TRACSCARE 2006 GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 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 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

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

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

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 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 Bidco 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

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

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

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 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

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056941470007

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 BIDCO LIMITED / 29/01/2018

View Document

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

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

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

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056941470006

View Document

25/04/1725 April 2017 AUDITOR'S RESIGNATION

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

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

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

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056941470005

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056941470004

View Document

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

View Document

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

View Document

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

View Document

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

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 Annual return made up to 19 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 056941470004

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 1

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 23/07/13 STATEMENT OF CAPITAL GBP 1125.00

View Document

04/09/134 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/134 September 2013 ADOPT ARTICLES 23/07/2013

View Document

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

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

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

24/04/1224 April 2012 DIRECTOR APPOINTED ROBERT DOUGLAS KING

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED ALKARE GROUP LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR IESTYN WILLIAMS

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0918 February 2009 01/02/09 NO MEMBER LIST

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC DALLI

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; CHANGE OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: PO BOX 4 POCKETS WHARF MARITIME QUARTER SWANSEA SA1 3YJ

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

01/03/061 March 2006 S-DIV 06/02/06

View Document

01/03/061 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 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