TRACSCARE 2007 HOLDINGS LIMITED

TRACSCARE 2007 HOLDINGS LIMITED

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

    Company NameTRACSCARE 2007 HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06369226
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRACSCARE 2007 HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POSITIVE LIFESTYLE HOLDINGS LIMITEDDec 05, 2007Dec 05, 2007
    BROOMCO (4106) LIMITEDSep 12, 2007Sep 12, 2007

    What are the latest accounts for TRACSCARE 2007 HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for TRACSCARE 2007 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Sep 03, 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

    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

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Change of details for Tracscare 2006 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

    5 pagesAA

    Confirmation statement made on Sep 03, 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 063692260004 in full

    1 pagesMR04

    Satisfaction of charge 063692260005 in full

    1 pagesMR04

    Satisfaction of charge 063692260006 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 HOLDINGS 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
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Secretary
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    British97286780001
    7SIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    109105150001
    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
    DALLI, Dominic Stefan
    Templeton House, 274a
    Kew Road
    TW9 3EE Richmond
    Surrey
    Director
    Templeton House, 274a
    Kew Road
    TW9 3EE Richmond
    Surrey
    United KingdomBritish87954860002
    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
    HAYDEN, Andrew Charles George
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    Director
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    EnglandBritish74179260004
    HULLIN, Susan Gail
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    Director
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    WalesBritish97082190001
    KING, Robert Douglas
    25 Victoria Street
    SW1H 0EX London
    Sovereign Capital
    United Kingdom
    Director
    25 Victoria Street
    SW1H 0EX London
    Sovereign Capital
    United Kingdom
    EnglandBritish168599940001
    MILLARD, Eric Alan
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    Director
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    EnglandBritish48465870003
    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
    WILLIAMS, Iestyn Milton
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    Director
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    United KingdomBritish141194370001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of TRACSCARE 2007 HOLDINGS 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 AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05552877
    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