Background WavePink WaveYellow Wave

TRINITY SUPPORT & CARE SERVICES (HOLDING) LTD (NI714260)

TRINITY SUPPORT & CARE SERVICES (HOLDING) LTD (NI714260) is an active UK company. incorporated on 17 April 2024. with registered office in Armagh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRINITY SUPPORT & CARE SERVICES (HOLDING) LTD has been registered for 1 year. Current directors include COYLE, Cormac James, DRAFFIN, James Stuart Kinnear, FURSDEN, Sinead Margaret and 1 others.

Company Number
NI714260
Status
active
Type
ltd
Incorporated
17 April 2024
Age
1 years
Address
Suite 5, Formation Works, Armagh, BT60 1NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COYLE, Cormac James, DRAFFIN, James Stuart Kinnear, FURSDEN, Sinead Margaret, HIGGINS, Laurence Christopher, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY SUPPORT & CARE SERVICES (HOLDING) LTD

TRINITY SUPPORT & CARE SERVICES (HOLDING) LTD is an active company incorporated on 17 April 2024 with the registered office located in Armagh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRINITY SUPPORT & CARE SERVICES (HOLDING) LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

NI714260

LTD Company

Age

1 Years

Incorporated 17 April 2024

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 22 January 2026 (2 months ago)
Period: 17 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Suite 5, Formation Works Edenaveys Road Armagh, BT60 1NF,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

COYLE, Cormac James

Active
Edenaveys Road, ArmaghBT60 1NF
Secretary
Appointed 17 Apr 2024

COYLE, Cormac James

Active
Edenaveys Road, ArmaghBT60 1NF
Born November 1972
Director
Appointed 17 Apr 2024

DRAFFIN, James Stuart Kinnear

Active
Edenaveys Road, ArmaghBT60 1NF
Born February 1982
Director
Appointed 16 Jul 2024

FURSDEN, Sinead Margaret

Active
Edenaveys Road, ArmaghBT60 1NF
Born March 1985
Director
Appointed 17 Apr 2024

HIGGINS, Laurence Christopher, Mr.

Active
Edenaveys Road, ArmaghBT60 1NF
Born November 1975
Director
Appointed 16 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
2 Edenaveys Industrial Estate, ArmaghBT60 1NF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jul 2024

Mr Cormac James Coyle

Ceased
Edenaveys Road, ArmaghBT60 1NF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024
Ceased 16 Jul 2024

Mrs Sinead Margaret Fursden

Ceased
Edenaveys Road, ArmaghBT60 1NF
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2025
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
20 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Incorporation Company
17 April 2024
NEWINCIncorporation