TRACSCARE 2006 LIMITED
LONDON ALKARE LIMITED MANDACO 447 LIMITED

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

Company number 05458148
Status Active
Incorporation Date 20 May 2005
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-three events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016; Appointment of Richard Craner as a director on 20 July 2016. The most likely internet sites of TRACSCARE 2006 LIMITED are www.tracscare2006.co.uk, and www.tracscare-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five 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 Limited is a Private Limited Company. The company registration number is 05458148. Tracscare 2006 Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Tracscare 2006 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 OWEN, Valerie has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. 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 HUNT, Robert Connor has been resigned. Director MILLARD, Eric Alan has been resigned. Director OWEN, Valerie has been resigned. Director STEPHENS, Steve has been resigned. Director THOMAS, Paul Elfed has been resigned. Director M AND A NOMINEES LIMITED 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: 14 August 2007
71 years old

Resigned Directors

Secretary
OWEN, Valerie
Resigned: 11 July 2006
Appointed Date: 10 February 2006

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 20 May 2005

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: 05 May 2006
Appointed Date: 10 February 2006
53 years old

Director
HUNT, Robert Connor
Resigned: 10 January 2007
Appointed Date: 13 December 2005
62 years old

Director
MILLARD, Eric Alan
Resigned: 06 June 2014
Appointed Date: 10 February 2006
72 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 10 February 2006
68 years old

Director
STEPHENS, Steve
Resigned: 31 August 2007
Appointed Date: 05 June 2006
74 years old

Director
THOMAS, Paul Elfed
Resigned: 08 January 2007
Appointed Date: 13 December 2005
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 13 December 2005
Appointed Date: 20 May 2005

TRACSCARE 2006 LIMITED Events

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
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 73 more events
11 Jan 2006
Ad 13/12/05--------- £ si 1@1=1 £ ic 1/2
11 Jan 2006
New director appointed
11 Jan 2006
New director appointed
14 Oct 2005
Company name changed mandaco 447 LIMITED\certificate issued on 14/10/05
20 May 2005
Incorporation

TRACSCARE 2006 LIMITED Charges

7 July 2015
Charge code 0545 8148 0008
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
13 June 2014
Charge code 0545 8148 0007
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 pinetrees, the avenue, dallington t/no NN37968…
17 February 2009
Mortgage
Delivered: 20 February 2009
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H pine trees the avenue dallington northampton t/no…
1 February 2008
Mortgage
Delivered: 2 February 2008
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 park avenue skewen N. together with all…
1 February 2008
Mortgage
Delivered: 2 February 2008
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 new road skewen neath neath port talbot…
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 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…