2015To: 25 June 2025
, County Hall Colliton Park, Dorchester, DT1 1XJ, United Kingdom
From: 10 April 2015To: 8 October 2015
Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Owner Exit
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Capital Reduction
May 25
4
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

KNELL, Peter James

Active
30-32 Northmead Drive, PooleBH17 7RP
Secretary
Appointed 26 Feb 2025

BERGMAN, Jan Edward Ernest

Active
30-32 Northmead Drive, PooleBH17 7RP
Born June 1953
Director
Appointed 13 Jan 2025

COTGROVE MALLACE, Jacqueline Ann

Active
30-32 Northmead Drive, PooleBH17 7RP
Born August 1964
Director
Appointed 01 Oct 2023

KNELL, Peter James

Active
30-32 Northmead Drive, PooleBH17 7RP
Born January 1973
Director
Appointed 20 Jan 2025

PATIL, Anil Sudhakar

Active
30-32 Northmead Drive, PooleBH17 7RP
Born May 1974
Director
Appointed 01 Mar 2022

READ, Vanessa Louise

Active
30-32 Northmead Drive, PooleBH17 7RP
Born September 1967
Director
Appointed 01 Oct 2023

WANSTALL, Marianne Lorna

Active
30-32 Northmead Drive, PooleBH17 7RP
Born August 1969
Director
Appointed 20 Jan 2025

PINK, Steven

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Secretary
Appointed 24 Jun 2019
Resigned 16 Sept 2021

ROOK, Philip John

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Secretary
Appointed 26 Jun 2015
Resigned 24 Jun 2019

BULLOCH, Alan

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born June 1949
Director
Appointed 01 Dec 2015
Resigned 27 Nov 2020

CHALLINOR, John Ernest

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born January 1967
Director
Appointed 01 Mar 2022
Resigned 05 May 2023

DENNIS, Colin Harold

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born December 1953
Director
Appointed 01 Nov 2015
Resigned 01 Jan 2022

DEVLIN, Kimberley Jayne

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born October 1983
Director
Appointed 15 Mar 2021
Resigned 31 May 2024

LADBROOK, Susan

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born May 1962
Director
Appointed 16 Jan 2017
Resigned 31 Jan 2021

LAW, Derek

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born December 1948
Director
Appointed 08 May 2024
Resigned 31 Jan 2025

PEACOCK, Andrea

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born September 1969
Director
Appointed 01 Dec 2015
Resigned 27 Nov 2020

PIKE, Jane Elizabeth

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born November 1961
Director
Appointed 01 Nov 2016
Resigned 27 Nov 2020

PINK, Steven

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born February 1978
Director
Appointed 24 Jun 2019
Resigned 16 Sept 2021

ROOK, Philip John

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born June 1973
Director
Appointed 01 Jul 2015
Resigned 24 Jun 2019

SHELDRICK, Charles Oliver

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born September 1953
Director
Appointed 01 Jan 2022
Resigned 11 Aug 2024

SMALL, Leslie Michael

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born December 1972
Director
Appointed 14 Mar 2022
Resigned 30 Jun 2024

THOMPSON, Russell Holmes

Resigned
Colliton Park, DorchesterDT1 1XJ
Born January 1956
Director
Appointed 10 Apr 2015
Resigned 01 Jul 2015

WALLER, Alison Lois

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born August 1966
Director
Appointed 01 Aug 2016
Resigned 25 Feb 2020

WEST, Frances Theresa

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born June 1963
Director
Appointed 01 Mar 2022
Resigned 31 May 2023

WESTHEAD, Suzanne

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born April 1965
Director
Appointed 01 Jul 2015
Resigned 01 Aug 2016

WILKIN, Graham Paul

Resigned
28-30 Wimborne Road, PooleBH15 2BU
Born May 1961
Director
Appointed 02 Mar 2020
Resigned 09 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Dorset Council

Ceased
Colliton Park, DorchesterDT1 1XJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2024

Borough Of Poole

Ceased
Civic Centre, PooleBH15 2RU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Bournemouth, Christchurch And Poole Council

Active
Bourne Avenue, BournemouthBH2 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 May 2025
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Resolution
9 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
22 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Incorporation Company
10 April 2015
NEWINCIncorporation