Get an alert when TRICURO SUPPORT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-08 (in 11mo)

Last made up 2026-03-25

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Ward Goodman Audit Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The accounts have been prepared on a going concern basis and it is the belief of the Board that the Company will continue to operate as a going concern given the majority of its income is from our shareholders and the quality of our services is good. BCP Council continue to commit to support the ongoing strategic plans of the company with a new draft 5-year contract tobe signed early in the new year. Tricuro's cash position is healthy, our owners are also our major customers. We have an agreed block contract with BCP council, and our contract income is paid monthly on a timely basis, therefore there is no issue for the company to pay its future creditors. Tricuro is in a unique position to work in close partnership with the Local Authority to help them shape and deliver a new future for adult social care across the local area.”

Group structure

  1. TRICURO SUPPORT LTD · parent
    1. Tricuro Limited 100% · England · Residential care activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 19 resigned

Name Role Appointed Born Nationality
KNELL, Peter James Secretary 2025-02-26
BERGMAN, Jan Edward Ernest Director 2025-01-13 Jun 1953 British
COTGROVE, Jacqueline Ann Director 2023-10-01 Aug 1964 British
KNELL, Peter James Director 2025-01-20 Jan 1973 British
PATIL, Anil Sudhakar Director 2022-03-01 May 1974 British
READ, Vanessa Louise Director 2023-10-01 Sep 1967 British
WANSTALL, Marianne Lorna Director 2025-01-20 Aug 1969 British
Show 19 resigned officers
Name Role Appointed Resigned
PINK, Steven Secretary 2019-06-24 2021-09-16
ROOK, Philip John Secretary 2015-06-26 2019-06-24
BULLOCH, Alan Director 2015-12-01 2020-11-27
CHALLINOR, John Ernest Director 2022-03-01 2023-05-05
DENNIS, Colin Harold Director 2015-11-01 2022-01-01
DEVLIN, Kimberley Jayne Director 2021-03-15 2024-05-31
LADBROOK, Susan Director 2017-01-16 2021-01-31
LAW, Derek Director 2024-05-08 2025-01-31
PEACOCK, Andrea Director 2015-12-01 2020-11-27
PIKE, Jane Elizabeth Director 2016-11-01 2020-11-27
PINK, Steven Director 2019-06-24 2021-09-16
ROOK, Philip John Director 2015-07-01 2019-06-24
SHELDRICK, Charles Oliver Director 2022-01-01 2024-08-11
SMALL, Leslie Michael Director 2022-03-14 2024-06-30
THOMPSON, Russell Holmes Director 2015-04-10 2015-07-01
WALLER, Alison Lois Director 2016-08-01 2020-02-25
WEST, Frances Theresa Director 2022-03-01 2023-05-31
WESTHEAD, Suzanne Director 2015-07-01 2016-08-01
WILKIN, Graham Paul Director 2020-03-02 2024-07-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dorset Council Corporate entity Shares 25–50% 2016-04-06 Ceased 2024-08-07
Borough Of Poole Corporate entity Shares 25–50% 2016-04-06 Ceased 2019-04-01
Bournemouth, Christchurch And Poole Council Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 83 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-09 RESOLUTIONS Resolution
Date Type Category Description
2026-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-25 CH01 officers Change person director company with change date PDF
2025-11-11 AA accounts Accounts with accounts type group
2025-06-25 AD01 address Change registered office address company with date old address new address PDF
2025-06-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-12 SH06 capital Capital cancellation shares
2025-03-04 AP03 officers Appoint person secretary company with name date PDF
2025-01-31 TM01 officers Termination director company with name termination date PDF
2025-01-28 AP01 officers Appoint person director company with name date PDF
2025-01-28 AP01 officers Appoint person director company with name date PDF
2025-01-28 AP01 officers Appoint person director company with name date PDF
2025-01-02 AA accounts Accounts with accounts type group
2024-09-09 RESOLUTIONS resolution Resolution
2024-09-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-27 SH06 capital Capital cancellation shares
2024-08-27 SH03 capital Capital return purchase own shares
2024-08-23 TM01 officers Termination director company with name termination date PDF
2024-07-12 TM01 officers Termination director company with name termination date PDF
2024-07-02 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page