Background WavePink WaveYellow Wave

TRANSCARE SOLUTIONS LIMITED (04069718)

TRANSCARE SOLUTIONS LIMITED (04069718) is an active UK company. incorporated on 12 September 2000. with registered office in Park. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TRANSCARE SOLUTIONS LIMITED has been registered for 25 years. Current directors include MCKENDRICK, Julie, YOUEL, Peter Simon.

Company Number
04069718
Status
active
Type
ltd
Incorporated
12 September 2000
Age
25 years
Address
Arriva Plc 1 Admiral Way, Park, SR3 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MCKENDRICK, Julie, YOUEL, Peter Simon
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSCARE SOLUTIONS LIMITED

TRANSCARE SOLUTIONS LIMITED is an active company incorporated on 12 September 2000 with the registered office located in Park. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TRANSCARE SOLUTIONS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04069718

LTD Company

Age

25 Years

Incorporated 12 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Arriva Plc 1 Admiral Way Doxford International Business Park, SR3 3XP,

Timeline

10 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MCKENDRICK, Julie

Active
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born February 1967
Director
Appointed 12 Jun 2020

YOUEL, Peter Simon

Active
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born September 1967
Director
Appointed 31 Mar 2016

DAVIES, Elizabeth Anne

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 12 Sept 2000
Resigned 18 Jan 2005

BICCOR LIMITED

Resigned
1a The Garth, CaerphillyCF83 4ES
Corporate secretary
Appointed 12 Sept 2000
Resigned 12 Sept 2000

APPLEGARTH, David Christopher John

Resigned
31 Topcliff, SunderlandSR6 0QD
Born August 1953
Director
Appointed 30 Jan 2006
Resigned 17 Feb 2006

BOWLER, Richard Anthony

Resigned
4 Waterfield Road, LeicesterLE7 7HN
Born May 1953
Director
Appointed 13 May 2002
Resigned 17 Feb 2006

CARLAW, Kenneth Mcintyre

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born August 1962
Director
Appointed 30 Jun 2011
Resigned 31 Mar 2016

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 12 Sept 2000
Resigned 26 Apr 2002

EDWARDS, Lorna

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born February 1984
Director
Appointed 03 Feb 2017
Resigned 12 Jun 2020

EVANS, David Timothy Chisnall

Resigned
24 Scholars Green Lane, LymmWA13 0QA
Born January 1966
Director
Appointed 17 Feb 2006
Resigned 22 Apr 2008

HIBBERT, Martin James

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born July 1967
Director
Appointed 17 Feb 2006
Resigned 03 Feb 2017

HIND, Robert Andrew

Resigned
173 Station Road, LeicesterLE7 7HH
Born July 1950
Director
Appointed 13 May 2002
Resigned 17 Feb 2006

JONSTONE, David Graham

Resigned
7 Pont Haugh, Newcastle Upon TyneNE20 9XD
Born October 1963
Director
Appointed 30 Jan 2006
Resigned 17 Feb 2006

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 12 Sept 2000
Resigned 26 Apr 2002

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 12 Sept 2000
Resigned 12 Sept 2000

NOBLE, Stephen Leslie

Resigned
Brewery Close, NorthumberlandNE18 0PQ
Born June 1951
Director
Appointed 26 Apr 2002
Resigned 17 Feb 2006

TAYLOR, Kathleen Anne

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born August 1953
Director
Appointed 17 Feb 2006
Resigned 03 Jun 2011

TURNER, David Paul

Resigned
Arriva Plc 1 Admiral Way, ParkSR3 3XP
Born April 1950
Director
Appointed 30 Jan 2006
Resigned 30 Jun 2011

YEXLEY, Mark David James

Resigned
11 Trevelyan Place, St AlbansAL1 2DT
Born June 1957
Director
Appointed 26 Apr 2002
Resigned 17 Feb 2006

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Incorporation Company
12 September 2000
NEWINCIncorporation