TRICHOCARE DIAGNOSTICS LTD - LONDON
Company Profile | Company Filings |
Overview
TRICHOCARE DIAGNOSTICS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TRICHOCARE DIAGNOSTICS LTD was incorporated 23 years ago on 16/10/2000 and has the registered number: 04091037. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TRICHOCARE DIAGNOSTICS LTD was incorporated 23 years ago on 16/10/2000 and has the registered number: 04091037. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TRICHOCARE DIAGNOSTICS LTD - LONDON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WORLDS END STUDIOS 132-134
LONDON
SW10 0RJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRICHO-CARE DIAGNOSTICS LIMITED (until 29/07/2004)
TRICHO-CARE DIAGNOSTICS LIMITED (until 29/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PLUNKETT | Aug 1975 | British | Director | 2013-12-18 | CURRENT |
MR ROBERT HODKINSON | Jan 1960 | British | Director | 2019-11-12 | CURRENT |
DR CURTIS HAMMAN | Aug 1960 | American | Director | 2019-11-12 | CURRENT |
ANNE ELIZABETH PLUNKETT | Jul 1949 | British | Director | 2004-03-02 UNTIL 2013-12-18 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-10-16 UNTIL 2000-10-16 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-10-16 UNTIL 2000-10-16 | RESIGNED | ||
NICHOLAS ALEXANDER PLUNKETT | Aug 1975 | British | Director | 2003-04-01 UNTIL 2004-02-09 | RESIGNED |
BRIAN WILLIAM THOMAS PLUNKETT | Nov 1945 | British | Director | 2000-10-17 UNTIL 2003-04-01 | RESIGNED |
BRIAN WILLIAM THOMAS PLUNKETT | Nov 1945 | British | Director | 2004-03-02 UNTIL 2013-12-18 | RESIGNED |
ANNE ELIZABETH PLUNKETT | Jul 1949 | British | Secretary | 2000-10-17 UNTIL 2013-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Curtis Hamann | 2019-11-12 | 8/1960 | Phoenix, Arizona |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Dr Beth Hamann | 2019-11-12 | 8/1960 | Phoenix Arizona |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mrs Anne Elizabeth Plunkett | 2016-04-06 - 2018-09-23 | 7/1949 | Eversholt Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas Alexander Plunkett | 2016-04-06 | 8/1975 | Radlett Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Brian William Thoms Plunkett | 2016-04-06 | 11/1945 | Eversholt Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRICHOCARE DIAGNOSTICS LTD | 2023-11-26 | 31-12-2022 | -1,721,907 equity |
Trichocare Diagnostics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-28 | 31-12-2020 | £-358,441 equity |
Trichocare Diagnostics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-29 | 31-12-2019 | £-57,925 equity |
Trichocare Diagnostics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £-541,272 equity |
Trichocare Diagnostics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £-429,416 equity |
Micro-entity Accounts - TRICHOCARE DIAGNOSTICS LTD | 2017-09-30 | 30-12-2016 | £-388,868 equity |
Abbreviated Company Accounts - TRICHOCARE DIAGNOSTICS LTD | 2017-02-01 | 30-12-2015 | £9,889 Cash £-230,728 equity |