TRAX CARE LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
TRAX CARE LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
TRAX CARE LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04438670. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRAX CARE LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04438670. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRAX CARE LIMITED - CHEADLE
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HOBART HOUSE OAKWATER AVENUE
CHEADLE
SK8 3SR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRAX I.C.T. LIMITED (until 01/07/2004)
TRAX I.C.T. LIMITED (until 01/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VIRGINIA PERKINS | Jul 1974 | British | Director | 2020-10-07 | CURRENT |
MR IAN OATLEY | Jun 1977 | British | Director | 2021-05-12 | CURRENT |
MR EDWARD MICHAEL GEORGE SLOANE | Sep 1963 | British | Director | 2002-12-10 UNTIL 2015-11-09 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Corporate Nominee Director | 2002-05-14 UNTIL 2002-12-10 | RESIGNED | ||
MRS CATHERINE ANN SAMMONDS | Feb 1985 | British | Director | 2015-11-09 UNTIL 2020-09-14 | RESIGNED |
MS ANDREA CLAIRE COX | Jan 1974 | British | Director | 2021-05-12 UNTIL 2022-03-14 | RESIGNED |
MR STEPHEN JOHN DAVID FAULKNER | May 1980 | British | Director | 2020-09-14 UNTIL 2021-03-31 | RESIGNED |
MT KAMRAN ILTAF ABASSI | Dec 1973 | British | Director | 2015-11-09 UNTIL 2020-10-07 | RESIGNED |
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2002-05-14 UNTIL 2002-12-10 | RESIGNED | |
MRS PAULINE SLOANE | Jun 1962 | Secretary | 2002-12-10 UNTIL 2015-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trax Holdco Limited | 2016-04-06 | Stockport | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRAX CARE LIMITED | 2020-10-24 | 31-12-2019 | £2,045,028 equity |
TRAX CARE LIMITED - Limited company - abbreviated - 11.6 | 2016-01-26 | 31-05-2015 | £1,115,899 Cash £1,515,896 equity |
Abbreviated Company Accounts - TRAX CARE LIMITED | 2015-02-26 | 31-05-2014 | £363,883 Cash £875,897 equity |