Transcare Services (Uk) Limited

DataGardener
in liquidation
Micro

Transcare Services (uk) Limited

07909695Private Limited With Share Capital

Minerva 29 East Parade, Leeds, LS15PS
Incorporated

13/01/2012

Company Age

14 years

Directors

1

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Transcare Services (uk) Limited (07909695) is a private limited with share capital incorporated on 13/01/2012 (14 years old) and registered in leeds, LS15PS. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 13/01/2012
LS15PS

Financial Overview

Total Assets

£501.3K

Liabilities

£437.3K

Net Assets

£63.9K

Cash

£769

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2025
Liquidation Miscellaneous
Category:Insolvency
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2024
Liquidation Miscellaneous
Category:Insolvency
Date:13-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2022
Resolution
Category:Resolution
Date:26-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Capital Allotment Shares
Category:Capital
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Legacy
Category:Mortgage
Date:16-05-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Incorporation Company
Category:Incorporation
Date:13-01-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2021
Filing Date09/01/2020
Latest Accounts30/04/2019

Trading Addresses

Minerva 29 East Parade, Leeds, LS15PSRegistered
31 Church Street, Keighley, West Yorkshire, BD227PP

Related Companies

1

Contact

01535680034
www.transcareservices.co.uk
Minerva 29 East Parade, Leeds, LS15PS