TRACSCARE 2007 LIMITED
Overview
| Company Name | TRACSCARE 2007 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04249850 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRACSCARE 2007 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRACSCARE 2007 LIMITED located?
| Registered Office Address | Maybrook House Third Floor Queensway B63 4AH Halesowen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRACSCARE 2007 LIMITED?
| Company Name | From | Until |
|---|---|---|
| POSITIVE LIFESTYLES LIMITED | Jul 10, 2001 | Jul 10, 2001 |
What are the latest accounts for TRACSCARE 2007 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRACSCARE 2007 LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for TRACSCARE 2007 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 55 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Sep 13, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 13, 2024 | 1 pages | AD01 | ||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Dingwall as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin James Anderton as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Change of details for Tracscare 2007 Holdings Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Sep 01, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 042498500022 in full | 1 pages | MR04 | ||
Satisfaction of charge 042498500023 in full | 1 pages | MR04 | ||
Satisfaction of charge 042498500024 in full | 1 pages | MR04 | ||
Termination of appointment of Melanie Ramsey as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lian Marie Dutton as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Lindsay Manson as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Colin James Anderton as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Miss Lian Marie Dutton on Apr 07, 2022 | 2 pages | CH01 | ||
Who are the officers of TRACSCARE 2007 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, David Lindsay | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 170602970001 | |||||
| MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 151541840002 | |||||
| BOEY, Paak Thong | Secretary | 85 Rhymney Court Thornhill NP44 5SH Cwmbran Gwent | British | 116908110001 | ||||||
| HARRIES, Asa Michael | Secretary | 22 Whitland Close Fairwater CF5 3NB Cardiff | British | 75228130002 | ||||||
| MORGAN, Stephen | Secretary | 129 Fairwood Road Llandaff CF5 3QG Cardiff | British | 86238990001 | ||||||
| OWEN, Valerie | Secretary | 29 West Road Nottage Porthcawl CF36 3SN Bridgend | British | 97286780001 | ||||||
| WINKLES, Jane Lindsey Victoria | Secretary | 10 Heol Fair CF36 5LA Porthcawl Mid Glamorgan | British | 171762870001 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667200001 | |||||||
| ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | 183725480001 | |||||
| BATTLE, Peter Jonathan | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | United Kingdom | British | 271749330001 | |||||
| CAMERON, Charles Donald Ewen | Director | Staple Court 11 Staple Inn Buildings WC1V 7QH London | England | British | 113187140001 | |||||
| CONSTABLE, Richard Paul | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British | 179231860001 | |||||
| CONWAY, Christine | Director | Staple Court 11 Staple Inn Buildings WC1V 7QH London | United Kingdom | British | 114204280002 | |||||
| COOPER, Venetia Lois | Director | Birmingham Great Park Rubery B45 9PZ Birmingham 2 Parklands England | England | British | 189111310001 | |||||
| CRANER, Richard | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | 211552360001 | |||||
| DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | 314721310001 | |||||
| DUTTON, Lian Marie | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | 292389080002 | |||||
| HULLIN, Susan Gail | Director | The Cottage Rhossili The Gower SA3 1PL Swansea | Wales | British | 97082190001 | |||||
| MILLARD, Eric Alan | Director | 16 Church Leys Evenley NN13 5SX Brackley Northamptonshire | England | British | 48465870003 | |||||
| NEWTON, Linda | Director | 109 Caer Wenallt CF14 7TJ Cardiff South Glamorgan | British | 96840360001 | ||||||
| OWEN, Valerie | Director | 29 West Road Nottage Porthcawl CF36 3SN Bridgend | United Kingdom | British | 97286780001 | |||||
| RAMSEY, Melanie | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | 254436730001 | |||||
| TAYLOR, Jane Frances | Director | C/O Unit 1 Cowbridge Court Cowbridge Road West CF5 5BS Cardiff | British | 84042980003 | ||||||
| WINKLES, Jane Lindsey Victoria | Director | 10 Heol Fair CF36 5LA Porthcawl Mid Glamorgan | Wales | British | 171762870001 |
Who are the persons with significant control of TRACSCARE 2007 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tracscare 2007 Holdings Limited | Apr 06, 2016 | Second Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0