UKBizDB.co.uk

TRACSCARE 2007 HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tracscare 2007 Holdings Limited. The company was founded 16 years ago and was given the registration number 06369226. The firm's registered office is in RUBERY. You can find them at Ground Floor, 2 Parklands, Rubery, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRACSCARE 2007 HOLDINGS LIMITED
Company Number:06369226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director05 February 2024Active
29 West Road, Nottage Porthcawl, Bridgend, CF36 3SN

Secretary25 September 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary12 September 2007Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary10 October 2007Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director26 January 2015Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director04 November 2014Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director21 June 2013Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director09 October 2007Active
2 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 September 2019Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director20 July 2016Active
Templeton House, 274a, Kew Road, Richmond, TW9 3EE

Director09 October 2007Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director02 October 2023Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director10 February 2022Active
Boughton Colemers, Sophurst Lane Matfield, Tonbridge, TN12 7LH

Director09 October 2007Active
The Cottage, Rhossili The Gower, Swansea, SA3 1PL

Director20 September 2007Active
Sovereign Capital, 25 Victoria Street, London, United Kingdom, SW1H 0EX

Director20 February 2012Active
16 Church Leys, Evenley, Brackley, NN13 5SX

Director20 September 2007Active
29 West Road, Nottage Porthcawl, Bridgend, CF36 3SN

Director25 September 2007Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director14 January 2019Active
Tainui, Wey Road, Weybridge, KT13 8HR

Director09 October 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director12 September 2007Active

People with Significant Control

Tracscare 2006 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-03Officers

Appoint person director company with name date.

Download
2022-07-03Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.