Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRICHOCARE DIAGNOSTICS LTD
Company Information for

TRICHOCARE DIAGNOSTICS LTD

WORLDS END STUDIOS 132-134, LOTS ROAD, LONDON, SW10 0RJ,
Company Registration Number
04091037
Private Limited Company
Active

Company Overview

About Trichocare Diagnostics Ltd
TRICHOCARE DIAGNOSTICS LTD was founded on 2000-10-16 and has its registered office in London. The organisation's status is listed as "Active". Trichocare Diagnostics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRICHOCARE DIAGNOSTICS LTD
 
Legal Registered Office
WORLDS END STUDIOS 132-134
LOTS ROAD
LONDON
SW10 0RJ
Other companies in WD6
 
Previous Names
TRICHO-CARE DIAGNOSTICS LIMITED 29/07/2004
Filing Information
Company Number 04091037
Company ID Number 04091037
Date formed 2000-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 16:00:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRICHOCARE DIAGNOSTICS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRICHOCARE DIAGNOSTICS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS PLUNKETT
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH PLUNKETT
Company Secretary 2000-10-17 2013-12-18
ANNE ELIZABETH PLUNKETT
Director 2004-03-02 2013-12-18
BRIAN WILLIAM THOMS PLUNKETT
Director 2004-03-02 2013-12-18
NICHOLAS ALEXANDER PLUNKETT
Director 2003-04-01 2004-02-09
BRIAN WILLIAM THOMS PLUNKETT
Director 2000-10-17 2003-04-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-10-16 2000-10-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-10-16 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PLUNKETT TRICHOCARE CONSULTING LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2023-01-05Compulsory strike-off action has been discontinued
2023-01-05DISS40Compulsory strike-off action has been discontinued
2023-01-04CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS HAMANN
2020-04-24PSC04Change of details for Mr Nicholas Alexander Plunkett as a person with significant control on 2019-11-12
2019-12-23AP01DIRECTOR APPOINTED DR CURTIS HAMMAN
2019-12-23SH0112/11/19 STATEMENT OF CAPITAL GBP 192.93
2019-12-23RES13Resolutions passed:
  • New class of shares 07/11/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040910370005
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-11-15CH01Director's details changed for Mr Nicholas Plunkett on 2019-10-15
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02PSC04Change of details for Mr Nicholas Alexander Plunkett as a person with significant control on 2019-05-02
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Acorn House 381 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP England
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-11-23PSC04Change of details for Mr Brian William Thoms Plunkett as a person with significant control on 2018-09-23
2018-11-14PSC07CESSATION OF ANNE ELIZABETH PLUNKETT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM THOMS PLUNKETT
2018-11-14CH01Director's details changed for Mr Nicholas Plunkett on 2018-11-14
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM Berry End Farmhouse Berry End Eversholt Bedfordshire MK17 9EB England
2018-11-14SH0119/04/18 STATEMENT OF CAPITAL GBP 172.93
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-17AA01Previous accounting period extended from 30/12/17 TO 31/12/17
2018-08-08SH0105/04/18 STATEMENT OF CAPITAL GBP 172.42
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 1 Lexington Close Borehamwood WD6 1XA England
2018-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 169.79
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-11-29SH0102/02/17 STATEMENT OF CAPITAL GBP 169.79
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM 7 Ascot Close Elstree Borehamwood Hertfordshire WD6 3JH
2017-01-31AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 166
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 165.737924
2015-12-07AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040910370003
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040910370004
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040910370002
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 165.737924
2014-11-25AR0116/10/14 FULL LIST
2014-08-05SH0125/06/14 STATEMENT OF CAPITAL GBP 165.737924
2014-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-01-30SH0131/12/13 STATEMENT OF CAPITAL GBP 165.129327
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY ANNE PLUNKETT
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PLUNKETT
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PLUNKETT
2013-12-19AP01DIRECTOR APPOINTED MR NICHOLAS PLUNKETT
