Background WavePink WaveYellow Wave

TRAX CARE LIMITED (04438670)

TRAX CARE LIMITED (04438670) is an active UK company. incorporated on 14 May 2002. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. TRAX CARE LIMITED has been registered for 23 years. Current directors include OATLEY, Ian, ROBINSON, Paul.

Company Number
04438670
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
Hobart House Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
OATLEY, Ian, ROBINSON, Paul
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAX CARE LIMITED

TRAX CARE LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. TRAX CARE LIMITED was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04438670

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRAX I.C.T. LIMITED
From: 14 May 2002To: 1 July 2004
Contact
Address

Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England
From: 16 August 2016To: 13 May 2022
1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England
From: 16 August 2016To: 16 August 2016
1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England
From: 22 July 2016To: 16 August 2016
Affinity House Station View Hazel Grove Stockport Cheshire SK7 5ER England
From: 26 November 2015To: 22 July 2016
Wall End Road Ashton on Ribble Preston PR2 2HW
From: 14 May 2002To: 26 November 2015
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Capital Update
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

OATLEY, Ian

Active
Oakwater Avenue, CheadleSK8 3SR
Born June 1977
Director
Appointed 12 May 2021

ROBINSON, Paul

Active
Oakwater Avenue, CheadleSK8 3SR
Born August 1984
Director
Appointed 08 Aug 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 14 May 2002
Resigned 10 Dec 2002

SLOANE, Pauline

Resigned
Wall End Road, PrestonPR2 2HW
Secretary
Appointed 10 Dec 2002
Resigned 10 Mar 2015

ABASSI, Kamran Iltaf, Mt

Resigned
Station View, StockportSK7 5ER
Born December 1973
Director
Appointed 09 Nov 2015
Resigned 07 Oct 2020

FAULKNER, Stephen John David

Resigned
Stuart Road, StockportSK6 2SR
Born May 1980
Director
Appointed 14 Sept 2020
Resigned 31 Mar 2021

KELLY, Brendan Thomas

Resigned
Oakwater Avenue, CheadleSK8 3SR
Born June 1970
Director
Appointed 26 Jul 2024
Resigned 07 Mar 2025

MCKEOWN, Andrea Claire

Resigned
Stuart Road, StockportSK6 2SR
Born January 1974
Director
Appointed 12 May 2021
Resigned 14 Mar 2022

PERKINS, Virginia Anne

Resigned
Oakwater Avenue, CheadleSK8 3SR
Born July 1974
Director
Appointed 07 Oct 2020
Resigned 26 Jul 2024

SAMMONDS, Catherine Ann

Resigned
Station View, StockportSK7 5ER
Born February 1985
Director
Appointed 09 Nov 2015
Resigned 14 Sept 2020

SLOANE, Edward Michael George

Resigned
Wall End Road, PrestonPR2 2HW
Born September 1963
Director
Appointed 10 Dec 2002
Resigned 09 Nov 2015

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 14 May 2002
Resigned 10 Dec 2002

Persons with significant control

1

Stuart Road, StockportSK6 2SR

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 September 2024
AAMDAAMD
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Resolution
12 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Legacy
27 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2015
SH19Statement of Capital
Legacy
27 November 2015
CAP-SSCAP-SS
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Incorporation Company
14 May 2002
NEWINCIncorporation