Background WavePink WaveYellow Wave

TRINITY CARESTAFF SOLUTIONS LIMITED (10145284)

TRINITY CARESTAFF SOLUTIONS LIMITED (10145284) is an active UK company. incorporated on 25 April 2016. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. TRINITY CARESTAFF SOLUTIONS LIMITED has been registered for 9 years. Current directors include GOWDA, Navya Mandya Channe, JOSE, Praveen, PUSHPAJAN, Dilna Jaya and 1 others.

Company Number
10145284
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
The Grip Unit 5a, Cambridge, CB21 4XN
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
GOWDA, Navya Mandya Channe, JOSE, Praveen, PUSHPAJAN, Dilna Jaya, SWAMY, Lokesh Murugendra
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY CARESTAFF SOLUTIONS LIMITED

TRINITY CARESTAFF SOLUTIONS LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. TRINITY CARESTAFF SOLUTIONS LIMITED was registered 9 years ago.(SIC: 86102)

Status

active

Active since 9 years ago

Company No

10145284

LTD Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

The Grip Unit 5a Linton Cambridge, CB21 4XN,

Previous Addresses

The Grip the Grip, Unit 5 Linton Cambridge CB21 4XN England
From: 3 August 2021To: 25 February 2022
Manchester House 113 Northgate Street Bury St. Edmunds IP33 1HP England
From: 14 March 2017To: 3 August 2021
2 Sperling Drive Haverhill Suffolk CB9 9SH England
From: 25 April 2016To: 14 March 2017
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Funding Round
Oct 16
Director Joined
Jan 17
Loan Secured
Mar 17
New Owner
Oct 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Mar 26
New Owner
Mar 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOWDA, Navya Mandya Channe

Active
Unit 5a, CambridgeCB21 4XN
Born February 1984
Director
Appointed 31 Mar 2020

JOSE, Praveen

Active
Unit 5a, CambridgeCB21 4XN
Born January 1985
Director
Appointed 01 Nov 2016

PUSHPAJAN, Dilna Jaya

Active
Unit 5a, CambridgeCB21 4XN
Born September 1986
Director
Appointed 31 Mar 2020

SWAMY, Lokesh Murugendra

Active
Unit 5a, CambridgeCB21 4XN
Born June 1984
Director
Appointed 07 Jun 2016

JOSE, Praveen

Resigned
Sperling Drive, HaverhillCB9 9SH
Born January 1985
Director
Appointed 25 Apr 2016
Resigned 06 Oct 2016

Persons with significant control

5

3 Active
2 Ceased

Mr Praveen Jose

Active
Unit 5a, CambridgeCB21 4XN
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 05 Mar 2026

Mr Lokesh Murugendra Swamy

Active
Unit 5a, CambridgeCB21 4XN
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 05 Mar 2026
Unit 5a, CambridgeCB21 4XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020

Mr Lokesh Murugendra Swamy

Ceased
113 Northgate Street, Bury St. EdmundsIP33 1HP
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 31 Jan 2020

Mr Praveen Jose

Ceased
113 Northgate Street, Bury St. EdmundsIP33 1HP
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Incorporation Company
25 April 2016
NEWINCIncorporation