TRUECARE GROUP LIMITED
BRACKNELL TRUECARE (SOUTH) LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 9DY

Company number 03582538
Status Active
Incorporation Date 11 June 1998
Company Type Private Limited Company
Address LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Satisfaction of charge 035825380022 in full; Satisfaction of charge 035825380017 in full; Satisfaction of charge 035825380021 in full. The most likely internet sites of TRUECARE GROUP LIMITED are www.truecaregroup.co.uk, and www.truecare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Bagshot Rail Station is 4 miles; to Blackwater Rail Station is 5.4 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truecare Group Limited is a Private Limited Company. The company registration number is 03582538. Truecare Group Limited has been working since 11 June 1998. The present status of the company is Active. The registered address of Truecare Group Limited is Linden House Lime Walk Bagshot Road Bracknell Berkshire Rg12 9dy. . JOHNSTON, Edwina Jane is a Secretary of the company. JOHNSTON, Edwina Jane is a Director of the company. LANES, Tracy Keren is a Director of the company. WILLIAMS, Gareth David is a Director of the company. Secretary DENT, Angela Jean has been resigned. Secretary DENT, John Anthony has been resigned. Secretary DENT, Matthew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, James Michael has been resigned. Director COLE, David John has been resigned. Director COLVIN, Roger Graham has been resigned. Director DENT, Angela Jean has been resigned. Director DENT, John Anthony has been resigned. Director DENT, Matthew John has been resigned. Director GOLD, Paul has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
JOHNSTON, Edwina Jane
Appointed Date: 08 July 2004

Director
JOHNSTON, Edwina Jane
Appointed Date: 19 June 2004
64 years old

Director
LANES, Tracy Keren
Appointed Date: 31 March 2014
60 years old

Director
WILLIAMS, Gareth David
Appointed Date: 31 March 2014
47 years old

Resigned Directors

Secretary
DENT, Angela Jean
Resigned: 27 January 2000
Appointed Date: 11 June 1998

Secretary
DENT, John Anthony
Resigned: 10 May 2001
Appointed Date: 27 January 2000

Secretary
DENT, Matthew John
Resigned: 08 July 2004
Appointed Date: 07 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1998
Appointed Date: 11 June 1998

Director
BOOTH, James Michael
Resigned: 31 May 2014
Appointed Date: 10 November 2011
51 years old

Director
COLE, David John
Resigned: 31 March 2014
Appointed Date: 31 December 2009
63 years old

Director
COLVIN, Roger Graham
Resigned: 31 December 2005
Appointed Date: 12 August 2003
73 years old

Director
DENT, Angela Jean
Resigned: 27 January 2000
Appointed Date: 11 June 1998
72 years old

Director
DENT, John Anthony
Resigned: 19 June 2004
Appointed Date: 11 June 1998
63 years old

Director
DENT, Matthew John
Resigned: 19 June 2004
Appointed Date: 10 May 2001
52 years old

Director
GOLD, Paul
Resigned: 31 December 2009
Appointed Date: 19 June 2004
71 years old

TRUECARE GROUP LIMITED Events

07 Jan 2017
Satisfaction of charge 035825380022 in full
07 Jan 2017
Satisfaction of charge 035825380017 in full
07 Jan 2017
Satisfaction of charge 035825380021 in full
07 Jan 2017
Satisfaction of charge 035825380019 in full
07 Jan 2017
Satisfaction of charge 035825380018 in full
...
... and 122 more events
17 Jun 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/06/98

17 Jun 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/06/98

17 Jun 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/98

16 Jun 1998
Secretary resigned
11 Jun 1998
Incorporation

TRUECARE GROUP LIMITED Charges

6 November 2015
Charge code 0358 2538 0022
Delivered: 11 November 2015
Status: Satisfied on 7 January 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: F/H land and buildings k/a downham lodge, 29 st edwards…
14 August 2015
Charge code 0358 2538 0021
Delivered: 26 August 2015
Status: Satisfied on 7 January 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: F/H 90 fareham road gosport t/no.HP526073…
10 July 2015
Charge code 0358 2538 0020
Delivered: 16 July 2015
Status: Satisfied on 7 January 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: F/H land and buildings known as the rear of fareham road…
12 December 2014
Charge code 0358 2538 0019
Delivered: 18 December 2014
Status: Satisfied on 7 January 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Land and buildings known as 6 ascham road bournemouth being…
31 December 2013
Charge code 0358 2538 0018
Delivered: 8 January 2014
Status: Satisfied on 7 January 2017
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: F/H property k/a holmhurst downton road salisbury t/no…
7 August 2013
Charge code 0358 2538 0017
Delivered: 10 August 2013
Status: Satisfied on 7 January 2017
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) (the "Security Agent")
Description: 184-186 reading road south church crookham fleet hampshhire…
24 May 2011
Legal mortgage
Delivered: 26 May 2011
Status: Satisfied on 10 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H appleton house, 26 chafen road, bitterne manor…
26 October 2010
Legal mortgage
Delivered: 30 October 2010
Status: Satisfied on 10 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a abbeyfield lodge 184 and 186A reading road…
8 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Satisfied on 10 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a redlands house formerly leighside 246…
13 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Satisfied on 10 August 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as 26 chafen road southampton…
13 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Satisfied on 10 August 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as pine tree lodge 181 london road…
11 December 2006
Mortgage debenture
Delivered: 19 December 2006
Status: Satisfied on 10 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Nightingale cottage upham street upham, 61 and 63 st…
19 June 2006
Rent deposit deed
Delivered: 22 June 2006
Status: Satisfied on 21 June 2013
Persons entitled: Bluestone PLC
Description: The sum of £7,500. see the mortgage charge document for…
21 December 2005
Mortgage deed
Delivered: 29 December 2005
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st andrews, 114 kiln road, fareham…
7 September 2005
Mortgage
Delivered: 15 September 2005
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a sennen lodge kanes hill southampton…
17 June 2005
Mortgage
Delivered: 21 June 2005
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ocknecc park, stoney cross, lyndhurst…
31 May 2005
Mortgage
Delivered: 9 June 2005
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H fritham house shirley park road southampton t/no's…
26 November 2004
Mortgage deed
Delivered: 1 December 2004
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being stockwood,204 hunts pond rd,titchfield…
19 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 9 January 2007
Persons entitled: Sovereign Capital Limited (The Trustee)
Description: The property of the company located in minstead, lyndhurst…
19 June 2004
An omnibus guarantee and set-off agreement
Delivered: 25 June 2004
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
19 June 2004
Mortgage deed
Delivered: 25 June 2004
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H orchard view hampshire t/no HP181649. Together with all…
19 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…