Company NameTriple D Nursing & Homecare Ltd
DirectorEric David
Company StatusActive
Company Number07538965
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NameTriple D Nusing Ltd

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Director

Director NameMr Eric David
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleNursing
Country of ResidenceEngland
Correspondence Address107 Wigan Lane
Wigan
WN1 2LF

Contact

Websitewww.triplednursing.com
Email address[email protected]
Telephone01942 665130
Telephone regionWigan

Location

Registered Address107 Wigan Lane
Wigan
WN1 2LF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2013
Net Worth£5,920
Cash£6,812
Current Liabilities£25,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

9 February 2017Delivered on: 23 February 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold property known as 105 and 107 wigan lane, wigan WN1 2LF as registered at the land registry with title number GM405455;.
Outstanding

Filing History

6 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
2 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
19 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 July 2021Director's details changed for Mr Eric Masih David on 1 July 2021 (2 pages)
29 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Eric Masih David on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Eric Masih David on 3 March 2017 (2 pages)
3 March 2017Registered office address changed from Office 3 Arkwright Suite Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW to 107 Wigan Lane Wigan WN1 2LF on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Office 3 Arkwright Suite Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW to 107 Wigan Lane Wigan WN1 2LF on 3 March 2017 (1 page)
23 February 2017Registration of charge 075389650001, created on 9 February 2017 (13 pages)
23 February 2017Registration of charge 075389650001, created on 9 February 2017 (13 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Registered office address changed from Unit F8 Coppull Enterprise Centre Mill Lane Coppull Chorley Lancashire PR7 5BW on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Unit F8 Coppull Enterprise Centre Mill Lane Coppull Chorley Lancashire PR7 5BW on 13 May 2013 (1 page)
9 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
7 February 2012Company name changed triple d nusing LTD\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
7 February 2012Change of name with request to seek comments from relevant body (2 pages)
7 February 2012Change of name with request to seek comments from relevant body (2 pages)
7 February 2012Company name changed triple d nusing LTD\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
2 February 2012Registered office address changed from 38 Byron Crescent Coppul Chorley PR7 5BD England on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 38 Byron Crescent Coppul Chorley PR7 5BD England on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 38 Byron Crescent Coppul Chorley PR7 5BD England on 2 February 2012 (2 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
30 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
30 January 2012Change of name notice (2 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)