TRACSCARE 2006 GROUP LIMITED
LONDON ALKARE GROUP LIMITED

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

Company number 05694147
Status Active
Incorporation Date 1 February 2006
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 eighty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016. The most likely internet sites of TRACSCARE 2006 GROUP LIMITED are www.tracscare2006group.co.uk, and www.tracscare-2006-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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 2006 Group Limited is a Private Limited Company. The company registration number is 05694147. Tracscare 2006 Group Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Tracscare 2006 Group 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. SMITH, Albert Edward is a Director of the company. Secretary OWEN, Valerie has been resigned. Nominee Secretary MH SECRETARIES 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 HAYDEN, Andrew Charles has been resigned. Director KING, Robert Douglas has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. Director MILLARD, Eric Alan has been resigned. Director OWEN, Valerie has been resigned. Director WILLIAMS, Iestyn Milton has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 11 July 2006

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: 10 February 2006
71 years old

Director
SMITH, Albert Edward
Appointed Date: 02 December 2013
67 years old

Resigned Directors

Secretary
OWEN, Valerie
Resigned: 11 July 2006
Appointed Date: 02 February 2006

Nominee Secretary
MH SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 10 February 2006

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: 14 August 2007
73 years old

Director
DALLI, Dominic Stefan
Resigned: 28 November 2008
Appointed Date: 10 February 2006
53 years old

Director
HAYDEN, Andrew Charles
Resigned: 06 June 2014
Appointed Date: 10 February 2006
63 years old

Director
KING, Robert Douglas
Resigned: 06 June 2014
Appointed Date: 20 February 2012
43 years old

Nominee Director
MH DIRECTORS LIMITED
Resigned: 02 February 2006
Appointed Date: 01 February 2006

Director
MILLARD, Eric Alan
Resigned: 06 June 2014
Appointed Date: 02 February 2006
72 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 02 February 2006
68 years old

Director
WILLIAMS, Iestyn Milton
Resigned: 23 June 2008
Appointed Date: 10 February 2006
74 years old

Persons With Significant Control

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

TRACSCARE 2006 GROUP LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
12 Dec 2016
Full accounts made up to 31 March 2016
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 72 more events
01 Mar 2006
Ad 10/02/06--------- £ si [email protected]=900 £ ic 1/901
23 Feb 2006
Particulars of mortgage/charge
17 Feb 2006
Particulars of mortgage/charge
15 Feb 2006
Particulars of mortgage/charge
01 Feb 2006
Incorporation

TRACSCARE 2006 GROUP LIMITED Charges

7 July 2015
Charge code 0569 4147 0005
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
13 June 2014
Charge code 0569 4147 0004
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: Contains fixed charge…
10 February 2006
Composite guarantee & debenture
Delivered: 23 February 2006
Status: Satisfied on 12 June 2014
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee for the Security Beneficiaries)
Description: The f/h property being cae eithin 23 cae eithin…
10 February 2006
An omnibus guarantee and set-off agreement dated 10 february 2006
Delivered: 17 February 2006
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
10 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…