TRACSCARE 2006 GROUP LIMITED

Maybrook House, Second Floor Maybrook House, Second Floor, Halesowen, B63 4AH, England
StatusACTIVE
Company No.05694147
CategoryPrivate Limited Company
Incorporated01 Feb 2006
Age18 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

TRACSCARE 2006 GROUP LIMITED is an active private limited company with number 05694147. It was incorporated 18 years, 3 months, 16 days ago, on 01 February 2006. The company address is Maybrook House, Second Floor Maybrook House, Second Floor, Halesowen, B63 4AH, England.



Company Fillings

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-05

Officer name: Mr Simon David Martle

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dingwall

Termination date: 2024-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dingwall

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Anderton

Termination date: 2023-09-15

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-01

Psc name: Accomplish Group Bidco Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

New address: Maybrook House, Second Floor Queensway Halesowen B63 4AH

Old address: Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056941470005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056941470006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056941470007

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Albert Edward Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Ramsey

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Lian Marie Dutton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr David Lindsay Manson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Colin James Anderton

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lian Marie Dutton

Change date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Venetia Lois Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lian Marie Dutton

Appointment date: 2022-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Craner

Termination date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mrs Venetia Lois Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Gail Hullin

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Ms Melanie Ramsey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Peter Jonathan Battle

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056941470007

Charge creation date: 2018-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-21

Officer name: Mh Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tracscare Bidco Limited

Change date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tracscare Bidco Limited

Change date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QH

New address: Ground Floor 2 Parklands Rubery B45 9PZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056941470006

Charge creation date: 2017-07-10

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Donald Ewen Cameron

Termination date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Richard Craner

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056941470005

Charge creation date: 2015-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056941470004

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Conway

Termination date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Peter Jonathan Battle

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Constable

Termination date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Valerie Owen

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Donald Ewen Cameron

Appointment date: 2014-11-04

Documents

View document PDF

Statement of companys objects

Date: 30 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056941470004

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Millard

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert King

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hayden

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Edward Smith

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-23

Capital : 1,125.00 GBP

Documents

View document PDF

Resolution

Date: 04 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Paul Constable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-11

Officer name: Christine Conway

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Conway

Change date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Douglas King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alkare group LIMITED\certificate issued on 12/04/10

Documents

View document PDF

Change of name notice

Date: 12 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iestyn Williams

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: 01/02/09 no member list

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dominic dalli

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: 12 great james street london WC1N 3DR

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/07/07--------- £ si [email protected]=10 £ ic 990/1000

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BALAZS BOLYGO LIMITED

140 HERBERT GARDENS,LONDON,NW10 3BP

Number:06494166
Status:ACTIVE
Category:Private Limited Company

BEST FOOD TAKEAWAY LTD

27 MARKET PARADE,HAVANT,PO9 7PY

Number:08676567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOOTSTRAP PRODUCTIONS LIMITED

37 WARREN STREET,,W1T 6AD

Number:04636954
Status:ACTIVE
Category:Private Limited Company

CAPE UNIVERSAL CLADDINGS LIMITED

PO BOX 553,LONDON,W2 6LD

Number:00433147
Status:ACTIVE
Category:Private Limited Company

EUROPEAN HOSPITALITY & LEISURE LTD

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:09519149
Status:ACTIVE
Category:Private Limited Company

GREEN DRUMM PERSONNEL LIMITED

4 GRENVILLE AVENUE,BROXBOURNE,EN10 7DH

Number:09796440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source