Background WavePink WaveYellow Wave

TRANSCARE TEAM LIMITED (08116153)

TRANSCARE TEAM LIMITED (08116153) is an active UK company. incorporated on 22 June 2012. with registered office in Eastleigh. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. TRANSCARE TEAM LIMITED has been registered for 13 years. Current directors include LOHSE, Melvyn John.

Company Number
08116153
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
Unit 16 Fleming Court Business Centre, Eastleigh, SO50 9PD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LOHSE, Melvyn John
SIC Codes
49410, 51210, 53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSCARE TEAM LIMITED

TRANSCARE TEAM LIMITED is an active company incorporated on 22 June 2012 with the registered office located in Eastleigh. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. TRANSCARE TEAM LIMITED was registered 13 years ago.(SIC: 49410, 51210, 53202)

Status

active

Active since 13 years ago

Company No

08116153

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 31 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 9 June 2024 (1 year ago)
Submitted on 17 July 2024 (1 year ago)

Next Due

Due by 23 June 2025
For period ending 9 June 2025
Contact
Address

Unit 16 Fleming Court Business Centre Leigh Road Eastleigh, SO50 9PD,

Previous Addresses

3 Whitely Court West Cliff Gardens Bournemouth BH2 5HL
From: 6 December 2013To: 18 September 2020
219 Ashley Road Poole BH14 9DS England
From: 22 June 2012To: 6 December 2013
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 14
Loan Cleared
Jan 16
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOHSE, Melvyn John

Active
Westfield Road, SouthamptonSO15 4HR
Born January 1951
Director
Appointed 22 Jun 2012

LOHSE, Lisa

Resigned
Westfield Road, SouthamptonSO15 4HR
Born September 1954
Director
Appointed 20 Jun 2013
Resigned 05 Aug 2021

Persons with significant control

1

Mr Melvyn John Lohse

Active
Westfield Road, SouthamptonSO15 4HR
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Move Registers To Sail Company With New Address
24 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2025
AD02Notification of Single Alternative Inspection Location
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Gazette Filings Brought Up To Date
25 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
22 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Legacy
10 April 2013
MG01MG01
Incorporation Company
22 June 2012
NEWINCIncorporation