Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETRACARE LIMITED
Company Information for

RETRACARE LIMITED

1ST FLOOR, WOBURN COURT 2 RAILTON ROAD, KEMPSTON, BEDFORD, MK42 7PN,
Company Registration Number
02621451
Private Limited Company
Active

Company Overview

About Retracare Ltd
RETRACARE LIMITED was founded on 1991-06-12 and has its registered office in Bedford. The organisation's status is listed as "Active". Retracare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RETRACARE LIMITED
 
Legal Registered Office
1ST FLOOR, WOBURN COURT 2 RAILTON ROAD
KEMPSTON
BEDFORD
MK42 7PN
Other companies in MK42
 
Previous Names
RETRA INSURANCE SERVICES LIMITED17/10/2013
Filing Information
Company Number 02621451
Company ID Number 02621451
Date formed 1991-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812521271  
Last Datalog update: 2024-06-07 15:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETRACARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETRACARE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN HUGHES
Director 2007-10-10
JOHN SYDNEY HUTCHINSON
Director 2015-10-20
ANDREW O'GORMAN
Director 2010-11-01
DAVID PARKINSON
Director 2015-11-01
HOWARD RONALD SAYCELL
Director 2015-06-01
MATTHEW SIMON SHELDRAKE
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET BRAY
Company Secretary 2004-06-09 2017-05-02
SHAUN ROBERT BARRETT
Director 2008-11-01 2015-10-31
BRYAN LOVEWELL
Director 2007-10-15 2015-10-31
ROBIN ALISTAIR FARMER
Director 1992-06-12 2012-07-01
JOHN BARRY PATTISON
Director 1992-06-12 2012-07-01
STEPHEN ANTHONY NORMAN
Director 2009-11-10 2011-10-31
PETER DAVID MANN
Director 2006-10-31 2009-11-10
JOHN SYDNEY HUTCHINSON
Director 2005-10-12 2008-11-01
MARK HAYWARD
Director 2005-05-03 2007-07-04
STEPHEN MICHAEL CRAGGS
Director 2003-11-05 2006-10-31
ANDREW O'GORMAN
Director 2002-10-09 2005-10-12
FREDERICK FRANK ROUND
Director 1991-06-17 2005-05-03
SYDNEY GEORGE SMITH
Director 2001-10-10 2004-10-06
SUSAN ELIZABETH SMITH
Company Secretary 2001-08-20 2004-06-09
MALCOLM MARSHALL
Director 2000-10-11 2003-11-05
JOHN SYDNEY HUTCHINSON
Director 1998-10-14 2001-10-10
FREDERICK FRANK ROUND
Company Secretary 2001-07-25 2001-10-04
TERESA BARBARA FARROW
Company Secretary 1994-11-28 2001-07-25
JOHN CLOUGH
Director 1997-10-15 2000-10-11
REGINALD GIBB
Director 1992-06-12 2000-05-31
BRIAN MCPHERSON
Director 1996-10-23 1999-10-20
CHRISTOPHER ROBERT KEEBLE
Director 1995-10-18 1998-10-14
DAVID MILNER
Director 1994-10-19 1997-10-15
FRANK LESLIE SMITH
Director 1992-06-12 1995-10-18
FREDERICK FRANK ROUND
Company Secretary 1994-10-28 1994-11-28
FREDERICK FRANK ROUND
Director 1992-06-12 1994-11-28
ANTHONY GALLAGHER
Company Secretary 1992-06-12 1994-10-28
ERIC JOHN ALLEN
Director 1992-06-12 1992-12-02
DANIEL JOHN O'GORMAN
Director 1992-06-12 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HUGHES MECHANICAL & LAUNDRY SERVICES LIMITED Director 2015-04-01 CURRENT 1999-05-27 Dissolved 2017-11-15
ROBERT JOHN HUGHES DIAL-A-TV (RENTALS) LIMITED Director 2013-03-22 CURRENT 2009-12-15 Active
ROBERT JOHN HUGHES DIAL-A-TV LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
ROBERT JOHN HUGHES DARLING & WOOD LIMITED Director 2012-05-31 CURRENT 1972-04-25 Dissolved 2015-02-20
ROBERT JOHN HUGHES BENNETTS RETAIL TRADING LIMITED Director 2011-03-17 CURRENT 2011-01-13 Active
ROBERT JOHN HUGHES INSCAN LIMITED Director 2003-03-20 CURRENT 2003-02-28 Active - Proposal to Strike off
ROBERT JOHN HUGHES RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 2000-10-11 CURRENT 1942-06-05 Active
ROBERT JOHN HUGHES HUGHES ELECTRICAL LIMITED Director 1996-02-01 CURRENT 1946-03-13 Active
ROBERT JOHN HUGHES HUGHES TV AND AUDIO LIMITED Director 1996-02-01 CURRENT 1961-06-15 Active
JOHN SYDNEY HUTCHINSON HUTCHINSONS HIFI & VISION LIMITED Director 2002-11-07 CURRENT 2002-11-07 Liquidation
ANDREW O'GORMAN O'GORMANS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
ANDREW O'GORMAN RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 1999-10-20 CURRENT 1942-06-05 Active
DAVID PARKINSON RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 2014-11-01 CURRENT 1942-06-05 Active
HOWARD RONALD SAYCELL RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 2016-11-01 CURRENT 1942-06-05 Active
MATTHEW SIMON SHELDRAKE RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 2017-06-01 CURRENT 1942-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-24APPOINTMENT TERMINATED, DIRECTOR HOWARD RONALD SAYCELL
