UKBizDB.co.uk

TRANSCARE SERVICES (UK) LIMITED

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

This company is commonly known as Transcare Services (uk) Limited. The company was founded 12 years ago and was given the registration number 07909695. The firm's registered office is in KEIGHLEY. You can find them at 35 Church Street, , Keighley, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TRANSCARE SERVICES (UK) LIMITED
Company Number:07909695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2012
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:35 Church Street, Keighley, West Yorkshire, England, BD21 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva, 29 East Parade, Leeds, LS1 5PS

Director23 February 2012Active
Lencett House, 45 Boroughgate, Otley, LS21 1AG

Director16 May 2014Active
Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG

Director13 January 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director13 January 2012Active

People with Significant Control

Mr Stuart Anthony Hastings
Notified on:01 February 2020
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:35, Church Street, Keighley, England, BD21 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jean Mary Hastings
Notified on:01 February 2020
Status:Active
Date of birth:October 1945
Nationality:British
Address:Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jean Mary Hastings
Notified on:13 January 2017
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:35, Church Street, Keighley, England, BD21 5HT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-26Address

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

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Resolution

Resolution.

Download
2021-10-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Address

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

Download

Copyright © 2024. All rights reserved.