TRACSCARE 2006 LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-29 View Report
Officers. Officer name: Mr Alan Dingwall. Appointment date: 2023-10-02. 2023-10-16 View Report
Officers. Officer name: Colin James Anderton. Termination date: 2023-09-15. 2023-09-18 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Persons with significant control. Change date: 2022-09-01. Psc name: Tracscare 2006 Holdings Limited. 2023-05-02 View Report
Accounts. Accounts type dormant. 2022-12-22 View Report
Address. 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. 2022-09-01 View Report
Mortgage. Charge number: 054581480008. 2022-07-17 View Report
Mortgage. Charge number: 054581480009. 2022-07-17 View Report
Mortgage. Charge number: 054581480010. 2022-07-17 View Report
Officers. Termination date: 2022-06-30. Officer name: Lian Marie Dutton. 2022-07-08 View Report
Officers. Termination date: 2022-06-30. Officer name: Melanie Ramsey. 2022-07-08 View Report
Officers. Officer name: Mr David Lindsay Manson. Appointment date: 2022-07-01. 2022-07-03 View Report
Officers. Officer name: Mr Colin James Anderton. Appointment date: 2022-07-01. 2022-07-03 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Officers. Change date: 2022-04-07. Officer name: Miss Lian Marie Dutton. 2022-05-20 View Report
Officers. Termination date: 2022-02-10. Officer name: Venetia Lois Cooper. 2022-02-10 View Report
Officers. Appointment date: 2022-02-10. Officer name: Miss Lian Marie Dutton. 2022-02-10 View Report
Accounts. Accounts type dormant. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Accounts. Accounts type dormant. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Accounts. Accounts type dormant. 2020-01-02 View Report
Officers. Officer name: Richard Craner. Termination date: 2019-09-13. 2019-10-02 View Report
Officers. Officer name: Mrs Venetia Lois Cooper. Appointment date: 2019-09-13. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Officer name: Susan Gail Hullin. Termination date: 2019-04-30. 2019-05-20 View Report
Officers. Officer name: Ms Melanie Ramsey. Appointment date: 2019-01-14. 2019-01-20 View Report
Officers. Officer name: Peter Jonathan Battle. Termination date: 2019-01-10. 2019-01-11 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Mortgage. Charge creation date: 2018-11-29. Charge number: 054581480010. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Officers. Officer name: Mh Secretaries Limited. Termination date: 2018-06-01. 2018-06-01 View Report
Accounts. Accounts type dormant. 2018-01-08 View Report
Persons with significant control. Psc name: Tracscare 2006 Holdings Limited. Change date: 2017-08-01. 2017-08-01 View Report
Address. Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QH. New address: Ground Floor 2 Parklands Rubery B45 9PZ. Change date: 2017-08-01. 2017-08-01 View Report
Mortgage. Charge creation date: 2017-07-10. Charge number: 054581480009. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Auditors. Auditors resignation company. 2017-04-25 View Report
Accounts. Accounts type full. 2016-12-12 View Report
Officers. Officer name: Charles Donald Ewen Cameron. Termination date: 2016-09-08. 2016-09-21 View Report
Officers. Officer name: Richard Craner. Appointment date: 2016-07-20. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Mortgage. Charge number: 054581480008. Charge creation date: 2015-07-07. 2015-07-15 View Report
Mortgage. Charge number: 054581480007. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Officers. Termination date: 2015-03-19. Officer name: Christine Conway. 2015-03-20 View Report
Officers. Officer name: Peter Jonathan Battle. Appointment date: 2015-01-26. 2015-03-17 View Report
Officers. Termination date: 2015-01-23. Officer name: Richard Paul Constable. 2015-03-17 View Report