UKBizDB.co.uk

TRANSCARE PROPERTIES LTD

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

This company is commonly known as Transcare Properties Ltd. The company was founded 31 years ago and was given the registration number 02805000. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRANSCARE PROPERTIES LTD
Company Number:02805000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director04 August 2017Active
19, Hillsway, Littleover, Derby, United Kingdom, DE23 3DS

Secretary30 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1993Active
19, Hillsway, Littleover, Derby, United Kingdom, DE23 3DS

Director30 March 1993Active
31 Medina Close, Alvaston, Derby, DE24 0UD

Director23 November 1995Active

People with Significant Control

Transcare 28 Holdings Limited
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Kenneth Appleby
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:19, Hillsway, Derby, England, DE23 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Appleby
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:19, Hillsway, Derby, England, DE23 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.