Tracscare 2007 Holdings Limited HALESOWEN


Tracscare 2007 Holdings started in year 2007 as Private Limited Company with registration number 06369226. The Tracscare 2007 Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Halesowen at Maybrook House, Second Floor. Postal code: B63 4AH. Since Mon, 12th Apr 2010 Tracscare 2007 Holdings Limited is no longer carrying the name Positive Lifestyle Holdings.

The firm has 2 directors, namely Simon M., David M.. Of them, David M. has been with the company the longest, being appointed on 1 July 2022 and Simon M. has been with the company for the least time - from 5 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Valerie O. who worked with the the firm until 10 October 2007.

Tracscare 2007 Holdings Limited Address / Contact

Office Address Maybrook House, Second Floor
Office Address2 Queensway
Town Halesowen
Post code B63 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06369226
Date of Incorporation Wed, 12th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Simon M.

Position: Director

Appointed: 05 February 2024

David M.

Position: Director

Appointed: 01 July 2022

Alan D.

Position: Director

Appointed: 02 October 2023

Resigned: 30 January 2024

Colin A.

Position: Director

Appointed: 01 July 2022

Resigned: 15 September 2023

Lian D.

Position: Director

Appointed: 10 February 2022

Resigned: 30 June 2022

Venetia C.

Position: Director

Appointed: 13 September 2019

Resigned: 10 February 2022

Melanie R.

Position: Director

Appointed: 14 January 2019

Resigned: 30 June 2022

Richard C.

Position: Director

Appointed: 20 July 2016

Resigned: 13 September 2019

Peter B.

Position: Director

Appointed: 26 January 2015

Resigned: 10 January 2019

Charles C.

Position: Director

Appointed: 04 November 2014

Resigned: 08 September 2016

Richard C.

Position: Director

Appointed: 21 June 2013

Resigned: 23 January 2015

Robert K.

Position: Director

Appointed: 20 February 2012

Resigned: 06 June 2014

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2007

Resigned: 21 August 2018

Christine C.

Position: Director

Appointed: 09 October 2007

Resigned: 19 March 2015

Iestyn W.

Position: Director

Appointed: 09 October 2007

Resigned: 23 June 2008

Andrew H.

Position: Director

Appointed: 09 October 2007

Resigned: 06 June 2014

Dominic D.

Position: Director

Appointed: 09 October 2007

Resigned: 28 November 2008

Valerie O.

Position: Secretary

Appointed: 25 September 2007

Resigned: 10 October 2007

Valerie O.

Position: Director

Appointed: 25 September 2007

Resigned: 20 January 2015

Susan H.

Position: Director

Appointed: 20 September 2007

Resigned: 30 April 2019

Eric M.

Position: Director

Appointed: 20 September 2007

Resigned: 06 June 2014

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 12 September 2007

Resigned: 12 September 2007

7side Nominees Limited

Position: Corporate Director

Appointed: 12 September 2007

Resigned: 12 September 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Tracscare 2006 Holdings Limited from Halesowen, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tracscare 2006 Holdings Limited

Maybrook House, Second Floor Queensway, Halesowen, B63 4AH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05552877
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Positive Lifestyle Holdings April 12, 2010
Broomco (4106) December 5, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 5th Feb 2024 new director was appointed.
filed on: 6th, February 2024
Free Download (2 pages)

Company search