TRACSCARE 2005 LIMITED
LONDON COMPASS CARE LIMITED

Hellopages » City of London » City of London » WC1V 7QH

Company number 05301437
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016. The most likely internet sites of TRACSCARE 2005 LIMITED are www.tracscare2005.co.uk, and www.tracscare-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tracscare 2005 Limited is a Private Limited Company. The company registration number is 05301437. Tracscare 2005 Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of Tracscare 2005 Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . MH SECRETARIES LIMITED is a Secretary of the company. BATTLE, Peter Jonathan is a Director of the company. CRANER, Richard is a Director of the company. HULLIN, Susan Gail is a Director of the company. Secretary MUNOWENYU, Trinity has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CONSTABLE, Richard Paul has been resigned. Director CONWAY, Christine has been resigned. Director DALLI, Dominic Stefan has been resigned. Director HAINES, Cerene has been resigned. Director MILLARD, Eric Alan has been resigned. Director MUNOWENYU, Trinity has been resigned. Director OWEN, Valerie has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 28 April 2005

Director
BATTLE, Peter Jonathan
Appointed Date: 26 January 2015
47 years old

Director
CRANER, Richard
Appointed Date: 20 July 2016
39 years old

Director
HULLIN, Susan Gail
Appointed Date: 28 April 2005
71 years old

Resigned Directors

Secretary
MUNOWENYU, Trinity
Resigned: 28 April 2005
Appointed Date: 01 December 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 December 2004
Appointed Date: 01 December 2004

Director
CAMERON, Charles Donald Ewen
Resigned: 08 September 2016
Appointed Date: 04 November 2014
69 years old

Director
CONSTABLE, Richard Paul
Resigned: 23 January 2015
Appointed Date: 21 June 2013
61 years old

Director
CONWAY, Christine
Resigned: 19 March 2015
Appointed Date: 01 July 2006
73 years old

Director
DALLI, Dominic Stefan
Resigned: 05 May 2006
Appointed Date: 28 April 2005
53 years old

Director
HAINES, Cerene
Resigned: 28 April 2005
Appointed Date: 01 December 2004
77 years old

Director
MILLARD, Eric Alan
Resigned: 06 June 2014
Appointed Date: 28 April 2005
72 years old

Director
MUNOWENYU, Trinity
Resigned: 28 April 2005
Appointed Date: 01 December 2004
58 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 28 April 2005
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 December 2004
Appointed Date: 01 December 2004

Persons With Significant Control

Tracscare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRACSCARE 2005 LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Sep 2016
Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016
04 Aug 2016
Appointment of Richard Craner as a director on 20 July 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 58 more events
20 Dec 2004
New secretary appointed;new director appointed
20 Dec 2004
Director resigned
20 Dec 2004
Secretary resigned
09 Dec 2004
Registered office changed on 09/12/04 from: unit 209G, K2 house heathfield way dallington northamptonshire NN5 7QP
01 Dec 2004
Incorporation

TRACSCARE 2005 LIMITED Charges

7 July 2015
Charge code 0530 1437 0006
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
13 June 2014
Charge code 0530 1437 0005
Delivered: 24 June 2014
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent)
Description: F/H 97 orchard hill, little billing t/no NN54974…
15 November 2006
Composite debenture
Delivered: 30 November 2006
Status: Satisfied on 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 97 orchard hill, little biling…
4 May 2005
Debenture
Delivered: 19 May 2005
Status: Satisfied on 12 June 2014
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…