2024-03-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON SHELDRAKE
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-05-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Compulsory strike-off action has been discontinued
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01DIRECTOR APPOINTED MR GRAHAM MALCOLM TODD
2022-02-01AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM TODD
2022-01-25DIRECTOR APPOINTED MR PAUL DAVID MEAD
2022-01-25DIRECTOR APPOINTED MR GRAHAM WILLIAM RUSSELL
2022-01-25AP01DIRECTOR APPOINTED MR PAUL DAVID MEAD
2022-01-21Director's details changed for Mr Matthew Simon Sheldrake on 2018-07-01
2022-01-21CH01Director's details changed for Mr Matthew Simon Sheldrake on 2018-07-01
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYDNEY HUTCHINSON
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-05-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Retra House, St Johns Terrace 1 Ampthill Street Bedford Bedfordshire MK42 9EY
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-03-16TM02Termination of appointment of Janet Bray on 2017-05-02
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-11PSC02Notification of Radio, Electrical and Television Retailers' Association (R.E.T.R.A) Limited as a person with significant control on 2016-06-13
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR. MATTHEW SHELDRAKE
2016-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR JOHN SYDNEY HUTCHINSON
2016-01-22AP01DIRECTOR APPOINTED MR. DAVID PARKINSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LOVEWELL
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRETT
2015-08-10AP01DIRECTOR APPOINTED MR HOWARD RONALD SAYCELL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-17RES15CHANGE OF NAME 18/09/2013
2013-10-17CERTNMCompany name changed retra insurance services LIMITED\certificate issued on 17/10/13
2013-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-01AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FARMER
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTISON
2012-07-04AR0112/06/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-06-27AR0112/06/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR ANDREW O'GORMAN
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-06-17AR0112/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY PATTISON / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LOVEWELL / 01/05/2010
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-30AP01DIRECTOR APPOINTED STEPHEN ANTHONY NORMAN
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANN
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTISON / 12/06/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-25288aDIRECTOR APPOINTED SHAUN ROBERT BARRETT
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUTCHINSON
2008-06-30363sRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-06-26363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-19288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-04363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-20363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288bDIRECTOR RESIGNED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-17288bSECRETARY RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-06-16363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-28288aNEW DIRECTOR APPOINTED
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-06-12288bSECRETARY RESIGNED
2002-05-03AUDAUDITOR'S RESIGNATION
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-16288bDIRECTOR RESIGNED
1991-06-25Accounting reference date notified as 31/10
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RETRACARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETRACARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETRACARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETRACARE LIMITED

Intangible Assets
Patents
We have not found any records of RETRACARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETRACARE LIMITED
Trademarks
We have not found any records of RETRACARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETRACARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RETRACARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RETRACARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETRACARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETRACARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.