TRACSCARE 2007 LIMITED
LONDON POSITIVE LIFESTYLES LIMITED

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

Company number 04249850
Status Active
Incorporation Date 10 July 2001
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 one hundred and twenty-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; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of TRACSCARE 2007 LIMITED are www.tracscare2007.co.uk, and www.tracscare-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four 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 Limited is a Private Limited Company. The company registration number is 04249850. Tracscare 2007 Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Tracscare 2007 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 BOEY, Paak Thong has been resigned. Secretary HARRIES, Asa Michael has been resigned. Secretary MORGAN, Stephen has been resigned. Secretary OWEN, Valerie has been resigned. Secretary WINKLES, Jane Lindsey Victoria 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 MILLARD, Eric Alan has been resigned. Director NEWTON, Linda has been resigned. Director OWEN, Valerie has been resigned. Director TAYLOR, Jane Frances has been resigned. Director WINKLES, Jane Lindsey Victoria 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
BOEY, Paak Thong
Resigned: 20 September 2007
Appointed Date: 08 November 2006

Secretary
HARRIES, Asa Michael
Resigned: 08 November 2006
Appointed Date: 01 April 2004

Secretary
MORGAN, Stephen
Resigned: 01 April 2004
Appointed Date: 10 July 2002

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

Secretary
WINKLES, Jane Lindsey Victoria
Resigned: 10 July 2002
Appointed Date: 10 July 2001

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

Director
NEWTON, Linda
Resigned: 20 September 2007
Appointed Date: 01 March 2004
66 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 09 October 2007
68 years old

Director
TAYLOR, Jane Frances
Resigned: 20 September 2007
Appointed Date: 10 July 2001
63 years old

Director
WINKLES, Jane Lindsey Victoria
Resigned: 10 July 2002
Appointed Date: 10 July 2001
71 years old

Persons With Significant Control

Tracscare 2007 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRACSCARE 2007 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
13 Sep 2016
Confirmation statement made on 13 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 113 more events
27 Feb 2003
Registered office changed on 27/02/03 from: 487 cowbridge road east canton cardiff CF5 1BB
13 Dec 2002
Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Dec 2002
Secretary resigned;director resigned
12 Dec 2002
New secretary appointed
10 Jul 2001
Incorporation

TRACSCARE 2007 LIMITED Charges

7 July 2015
Charge code 0424 9850 0022
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
13 June 2014
Charge code 0424 9850 0021
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 30 merthyr dyfan road, barry t/no WA496810. F/h 38 new…
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
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as victoria court 487 cowbridge road…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as ty melyn 79 marguerites way…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as dyfan court 30 merthyr dyfan road…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as princes court 2 princes street…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as thompson court 272 cowbridge road…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as whitland court 22 whitland close…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as lansdown gardens 23 heol terrell…
20 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as flats 1 & 2 chartwell court 548A…
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…
25 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: 2, princes street, roath, cardiff.
2 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: Flat 1 chartwell court cardiff.
2 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: 23 heol terrel cardiff.
2 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: Flat 2 chartwell court cardiff.
9 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: 22 whitland close fairwater cardiff.
27 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a 272 cowbride road east canton cardiff.
27 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: 79 margueritas way westfield park st fagans cardiff…
26 August 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: The assets of the company.
4 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 merthyr dyfan road, barry, vale of…
26 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: 487 cowbridge road east, victoria park, cardiff.