TRACSCARE 2005 LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

13/02/2413 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

18/09/2318 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

02/05/232 May 2023 Change of details for Accomplish Group Property Limited as a person with significant control on 2022-09-01

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Miss Lian Marie Dutton on 2022-04-07

View Document

10/02/2210 February 2022 Appointment of Miss Lian Marie Dutton as a director on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MS MELANIE RAMSEY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BATTLE

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053014370008

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / TRACSCARE GROUP LIMITED / 29/01/2018

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / TRACSCARE GROUP LIMITED / 01/08/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053014370007

View Document

25/04/1725 April 2017 AUDITOR'S RESIGNATION

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON

View Document

04/08/164 August 2016 DIRECTOR APPOINTED RICHARD CRANER

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053014370006

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053014370005

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CONWAY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTABLE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED PETER JONATHAN BATTLE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE OWEN

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON

View Document

30/06/1430 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1426 June 2014 ADOPT ARTICLES 06/06/2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053014370005

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC MILLARD

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED RICHARD PAUL CONSTABLE

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CONWAY / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CONWAY / 11/05/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 COMPANY NAME CHANGED COMPASS CARE LIMITED CERTIFICATE ISSUED ON 09/04/10

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 01/12/08 NO MEMBER LIST

View Document

11/04/0811 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: UNIT 209B K2 HOUSE HEOTHFIELD WAY DALLINGTON NN5 7QP

View Document

16/05/0516 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: UNIT 209G, K2 HOUSE HEATHFIELD WAY DALLINGTON NORTHAMPTONSHIRE NN5 7QP

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company