Background WavePink WaveYellow Wave

TRUECARE GROUP LIMITED (03582538)

TRUECARE GROUP LIMITED (03582538) is an active UK company. incorporated on 11 June 1998. with registered office in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRUECARE GROUP LIMITED has been registered for 27 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
03582538
Status
active
Type
ltd
Incorporated
11 June 1998
Age
27 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUECARE GROUP LIMITED

TRUECARE GROUP LIMITED is an active company incorporated on 11 June 1998 with the registered office located in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRUECARE GROUP LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03582538

LTD Company

Age

27 Years

Incorporated 11 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

TRUECARE (SOUTH) LIMITED
From: 11 June 1998To: 2 July 2001
Contact
Address

Linden House Lime Walk Bagshot Road Bracknell, RG12 9DY,

Previous Addresses

Po Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
From: 11 June 1998To: 6 October 2014
Timeline

40 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 11
Loan Cleared
Jun 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Loan Secured
Dec 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Capital Update
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
May 21
Loan Cleared
Dec 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BOND, Samantha

Active
Lime Walk, BracknellRG12 9DY
Born December 1974
Director
Appointed 29 Sept 2022

HALL, Gary John

Active
Lime Walk, BracknellRG12 9DY
Born December 1979
Director
Appointed 03 Mar 2022

MICHIE, Valerie Louise

Active
Lime Walk, BracknellRG12 9DY
Born July 1975
Director
Appointed 31 Aug 2020

DENT, Angela Jean

Resigned
Cartref Cottage, LyndhurstSO43 7GN
Secretary
Appointed 11 Jun 1998
Resigned 27 Jan 2000

DENT, John Anthony

Resigned
Cartree Cottage, LyndhurstSO43 7GP
Secretary
Appointed 27 Jan 2000
Resigned 10 May 2001

DENT, Matthew John

Resigned
Hasbrook 3 Chilworth Grange, SouthamptonSO16 7QH
Secretary
Appointed 07 Nov 2000
Resigned 08 Jul 2004

JOHNSTON, Edwina Jane

Resigned
Fishers Hollow, ThatchamRG18 9NG
Secretary
Appointed 08 Jul 2004
Resigned 31 Aug 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1998
Resigned 11 Jun 1998

BOOTH, James Michael

Resigned
PO BOX 2101, ReadingRG30 3ZR
Born October 1973
Director
Appointed 10 Nov 2011
Resigned 31 May 2014

COLE, David John

Resigned
PO BOX 2101, ReadingRG30 3ZR
Born September 1962
Director
Appointed 31 Dec 2009
Resigned 31 Mar 2014

COLVIN, Roger Graham

Resigned
Belwood Cottage, LyndhurstSO43 7FH
Born January 1952
Director
Appointed 12 Aug 2003
Resigned 31 Dec 2005

DENT, Angela Jean

Resigned
Cartref Cottage, LyndhurstSO43 7GN
Born June 1953
Director
Appointed 11 Jun 1998
Resigned 27 Jan 2000

DENT, John Anthony

Resigned
Urb Last Green, Andalucia
Born October 1961
Director
Appointed 11 Jun 1998
Resigned 19 Jun 2004

DENT, Matthew John

Resigned
Hasbrook 3 Chilworth Grange, SouthamptonSO16 7QH
Born September 1973
Director
Appointed 10 May 2001
Resigned 19 Jun 2004

GOLD, Paul

Resigned
532 Wokingham Road, ReadingRG6 2JB
Born April 1954
Director
Appointed 19 Jun 2004
Resigned 31 Dec 2009

GREEN, Jonathan

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1974
Director
Appointed 19 Sept 2018
Resigned 20 Oct 2020

JOHNSTON, Edwina Jane

Resigned
Fishers Hollow, ThatchamRG18 9NG
Born March 1961
Director
Appointed 19 Jun 2004
Resigned 31 Aug 2020

LANES, Tracy Keren

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1965
Director
Appointed 31 Mar 2014
Resigned 14 Sept 2018

TABERNER, Benjamin Robert

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1972
Director
Appointed 29 Apr 2021
Resigned 12 Oct 2022

WILLIAMS, Gareth David

Resigned
Lime Walk, BracknellRG12 9DY
Born June 1978
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

Persons with significant control

1

Lime Walk, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Legacy
25 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2016
SH19Statement of Capital
Legacy
25 October 2016
CAP-SSCAP-SS
Resolution
25 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Auditors Resignation Company
24 February 2015
AUDAUD
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
15 August 2013
CC04CC04
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
26 May 2011
MG01MG01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Legacy
30 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
155(6)a155(6)a
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Medium
28 February 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
155(6)a155(6)a
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Statement Of Affairs
6 January 2004
SASA
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2003
AAAnnual Accounts
Memorandum Articles
27 August 2003
MEM/ARTSMEM/ARTS
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
123Notice of Increase in Nominal Capital
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
6 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Incorporation Company
11 June 1998
NEWINCIncorporation