TRACSCARE 2007 HOLDINGS LIMITED
LONDON POSITIVE LIFESTYLE HOLDINGS LIMITED BROOMCO (4106) LIMITED

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

Company number 06369226
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-two 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; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of TRACSCARE 2007 HOLDINGS LIMITED are www.tracscare2007holdings.co.uk, and www.tracscare-2007-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two 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 2007 Holdings Limited is a Private Limited Company. The company registration number is 06369226. Tracscare 2007 Holdings Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of Tracscare 2007 Holdings 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 7SIDE SECRETARIAL 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. Director MILLARD, Eric Alan has been resigned. Director OWEN, Valerie has been resigned. Director WILLIAMS, Iestyn Milton has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 10 October 2007

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: 20 September 2007
71 years old

Resigned Directors

Secretary
OWEN, Valerie
Resigned: 10 October 2007
Appointed Date: 25 September 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

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: 09 October 2007
73 years old

Director
DALLI, Dominic Stefan
Resigned: 28 November 2008
Appointed Date: 09 October 2007
53 years old

Director
HAYDEN, Andrew Charles
Resigned: 06 June 2014
Appointed Date: 09 October 2007
63 years old

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

Director
MILLARD, Eric Alan
Resigned: 06 June 2014
Appointed Date: 20 September 2007
72 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 25 September 2007
68 years old

Director
WILLIAMS, Iestyn Milton
Resigned: 23 June 2008
Appointed Date: 09 October 2007
74 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

Persons With Significant Control

Tracscare 2006 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRACSCARE 2007 HOLDINGS 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
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
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 52 more events
26 Sep 2007
Accounting reference date shortened from 30/09/08 to 31/03/08
26 Sep 2007
New director appointed
26 Sep 2007
Secretary resigned
26 Sep 2007
Director resigned
12 Sep 2007
Incorporation

TRACSCARE 2007 HOLDINGS LIMITED Charges

7 July 2015
Charge code 0636 9226 0004
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
13 June 2014
Charge code 0636 9226 0003
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…
20 September 2007
Debenture
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2007
Guarantee & debenture
Delivered: 26 September 2007
Status: Satisfied on 12 June 2014
Persons entitled: Sovereign Capital Partners LLP (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…