2013-10-24AR0116/10/13 FULL LIST
2013-07-18SH0115/10/12 STATEMENT OF CAPITAL GBP 164.909833
2013-07-18SH0115/10/12 STATEMENT OF CAPITAL GBP 164.909833
2013-07-18SH0115/10/12 STATEMENT OF CAPITAL GBP 164.909833
2013-07-18SH0115/10/12 STATEMENT OF CAPITAL GBP 164.909833
2013-07-18SH0115/10/12 STATEMENT OF CAPITAL GBP 164.909833
2013-06-27SH0128/04/13 STATEMENT OF CAPITAL GBP 159.781655
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-19AR0116/10/12 FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-09AR0116/10/11 FULL LIST
2011-10-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM BERRY END FARM HOUSE BERRY END EVERSHOLT BEDFORDSHIRE MK17 9EB
2011-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-05SH0102/12/10 STATEMENT OF CAPITAL GBP 153.35
2010-11-12AR0116/10/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16SH0131/10/07 STATEMENT OF CAPITAL GBP 150.07
2010-09-14SH0120/08/10 STATEMENT OF CAPITAL GBP 150.07
2010-07-20SH0105/07/10 STATEMENT OF CAPITAL GBP 147.79
2010-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-15SH0128/05/10 STATEMENT OF CAPITAL GBP 14310
2010-05-13RES13THAT THE ALLOTMENT AND ISSUE TO STRINGER SAUL LLP 01/10/2005
2009-11-09AR0116/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM PLUNKETT / 06/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH PLUNKETT / 06/11/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-04-08363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE PLUNKETT / 31/07/2008
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN PLUNKETT / 31/07/2008
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM LODGE FARM HOUSE BECKERINGS PARK RIDGMONT BEDFORDSHIRE MK43 0RA
2008-03-0688(2)AD 31/10/07 GBP SI 949@0.01=9.49 GBP IC 109/118.49
2008-02-0388(2)RAD 31/12/06--------- £ SI 1133@.01
2008-02-0388(2)RAD 30/06/07--------- £ SI 667@.01
2008-02-0388(2)RAD 30/10/07--------- £ SI 750@.01=7 £ IC 102/109
2008-01-25122S-DIV 31/12/06
2008-01-25RES13SUBDIVISION 31/12/06
2007-12-17363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-23363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-06363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-12-0588(2)OAD 05/09/05--------- £ SI 49@1
2005-12-0588(2)OAD 05/09/05--------- £ SI 49@1
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-29CERTNMCOMPANY NAME CHANGED TRICHO-CARE DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 29/07/04
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-05-04288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2002-11-06363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-21363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW SECRETARY APPOINTED
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH
2000-10-20288bDIRECTOR RESIGNED
2000-10-20288bSECRETARY RESIGNED
2000-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRICHOCARE DIAGNOSTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRICHOCARE DIAGNOSTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding ROBERT BROOMHEAD
2015-03-06 Outstanding STIPA BUSINESS CONSULTING LIMITED
2015-03-06 Outstanding ALEXANDER COLIN JONES
DEBENTURE 2004-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRICHOCARE DIAGNOSTICS LTD

Intangible Assets
Patents
We have not found any records of TRICHOCARE DIAGNOSTICS LTD registering or being granted any patents
Domain Names

TRICHOCARE DIAGNOSTICS LTD owns 3 domain names.

allergywatch.co.uk   colourstart.co.uk   trichocare.co.uk  

Trademarks

Trademark applications by TRICHOCARE DIAGNOSTICS LTD

TRICHOCARE DIAGNOSTICS LTD is the Original Applicant for the trademark TRICHOCARE ™ (UK00003099380) through the UKIPO on the 2015-03-16
Trademark classes: Pharmaceutical preparations; medicated preparations for the care of the hair and scalp. Education and training, organising courses and seminars for the purpose of education and training, organising and running correspondence courses for the purposes of education and training, organising and running examinations for education or training purposes.
Income
Government Income
We have not found government income sources for TRICHOCARE DIAGNOSTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as TRICHOCARE DIAGNOSTICS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TRICHOCARE DIAGNOSTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
TRICHOCARE DIAGNOSTICS LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 250,000

CategoryAward Date Award/Grant
Colourstart Clinical Trial : Smart - Development of Prototype 2013-10-01 £ 250,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TRICHOCARE DIAGNOSTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.