TRAX CARE LIMITED
STOCKPORT TRAX I.C.T. LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2SR

Company number 04438670
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address 1 STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY, STOCKPORT, ENGLAND, SK6 2SR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Current accounting period shortened from 31 May 2017 to 31 December 2016. The most likely internet sites of TRAX CARE LIMITED are www.traxcare.co.uk, and www.trax-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Trax Care Limited is a Private Limited Company. The company registration number is 04438670. Trax Care Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Trax Care Limited is 1 Stuart Road Bredbury Park Industrial Estate Bredbury Stockport England Sk6 2sr. . ABASSI, Kamran Iltaf, Mt is a Director of the company. SAMMONDS, Catherine Ann is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SLOANE, Pauline has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SLOANE, Edward Michael George has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
ABASSI, Kamran Iltaf, Mt
Appointed Date: 09 November 2015
51 years old

Director
SAMMONDS, Catherine Ann
Appointed Date: 09 November 2015
40 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 December 2002
Appointed Date: 14 May 2002

Secretary
SLOANE, Pauline
Resigned: 10 March 2015
Appointed Date: 10 December 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 December 2002
Appointed Date: 14 May 2002

Director
SLOANE, Edward Michael George
Resigned: 09 November 2015
Appointed Date: 10 December 2002
62 years old

Persons With Significant Control

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

TRAX CARE LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
16 Aug 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
16 Aug 2016
Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on 16 August 2016
16 Aug 2016
Registered office address changed from 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on 16 August 2016
...
... and 47 more events
18 Dec 2002
Director resigned
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed
18 Dec 2002
Registered office changed on 18/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 May 2002
Incorporation

TRAX CARE LIMITED Charges

1 December 2006
Legal charge
Delivered: 7 December 2006
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: 4/6 larches avenue preston. By way of fixed charge the…
24 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 lowther avenue blackpool. By way of…