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
Tristar Care Services Ltd
Tristar Care Services Ltd is an active company incorporated on 12 September 2022 with the registered office located in Smethwick, West Midlands. Tristar Care Services Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14350756
Private limited company
Age
3 years
Incorporated
12 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
11 September 2024
(1 year ago)
Next confirmation dated
11 September 2025
Due by
25 September 2025
(12 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Tristar Care Services Ltd
Contact
Address
472 Bearwood Road
Smethwick
B66 4HA
England
Address changed on
24 Aug 2024
(1 year ago)
Previous address was
24 Kingsley Street Walsall WS2 9QY England
Companies in B66 4HA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Raphael Jeffrey Omogiate
Director • Managing Director Operations • Nigerian • Lives in England • Born in Oct 1966
Mr Raphael Jeffrey Omogiate
PSC • Nigerian • Lives in England • Born in Oct 1966
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 16 Nov 2024
Confirmation Submitted
10 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year Ago on 24 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Edith Omoyeminen Ehiorobo (PSC) Resigned
2 Years 4 Months Ago on 9 May 2023
Amavi Fifonsi Edorh (PSC) Resigned
2 Years 4 Months Ago on 9 May 2023
Amavi Fifonsi Edorh Resigned
2 Years 4 Months Ago on 9 May 2023
Edith Omoyeminen Ehiorobo Resigned
2 Years 4 Months Ago on 9 May 2023
Get Alerts
Get Credit Report
Discover Tristar Care Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 16 Nov 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 15 Nov 2024
Registered office address changed from 24 Kingsley Street Walsall WS2 9QY England to 472 Bearwood Road Smethwick B66 4HA on 24 August 2024
Submitted on 24 Aug 2024
Confirmation statement made on 11 September 2023 with no updates
Submitted on 25 Oct 2023
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Oct 2023
Registered office address changed from 211-213 Wolverhampton Street Dudley DY1 1ED England to 24 Kingsley Street Walsall WS2 9QY on 5 June 2023
Submitted on 5 Jun 2023
Cessation of Amavi Fifonsi Edorh as a person with significant control on 9 May 2023
Submitted on 5 Jun 2023
Cessation of Edith Omoyeminen Ehiorobo as a person with significant control on 9 May 2023
Submitted on 5 Jun 2023
Termination of appointment of Edith Omoyeminen Ehiorobo as a director on 9 May 2023
Submitted on 9 May 2023
Termination of appointment of Amavi Fifonsi Edorh as a director on 9 May 2023
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs