TRACSCARE 2007 LIMITED

TRACSCARE 2007 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRACSCARE 2007 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04249850
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRACSCARE 2007 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POSITIVE LIFESTYLES LIMITEDJul 10, 2001Jul 10, 2001

    What are the latest accounts for TRACSCARE 2007 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRACSCARE 2007 LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for TRACSCARE 2007 LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Sep 13, 2025 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Simon David Martle as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Alan Dingwall as a director on Jan 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Appointment of Mr Alan Dingwall as a director on Oct 02, 2023

    2 pagesAP01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Colin James Anderton as a director on Sep 15, 2023

    1 pagesTM01

    Change of details for Tracscare 2007 Holdings Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Satisfaction of charge 042498500022 in full

    1 pagesMR04

    Satisfaction of charge 042498500023 in full

    1 pagesMR04

    Satisfaction of charge 042498500024 in full

    1 pagesMR04

    Termination of appointment of Melanie Ramsey as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Lian Marie Dutton as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr David Lindsay Manson as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mr Colin James Anderton as a director on Jul 01, 2022

    2 pagesAP01

    Director's details changed for Miss Lian Marie Dutton on Apr 07, 2022

    2 pagesCH01

    Who are the officers of TRACSCARE 2007 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish170602970001
    MARTLE, Simon David
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish151541840002
    BOEY, Paak Thong
    85 Rhymney Court
    Thornhill
    NP44 5SH Cwmbran
    Gwent
    Secretary
    85 Rhymney Court
    Thornhill
    NP44 5SH Cwmbran
    Gwent
    British116908110001
    HARRIES, Asa Michael
    22 Whitland Close
    Fairwater
    CF5 3NB Cardiff
    Secretary
    22 Whitland Close
    Fairwater
    CF5 3NB Cardiff
    British75228130002
    MORGAN, Stephen
    129 Fairwood Road
    Llandaff
    CF5 3QG Cardiff
    Secretary
    129 Fairwood Road
    Llandaff
    CF5 3QG Cardiff
    British86238990001
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Secretary
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    British97286780001
    WINKLES, Jane Lindsey Victoria
    10 Heol Fair
    CF36 5LA Porthcawl
    Mid Glamorgan
    Secretary
    10 Heol Fair
    CF36 5LA Porthcawl
    Mid Glamorgan
    British171762870001
    MH SECRETARIES LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667200001
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritish183725480001
    BATTLE, Peter Jonathan
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    United KingdomBritish271749330001
    CAMERON, Charles Donald Ewen
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    EnglandBritish113187140001
    CONSTABLE, Richard Paul
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    EnglandBritish179231860001
    CONWAY, Christine
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    United KingdomBritish114204280002
    COOPER, Venetia Lois
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    2 Parklands
    England
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    2 Parklands
    England
    EnglandBritish189111310001
    CRANER, Richard
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritish211552360001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    ScotlandBritish314721310001
    DUTTON, Lian Marie
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritish292389080002
    HULLIN, Susan Gail
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    Director
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    WalesBritish97082190001
    MILLARD, Eric Alan
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    Director
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    EnglandBritish48465870003
    NEWTON, Linda
    109 Caer Wenallt
    CF14 7TJ Cardiff
    South Glamorgan
    Director
    109 Caer Wenallt
    CF14 7TJ Cardiff
    South Glamorgan
    British96840360001
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Director
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    United KingdomBritish97286780001
    RAMSEY, Melanie
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritish254436730001
    TAYLOR, Jane Frances
    C/O Unit 1 Cowbridge Court
    Cowbridge Road West
    CF5 5BS Cardiff
    Director
    C/O Unit 1 Cowbridge Court
    Cowbridge Road West
    CF5 5BS Cardiff
    British84042980003
    WINKLES, Jane Lindsey Victoria
    10 Heol Fair
    CF36 5LA Porthcawl
    Mid Glamorgan
    Director
    10 Heol Fair
    CF36 5LA Porthcawl
    Mid Glamorgan
    WalesBritish171762870001

    Who are the persons with significant control of TRACSCARE 2007 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Apr 06, 2016
    Second Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06369226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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