TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 05008268
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 2JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017; Full accounts made up to 3 April 2016. The most likely internet sites of TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED are www.trenovissickdomiciliarycareagency.co.uk, and www.trenovissick-domiciliary-care-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Trenovissick Domiciliary Care Agency Limited is a Private Limited Company. The company registration number is 05008268. Trenovissick Domiciliary Care Agency Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Trenovissick Domiciliary Care Agency Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England En6 2jd. . THE FINANCE AND INDUSTRIAL TRUST LIMITED is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. Secretary BOULT, Paul Andrew has been resigned. Secretary NEWTON, Jeanete Mary has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BOULT, Paul Andrew has been resigned. Director GAISFORD, James Dominic has been resigned. Director NEWCOMBE, Richard Stanley has been resigned. Director NEWTON, Arthur Phillip has been resigned. Director NEWTON, Jeanete Mary has been resigned. Director SHAW, Andrew David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE AND INDUSTRIAL TRUST LIMITED
Appointed Date: 01 April 2011

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 01 October 2014
51 years old

Resigned Directors

Secretary
BOULT, Paul Andrew
Resigned: 01 April 2011
Appointed Date: 29 January 2004

Secretary
NEWTON, Jeanete Mary
Resigned: 29 January 2004
Appointed Date: 07 January 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
BOULT, Paul Andrew
Resigned: 30 December 2011
Appointed Date: 29 January 2004
68 years old

Director
GAISFORD, James Dominic
Resigned: 22 May 2015
Appointed Date: 01 April 2011
67 years old

Director
NEWCOMBE, Richard Stanley
Resigned: 18 July 2013
Appointed Date: 01 April 2010
68 years old

Director
NEWTON, Arthur Phillip
Resigned: 01 April 2011
Appointed Date: 07 January 2004
86 years old

Director
NEWTON, Jeanete Mary
Resigned: 01 April 2011
Appointed Date: 07 January 2004
80 years old

Director
SHAW, Andrew David
Resigned: 20 October 2015
Appointed Date: 18 July 2013
62 years old

Persons With Significant Control

Ro Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED Events

17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Jan 2017
Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017
22 Nov 2016
Full accounts made up to 3 April 2016
22 Mar 2016
Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016
13 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99

...
... and 47 more events
10 Feb 2004
New secretary appointed
10 Feb 2004
New director appointed
10 Feb 2004
Secretary resigned
19 Jan 2004
Secretary resigned
07 Jan 2004
Incorporation

TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED Charges

19 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 21 January 2011
Persons entitled: Arthur Philip Newton and Jeanette Mary Newton
Description: Company's property and assets.