TRACSCARE 2006 GROUP LIMITED

TRACSCARE 2006 GROUP LIMITED

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

    Company NameTRACSCARE 2006 GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05694147
    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 2006 GROUP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is TRACSCARE 2006 GROUP LIMITED located?

    Registered Office Address
    Maybrook House Third Floor
    Queensway
    B63 4AH Halesowen
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRACSCARE 2006 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALKARE GROUP LIMITEDFeb 01, 2006Feb 01, 2006

    What are the latest accounts for TRACSCARE 2006 GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRACSCARE 2006 GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for TRACSCARE 2006 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 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 Dec 19, 2024

    1 pagesAD01

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

    5 pagesAA

    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

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Change of details for Accomplish Group Bidco Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

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

    5 pagesAA

    Confirmation statement made on Dec 19, 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 056941470005 in full

    1 pagesMR04

    Satisfaction of charge 056941470006 in full

    1 pagesMR04

    Satisfaction of charge 056941470007 in full

    1 pagesMR04

    Termination of appointment of Albert Edward Smith as a director on Jul 05, 2022

    1 pagesTM01

    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

    Termination of appointment of Venetia Lois Cooper as a director on Feb 10, 2022

    1 pagesTM01

    Appointment of Miss Lian Marie Dutton as a director on Feb 10, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Who are the officers of TRACSCARE 2006 GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    England
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    England
    United KingdomBritishDirector170602970001
    MARTLE, Simon David
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    England
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    England
    EnglandBritishDirector151541840002
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Secretary
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    BritishCo Director97286780001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    MH SECRETARIES LIMITED
    12 Great James Street
    WC1N 3DR London
    Nominee Secretary
    12 Great James Street
    WC1N 3DR London
    900021100001
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritishDirector183725480001
    BATTLE, Peter Jonathan
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    United KingdomBritishNone271749330001
    CAMERON, Charles Donald Ewen
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    EnglandBritishAccountant113187140001
    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
    EnglandBritishCeo179231860001
    CONWAY, Christine
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    United KingdomBritishBusiness Development114204280002
    COOPER, Venetia Lois
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    2 Parklands
    England
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    2 Parklands
    England
    EnglandBritishDirector189111310001
    CRANER, Richard
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishNone211552360001
    DALLI, Dominic Stefan
    58 Priory Road
    TW9 3DH Richmond
    Surrey
    Director
    58 Priory Road
    TW9 3DH Richmond
    Surrey
    United KingdomBritishCo Director87954860001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    ScotlandBritishDirector314721310001
    DUTTON, Lian Marie
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishDirector292389080002
    HAYDEN, Andrew Charles
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    Director
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    EnglandBritishCo Director74179260004
    HULLIN, Susan Gail
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    Director
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    WalesBritishCo Director97082190001
    KING, Robert Douglas
    25 Victoria Street
    SW1H 0EX London
    Sovereign Capital
    United Kingdom
    Director
    25 Victoria Street
    SW1H 0EX London
    Sovereign Capital
    United Kingdom
    EnglandBritishFund Manager168599940001
    MILLARD, Eric Alan
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    Director
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    EnglandBritishCo Director48465870003
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Director
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    United KingdomBritishCo Director97286780001
    RAMSEY, Melanie
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishChief Executive254436730001
    SMITH, Albert Edward
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishDirector77631340001
    WILLIAMS, Iestyn Milton
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    Director
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    United KingdomBritishCo Director141194370001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Nominee Director
    12 Great James Street
    WC1N 3DR London
    900021090001

    Who are the persons with significant control of TRACSCARE 2006 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Apr 06, 2016
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09052879
    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