Trax Care Limited CHEADLE


Trax Care started in year 2002 as Private Limited Company with registration number 04438670. The Trax Care company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cheadle at Hobart House Oakwater Avenue. Postal code: SK8 3SR. Since Thursday 1st July 2004 Trax Care Limited is no longer carrying the name Trax I.c.t.

The company has 2 directors, namely Ian O., Virginia P.. Of them, Virginia P. has been with the company the longest, being appointed on 7 October 2020 and Ian O. has been with the company for the least time - from 12 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pauline S. who worked with the the company until 10 March 2015.

Trax Care Limited Address / Contact

Office Address Hobart House Oakwater Avenue
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438670
Date of Incorporation Tue, 14th May 2002
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian O.

Position: Director

Appointed: 12 May 2021

Virginia P.

Position: Director

Appointed: 07 October 2020

Andrea M.

Position: Director

Appointed: 12 May 2021

Resigned: 14 March 2022

Stephen F.

Position: Director

Appointed: 14 September 2020

Resigned: 31 March 2021

Kamran A.

Position: Director

Appointed: 09 November 2015

Resigned: 07 October 2020

Catherine S.

Position: Director

Appointed: 09 November 2015

Resigned: 14 September 2020

Pauline S.

Position: Secretary

Appointed: 10 December 2002

Resigned: 10 March 2015

Edward S.

Position: Director

Appointed: 10 December 2002

Resigned: 09 November 2015

Irene H.

Position: Nominee Secretary

Appointed: 14 May 2002

Resigned: 10 December 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 May 2002

Resigned: 10 December 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Trax Holdco Limited from Stockport, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Trax Holdco Limited

1 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09630958
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trax I.c.t July 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312018-12-312019-12-31
Net Worth680 220875 8971 515 896  
Balance Sheet
Current Assets562 411985 7192 081 4642 045 0282 045 028
Debtors498 332621 836965 5652 045 0282 045 028
Net Assets Liabilities   2 045 0282 045 028
Other Debtors   2 045 0282 045 028
Cash Bank In Hand64 079363 8831 115 899  
Net Assets Liabilities Including Pension Asset Liability680 220875 8971 515 896  
Tangible Fixed Assets 512 143556 247  
Intangible Fixed Assets497 947512 143   
Reserves/Capital
Called Up Share Capital1100100  
Profit Loss Account Reserve680 219875 7971 515 796  
Shareholder Funds680 220875 8971 515 896  
Other
Net Current Assets Liabilities398 377555 5261 126 5382 045 0282 045 028
Total Assets Less Current Liabilities896 3241 067 6691 682 7852 045 0282 045 028
Creditors Due After One Year216 104191 772166 889  
Creditors Due Within One Year164 034430 193954 926  
Debtors Due After One Year -381 881   
Number Shares Allotted1100100  
Par Value Share 11  
Share Capital Allotted Called Up Paid1100100  
Tangible Fixed Assets Additions  123 937  
Tangible Fixed Assets Cost Or Valuation 647 842619 491  
Tangible Fixed Assets Depreciation 135 69963 244  
Tangible Fixed Assets Depreciation Charged In Period  17 238  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  89 693  
Tangible Fixed Assets Disposals  152 288  
Fixed Assets497 947512 143   
Intangible Fixed Assets Additions 33 384   
Intangible Fixed Assets Aggregate Amortisation Impairment116 511135 699   
Intangible Fixed Assets Amortisation Charged In Period 19 188   
Intangible Fixed Assets Cost Or Valuation614 458647 842   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (8 pages)

Company search