Transcare Properties Ltd

General information

Name:

Transcare Properties Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 02805000

Incorporation date: 1993-03-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Transcare Properties Ltd with Companies House Reg No. 02805000 has been in this business field for 31 years. This Private Limited Company is officially located at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park in Derby and their post code is DE24 8HG. Transcare Properties Ltd was listed sixteen years from now under the name of Transcare 28. This firm's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. Transcare Properties Limited released its latest accounts for the financial year up to 2022/04/30. Its most recent confirmation statement was filed on 2023/03/30.

Darren P. is this enterprise's only director, who was chosen to lead the company 7 years ago. This business had been presided over by Christopher H. up until 1998-12-31. What is more a different director, including Paul A. quit in 2017.

  • Previous company's names
  • Transcare Properties Ltd 2008-04-09
  • Transcare 28 Limited 1993-03-30

Financial data based on annual reports

Company staff

Darren P.

Role: Director

Appointed: 04 August 2017

Latest update: 21 February 2024

People with significant control

The companies that control this firm include: Transcare 28 Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Prospect House, 1 Prospect Place, Pride Park, DE24 8HG and was registered as a PSC under the registration number 09395408.

Transcare 28 Holdings Limited
Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09395408
Notified on 4 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul A.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey A.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 23 August 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 23 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 9 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 5th, December 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
31
Company Age

Closest Companies - by postcode