Background WavePink WaveYellow Wave

TRACSCARE 2005 LIMITED (05301437)

TRACSCARE 2005 LIMITED (05301437) is an active UK company. incorporated on 1 December 2004. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TRACSCARE 2005 LIMITED has been registered for 21 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David.

Company Number
05301437
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MANSON, David Lindsay, MARTLE, Simon David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACSCARE 2005 LIMITED

TRACSCARE 2005 LIMITED is an active company incorporated on 1 December 2004 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TRACSCARE 2005 LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05301437

LTD Company

Age

21 Years

Incorporated 1 December 2004

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 23 October 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

COMPASS CARE LIMITED
From: 1 December 2004To: 9 April 2010
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 1 September 2022To: 13 May 2024
Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
From: 1 August 2017To: 1 September 2022
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 1 December 2004To: 1 August 2017
Timeline

35 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 13
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Jul 17
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 01 Jul 2022

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

MUNOWENYU, Trinity

Resigned
13 Oak View, WellingboroughNN9 5YU
Secretary
Appointed 01 Dec 2004
Resigned 28 Apr 2005

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 28 Apr 2005
Resigned 21 Aug 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Dec 2004
Resigned 01 Dec 2004

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Jul 2022
Resigned 15 Sept 2023

BATTLE, Peter Jonathan

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1978
Director
Appointed 26 Jan 2015
Resigned 10 Jan 2019

CAMERON, Charles Donald Ewen

Resigned
Staple Court, LondonWC1V 7QH
Born March 1956
Director
Appointed 04 Nov 2014
Resigned 08 Sept 2016

CONSTABLE, Richard Paul

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born August 1964
Director
Appointed 21 Jun 2013
Resigned 23 Jan 2015

CONWAY, Christine

Resigned
Staple Court, LondonWC1V 7QH
Born July 1952
Director
Appointed 01 Jul 2006
Resigned 19 Mar 2015

COOPER, Venetia Lois

Resigned
Birmingham Great Park, BirminghamB45 9PZ
Born October 1974
Director
Appointed 13 Sept 2019
Resigned 10 Feb 2022

CRANER, Richard

Resigned
2 Parklands, RuberyB45 9PZ
Born November 1985
Director
Appointed 20 Jul 2016
Resigned 13 Sept 2019

DALLI, Dominic Stefan

Resigned
58 Priory Road, RichmondTW9 3DH
Born August 1972
Director
Appointed 28 Apr 2005
Resigned 05 May 2006

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

DUTTON, Lian Marie

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1977
Director
Appointed 10 Feb 2022
Resigned 30 Jun 2022

HAINES, Cerene

Resigned
11 Lismore Close, Great BillingNN3 9HE
Born January 1948
Director
Appointed 01 Dec 2004
Resigned 28 Apr 2005

HULLIN, Susan Gail

Resigned
The Cottage, SwanseaSA3 1PL
Born February 1954
Director
Appointed 28 Apr 2005
Resigned 30 Apr 2019

MILLARD, Eric Alan

Resigned
16 Church Leys, BrackleyNN13 5SX
Born May 1953
Director
Appointed 28 Apr 2005
Resigned 06 Jun 2014

MUNOWENYU, Trinity

Resigned
13 Oak View, WellingboroughNN9 5YU
Born May 1967
Director
Appointed 01 Dec 2004
Resigned 28 Apr 2005

OWEN, Valerie

Resigned
29 West Road, BridgendCF36 3SN
Born May 1957
Director
Appointed 28 Apr 2005
Resigned 20 Jan 2015

RAMSEY, Melanie

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1976
Director
Appointed 14 Jan 2019
Resigned 30 Jun 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Dec 2004
Resigned 01 Dec 2004

Persons with significant control

1

Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE1GUARANTEE1
Legacy
4 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Auditors Resignation Company
25 April 2017
AUDAUD
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Statement Of Companys Objects
30 June 2014
CC04CC04
Resolution
26 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Certificate Change Of Name Company
9 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
11 April 2008
AAMDAAMD
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
287Change of Registered Office
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
16 May 2005
287Change of Registered Office
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Incorporation Company
1 December 2004
NEWINCIncorporation