TRACSCARE GROUP LIMITED
LONDON ADAPTGROUND LIMITED

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

Company number 05003339
Status Active
Incorporation Date 24 December 2003
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 one hundred and eleven 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 GROUP LIMITED are www.tracscaregroup.co.uk, and www.tracscare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten 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 Group Limited is a Private Limited Company. The company registration number is 05003339. Tracscare Group Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Tracscare 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. Nominee Secretary SWIFT INCORPORATIONS 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 26 January 2004

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: 16 March 2004
71 years old

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

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2004
Appointed Date: 24 December 2003

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: 28 November 2008
Appointed Date: 26 March 2004
53 years old

Director
HAYDEN, Andrew Charles
Resigned: 06 June 2014
Appointed Date: 26 March 2004
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: 26 January 2004
72 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 26 March 2004
68 years old

Director
WILLIAMS, Iestyn Milton
Resigned: 23 June 2008
Appointed Date: 16 March 2004
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2004
Appointed Date: 24 December 2003

Persons With Significant Control

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

TRACSCARE 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
11 Aug 2016
Part of the property or undertaking has been released from charge 050033390017
04 Aug 2016
Appointment of Richard Craner as a director on 20 July 2016
...
... and 101 more events
16 Feb 2004
New director appointed
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
06 Feb 2004
Registered office changed on 06/02/04 from: 1 mitchell lane bristol BS1 6BU
24 Dec 2003
Incorporation

TRACSCARE GROUP LIMITED Charges

7 July 2015
Charge code 0500 3339 0017
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: F/H property k/a 2 emlhyrst road weston-super-mare please…
1 April 2015
Charge code 0500 3339 0016
Delivered: 8 April 2015
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sca,London Branch (As Security Agent for the Beneficiaries)
Description: 2 elmhurst road weston-super-mare t/no AV124686, bryn irfon…
26 February 2015
Charge code 0500 3339 0015
Delivered: 3 March 2015
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: F/H 1 coldstream avenue manchester GM187063…
13 June 2014
Charge code 0500 3339 0014
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 5 to 10 llys gwynfryn, brynoch t/no WA378991. F/h the…
28 June 2013
Charge code 0500 3339 0013
Delivered: 28 June 2013
Status: Satisfied on 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H cateswell court 27 and 29 cateswell road hall green…
14 August 2008
Legal charge
Delivered: 15 August 2008
Status: Satisfied on 12 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 100 st georges avenue northampton t/no:NN16012 by way…
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…
4 May 2005
Debenture
Delivered: 19 May 2005
Status: Satisfied on 12 June 2014
Persons entitled: Sovereign Capital Partners LLP
Description: L/H wings 17 the grove beck row forest heath suffolk, l/h…
4 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 174 station road cogenhoe northampton. Fixed charge all…
4 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H wings 17 the grove beck row forest heath suffolk t/no…
4 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 330 main road dunston northampton t/no NN15036. Fixed…
4 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 100 orchard hill little billing northampton t/no…
4 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 56 spinney hill road parklands northampton. Fixed…
26 March 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 12 June 2014
Persons entitled: Sovereign Capital Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 blakebrook, kidderminster t/no HW122876; the old…
26 March 2004
Deed of charge
Delivered: 2 April 2004
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…
26 March 2004
Debenture
Delivered: 2 April 2004
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…