Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trinity Housing Resource Centre
Trinity Housing Resource Centre is a dissolved company incorporated on 16 May 1991 with the registered office located in Birmingham, West Midlands. Trinity Housing Resource Centre was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2015
(10 years ago)
Was
24 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02611515
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
34 years
Incorporated
16 May 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trinity Housing Resource Centre
Contact
Address
23 Hamstead Road
Hockley
Birmingham
B19 1BX
Same address for the past
11 years
Companies in B19 1BX
Telephone
Unreported
Email
Available in Endole App
Website
Trinityhrc.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Miss Gemma Coxsey
Director • Secretary • Bank Executive • British • Lives in UK • Born in Feb 1983
Ms Linda Jane Barker
Director • Housing Manager • British • Born in Oct 1949
Graham Leslie Winfield
Director • Headteacher Retired • British • Lives in England • Born in Feb 1945
Dr Ricky Joseph
Director • Academic • British • Lives in England • Born in Jan 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Springfield Tennis And Squash Club Limited
Graham Leslie Winfield is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£18.19K
Increased by £5.52K (+44%)
Turnover
£63.62K
Decreased by £14.41K (-18%)
Employees
2
Same as previous period
Total Assets
£21.15K
Increased by £7.6K (+56%)
Total Liabilities
-£1.8K
Decreased by £13.67K (-88%)
Net Assets
£19.35K
Increased by £21.27K (-1109%)
Debt Ratio (%)
9%
Decreased by 105.62% (-93%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 19 May 2015
Voluntary Gazette Notice
10 Years Ago on 27 Jan 2015
Application To Strike Off
10 Years Ago on 16 Jan 2015
Full Accounts Submitted
11 Years Ago on 30 Aug 2014
Confirmation Submitted
11 Years Ago on 28 May 2014
Surrinder Paul Singh Bains Resigned
11 Years Ago on 16 Feb 2014
Dr Ricky Joseph Details Changed
11 Years Ago on 5 Jan 2014
Full Accounts Submitted
11 Years Ago on 9 Dec 2013
Registered Address Changed
11 Years Ago on 2 Oct 2013
Confirmation Submitted
12 Years Ago on 1 Jun 2013
Get Alerts
Get Credit Report
Discover Trinity Housing Resource Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 May 2015
First Gazette notice for voluntary strike-off
Submitted on 27 Jan 2015
Application to strike the company off the register
Submitted on 16 Jan 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 30 Aug 2014
Annual return made up to 16 May 2014 no member list
Submitted on 28 May 2014
Director's details changed for Dr Ricky Joseph on 5 January 2014
Submitted on 28 May 2014
Termination of appointment of Surrinder Paul Singh Bains as a director on 16 February 2014
Submitted on 18 Mar 2014
Total exemption full accounts made up to 31 March 2013
Submitted on 9 Dec 2013
Registered office address changed from 173a Lozells Road Birmingham West Midlands B19 1RN on 2 October 2013
Submitted on 2 Oct 2013
Annual return made up to 16 May 2013 no member list
Submitted on 1 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs