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

TRADEBE HEALTHCARE LIMITED

ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
03376733
Private Limited Company
Active

Company Overview

About Tradebe Healthcare Ltd
TRADEBE HEALTHCARE LIMITED was founded on 1997-05-28 and has its registered office in Marlow. The organisation's status is listed as "Active". Tradebe Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRADEBE HEALTHCARE LIMITED
 
Legal Registered Office
ATLAS HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in CH5
 
Previous Names
BRITCARE LIMITED31/01/2011
Filing Information
Company Number 03376733
Company ID Number 03376733
Date formed 1997-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEBE HEALTHCARE 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.
Companies with same name TRADEBE HEALTHCARE LIMITED
The following companies were found which have the same name as TRADEBE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRADEBE HEALTHCARE NATIONAL LIMITED ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY Active Company formed on the 1999-11-24
TRADEBE HEALTHCARE (HOLDINGS) LIMITED ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY Active Company formed on the 2013-07-01
TRADEBE HEALTHCARE (SOUTH WEST) LIMITED DAVIDSON HOUSE MILLER STREET ABERDEEN AB11 5AN Active Company formed on the 2006-05-10

Company Officers of TRADEBE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JORDI CREIXELL
Company Secretary 2011-01-04
VICTOR CREIXELL DE VILLALONGA
Director 2012-11-09
ROBERT MOLENAAR
Director 2015-09-23
TRADEBE MANAGEMENT SL
Director 2011-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART MCGOWN
Director 2012-11-09 2015-11-19
RICHARD TERENCE BUTCHER
Director 2012-02-24 2012-11-09
ALEJANDRO GAZULLA PLANELLAS
Director 2011-01-04 2012-11-09
MARK WARNER OLPIN
Director 2010-11-30 2011-12-13
SECOND CODE SL
Director 2011-01-04 2011-11-24
SIMON WARD
Company Secretary 2002-03-21 2010-11-30
BRIAN WARD
Director 2000-03-11 2010-11-30
RUSSELL PETER WARD
Director 2001-09-01 2010-11-30
MIRZA NIZAM BAIG
Company Secretary 1997-05-28 2002-03-13
MIRZA NIZAM BAIG
Director 1997-05-28 2002-03-13
ANISA BAIG
Director 1997-05-28 2001-09-12
GWILYM GARETH HUGHES
Director 1999-07-04 2001-08-03
RUSSELL PETER WARD
Director 1999-12-31 2001-04-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-05-28 1997-05-28
WILDMAN & BATTELL LIMITED
Nominated Director 1997-05-28 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR CREIXELL DE VILLALONGA FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
VICTOR CREIXELL DE VILLALONGA LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
VICTOR CREIXELL DE VILLALONGA RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
VICTOR CREIXELL DE VILLALONGA HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
VICTOR CREIXELL DE VILLALONGA SOLVENTS WITH SAFETY LIMITED Director 2014-09-19 CURRENT 1983-07-19 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES LIMITED Director 2014-09-19 CURRENT 1982-02-08 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2014-09-19 CURRENT 1995-11-01 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL REALISATIONS LIMITED Director 2014-09-19 CURRENT 2010-01-08 Active
VICTOR CREIXELL DE VILLALONGA INUTEC GROUP HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-07-07 Dissolved 2017-10-24
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2012-11-09 CURRENT 1999-11-09 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE SOLVENT RECYCLING LIMITED Director 2012-11-09 CURRENT 1999-12-08 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MANAGEMENT LIMITED Director 2012-11-09 CURRENT 2002-02-12 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MINERALS RECYCLING LIMITED Director 2012-11-09 CURRENT 2004-10-01 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2012-11-09 CURRENT 2006-05-10 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
ROBERT MOLENAAR FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
ROBERT MOLENAAR LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
ROBERT MOLENAAR RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
ROBERT MOLENAAR HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
ROBERT MOLENAAR 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR SOLVENTS WITH SAFETY LIMITED Director 2015-11-19 CURRENT 1983-07-19 Active - Proposal to Strike off
ROBERT MOLENAAR SCOTOIL SERVICES LIMITED Director 2015-11-19 CURRENT 1982-02-08 Active
ROBERT MOLENAAR SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2015-11-19 CURRENT 1995-11-01 Active
ROBERT MOLENAAR SCOTOIL REALISATIONS LIMITED Director 2015-11-19 CURRENT 2010-01-08 Active
ROBERT MOLENAAR WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-04-25 Dissolved 2017-06-06
ROBERT MOLENAAR INUTEC GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-07-07 Dissolved 2017-10-24
ROBERT MOLENAAR TRADEBE FAWLEY LIMITED Director 2015-09-23 CURRENT 1993-02-04 Active
ROBERT MOLENAAR POLKACREST MIDLANDS LIMITED Director 2015-09-23 CURRENT 1993-04-06 Active
ROBERT MOLENAAR TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2015-09-23 CURRENT 1999-11-09 Active
ROBERT MOLENAAR TRADEBE SOLVENT RECYCLING LIMITED Director 2015-09-23 CURRENT 1999-12-08 Active
ROBERT MOLENAAR TRADEBE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2002-02-12 Active
ROBERT MOLENAAR TRADEBE NORTH WEST LIMITED Director 2015-09-23 CURRENT 2002-04-23 Active
ROBERT MOLENAAR TRADEBE MINERALS RECYCLING LIMITED Director 2015-09-23 CURRENT 2004-10-01 Active - Proposal to Strike off
ROBERT MOLENAAR TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2015-09-23 CURRENT 2013-07-01 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2015-09-23 CURRENT 2006-05-10 Active
ROBERT MOLENAAR POLKACREST NORTH WEST LIMITED Director 2015-09-23 CURRENT 1990-03-05 Active - Proposal to Strike off
ROBERT MOLENAAR INUTEC LIMITED Director 2015-09-23 CURRENT 2002-05-08 Active
ROBERT MOLENAAR TRADEBE REFINERY SERVICES LIMITED Director 2015-09-23 CURRENT 1989-04-07 Active
ROBERT MOLENAAR TRADEBE DINNINGTON LIMITED Director 2015-09-23 CURRENT 1991-06-06 Active
ROBERT MOLENAAR TRADEBE GWENT LIMITED Director 2015-09-23 CURRENT 1920-11-18 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE NATIONAL LIMITED Director 2015-09-23 CURRENT 1999-11-24 Active
ROBERT MOLENAAR TRADEBE UK LIMITED Director 2015-09-23 CURRENT 2004-01-19 Active
ROBERT MOLENAAR TRADEBE FAWLEY MIDCO LIMITED Director 2015-09-23 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
TRADEBE MANAGEMENT SL LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
TRADEBE MANAGEMENT SL RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
TRADEBE MANAGEMENT SL HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
TRADEBE MANAGEMENT SL INUTEC LIMITED Director 2013-11-04 CURRENT 2002-05-08 Active
TRADEBE MANAGEMENT SL POLKACREST MIDLANDS LIMITED Director 2013-09-19 CURRENT 1993-04-06 Active
TRADEBE MANAGEMENT SL POLKACREST NORTH WEST LIMITED Director 2013-09-19 CURRENT 1990-03-05 Active - Proposal to Strike off
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
TRADEBE MANAGEMENT SL TRADEBE UK LIMITED Director 2013-09-19 CURRENT 2004-01-19 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
TRADEBE MANAGEMENT SL TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2011-11-24 CURRENT 1999-11-09 Active
TRADEBE MANAGEMENT SL TRADEBE MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2002-02-12 Active
TRADEBE MANAGEMENT SL TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
TRADEBE MANAGEMENT SL TRADEBE REFINERY SERVICES LIMITED Director 2011-11-24 CURRENT 1989-04-07 Active
TRADEBE MANAGEMENT SL TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
TRADEBE MANAGEMENT SL TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL TRADEBE SOLVENT RECYCLING LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
TRADEBE MANAGEMENT SL TRADEBE MINERALS RECYCLING LIMITED Director 2011-09-02 CURRENT 2004-10-01 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-28PSC05Change of details for Tradebe Healthcare (Holdings) Limited as a person with significant control on 2016-04-06
2021-04-06AP01DIRECTOR APPOINTED KRISTIAN DALES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2021-03-23CH02Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-07AP02Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033767330007
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 6300
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 6300
2016-06-24AR0128/05/16 ANNUAL RETURN FULL LIST
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART MCGOWN
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033767330007
2015-10-14AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AD02SAIL ADDRESS CHANGED FROM: C/O PANNONE CORPORATE LLP 378-380 DEANSGATE CASTLEFIELD MANCHESTER M3 4LY ENGLAND
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 6300
2015-07-06AR0128/05/15 FULL LIST
2015-07-06AD02SAIL ADDRESS CHANGED FROM: C/O PANNONE CORPORATE LLP LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ ENGLAND
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CREIXELL DE VILLALONGA / 26/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCGOWN / 26/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CREIXELL DE VILLALONGA / 26/01/2015
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM WHITTLE CLOSE ENGINEER PARK SANDYCROFT DEESIDE FLINTSHIRE CH5 2QE
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 6300
2014-06-24AR0128/05/14 FULL LIST
2014-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-24AD02SAIL ADDRESS CREATED
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-16AR0128/05/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24ANNOTATIONClarification
2013-04-24RP04SECOND FILING FOR FORM AP01
2012-12-13AP01DIRECTOR APPOINTED JAMES STEWART MCGOWN
2012-12-13AP01DIRECTOR APPOINTED VICTOR CREIXELL SUREDA
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PLANELLAS
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0128/05/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED RICHARD TERENCE BUTCHER
2011-12-19ANNOTATIONClarification
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLPIN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLPIN
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SECOND CODE SL
2011-11-29AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-08AR0128/05/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM PO BOX W.G. HOLDI WHITTLE CLOSE ENGINEER PARK, SANDYCROFT DEESIDE FLINTSHIRE CH5 2QE
2011-01-31AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-01-31RES15CHANGE OF NAME 31/01/2011
2011-01-31CERTNMCOMPANY NAME CHANGED BRITCARE LIMITED CERTIFICATE ISSUED ON 31/01/11
2011-01-19AP03SECRETARY APPOINTED JORDI CREIXELL
2011-01-19AP02CORPORATE DIRECTOR APPOINTED SECOND CODE SL
2011-01-19AP01DIRECTOR APPOINTED ALEJANDRO GAZULLA PLANELLAS
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-09RES01ADOPT ARTICLES 30/11/2010
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON WARD
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2010-12-08AP01DIRECTOR APPOINTED MARK WARNER OLPIN
2010-07-06AR0128/05/10 FULL LIST
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-11-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-25363sRETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-25363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-07363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-13169£ SR 100@1 18/05/05
2005-07-13169£ SR 52@1 18/05/05
2005-07-13169£ SR 200@1 18/05/05
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: CARR HOUSE HEAVENS WALK DONCASTER SOUTH YORKSHIRE DN5 4HT
2004-04-22RES04£ NC 1000/10000 15/10/
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1043525 Active Licenced property: BANKWOOD LANE BANKWOOD PROCESSING SITE NEW ROSSINGTON DONCASTER NEW ROSSINGTON GB DN11 0PS. Correspondance address: THIRD AVENUE ATLAS HOUSE GLOBE PARK MARLOW GLOBE PARK GB SL7 1EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1043525 Active Licenced property: BANKWOOD LANE BANKWOOD PROCESSING SITE NEW ROSSINGTON DONCASTER NEW ROSSINGTON GB DN11 0PS. Correspondance address: THIRD AVENUE ATLAS HOUSE GLOBE PARK MARLOW GLOBE PARK GB SL7 1EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044167 Expired Licenced property: THE INCENERATOR BUILDING YARDLEY GREEN HOSPITAL YARDLEY GREEN ROAD BIRMINGHAM B9 5BP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044167 Expired Licenced property: THE INCENERATOR BUILDING YARDLEY GREEN HOSPITAL YARDLEY GREEN ROAD BIRMINGHAM B9 5BP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1118722 Active Licenced property: BURCOTT ROAD UNIT 203C-203D AVONMOUTH BRISTOL AVONMOUTH GB BS11 8AP. Correspondance address: THIRD AVENUE ATLAS HOUSE GLOBE PARK MARLOW GLOBE PARK GB SL7 1EY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TRADEBE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA, S.A. AS AGENT
DEBENTURE 2011-09-10 Satisfied GRUPO TRADEBE MEDIO AMBIENTE S.L
DEBENTURE 2011-09-09 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2002-07-03 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2002-02-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-01-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-06 Satisfied YORKSHIRE ENTERPRISE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of TRADEBE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEBE HEALTHCARE LIMITED
Trademarks
We have not found any records of TRADEBE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRADEBE HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £577 Payments to Private Contractors
Bath & North East Somerset Council 2015-11 GBP £710 Payments to Private Contractors
Bath & North East Somerset Council 2015-10 GBP £1,324 Payments to Private Contractors
Leicestershire County Council 2015-10 GBP £1,566 Private Contractors
Bath & North East Somerset Council 2015-7 GBP £1,203 Payments to Private Contractors
Bath & North East Somerset Council 2015-6 GBP £772 Payments to Private Contractors
Bath & North East Somerset Council 2015-5 GBP £537 Payments to Private Contractors
Bath & North East Somerset Council 2015-4 GBP £532 Payments to Private Contractors
Coventry City Council 2015-1 GBP £5,566 Waste Disposal
Coventry City Council 2014-12 GBP £2,934 Waste Disposal
Coventry City Council 2014-11 GBP £6,186 Waste Disposal
Coventry City Council 2014-10 GBP £7,066 Waste Disposal
Bath & North East Somerset Council 2014-10 GBP £563 Payments to Private Contractors
Coventry City Council 2014-9 GBP £6,148 Waste Disposal
Bath & North East Somerset Council 2014-9 GBP £600 Payments to Private Contractors
Coventry City Council 2014-8 GBP £5,265 Waste Disposal
Bath & North East Somerset Council 2014-8 GBP £691 Payments to Private Contractors
Coventry City Council 2014-7 GBP £6,318 Waste Disposal
Bath & North East Somerset Council 2014-7 GBP £1,403 Payments to Private Contractors
Coventry City Council 2014-6 GBP £6,580 Waste Disposal
Bath & North East Somerset Council 2014-6 GBP £612 Payments to Private Contractors
Coventry City Council 2014-5 GBP £5,400 Waste Disposal
Bath & North East Somerset Council 2014-5 GBP £610 Payments to Private Contractors
Coventry City Council 2014-4 GBP £4,108 Waste Disposal
Bath & North East Somerset Council 2014-4 GBP £685 Payments to Private Contractors
Bath & North East Somerset Council 2014-3 GBP £855 Payments to Private Contractors
Coventry City Council 2014-3 GBP £3,698 Waste Disposal
Coventry City Council 2014-1 GBP £1,574 Toxic & Hazardous Waste
Bath & North East Somerset Council 2014-1 GBP £1,228 Payments to Private Contractors
Coventry City Council 2013-12 GBP £4,973 Waste Management
Bath & North East Somerset Council 2013-11 GBP £860 Payments to Private Contractors
Coventry City Council 2013-11 GBP £9,307 Waste Management
Coventry City Council 2013-10 GBP £4,296 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2013-9 GBP £6,197 Waste Disposal
Bath & North East Somerset Council 2013-8 GBP £1,343 Payments to Private Contractors
Coventry City Council 2013-8 GBP £5,299 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2013-7 GBP £4,090 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Bath & North East Somerset Council 2013-6 GBP £2,423 Payments to Private Contractors
Coventry City Council 2013-6 GBP £5,258 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2013-5 GBP £5,884 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Bath & North East Somerset Council 2013-4 GBP £673 Payments to Private Contractors
Coventry City Council 2013-4 GBP £9,049 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Bath & North East Somerset Council 2013-3 GBP £1,439 Payments to Private Contractors
Coventry City Council 2013-3 GBP £9,127 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2013-2 GBP £7,713 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2013-1 GBP £14,816 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-12 GBP £1,944 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Bath & North East Somerset Council 2012-12 GBP £1,587 Payments to Private Contractors
Bath & North East Somerset Council 2012-11 GBP £668 Payments to Private Contractors
Coventry City Council 2012-11 GBP £19,186 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-10 GBP £7,457 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Bath & North East Somerset Council 2012-10 GBP £1,335 Payments to Private Contractors
Coventry City Council 2012-9 GBP £8,815 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-8 GBP £7,912 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-7 GBP £6,796 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-6 GBP £6,825 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-5 GBP £9,131 Waste Disposal (Non-Hazardous) WTS - Brinklow Our Transport
Coventry City Council 2012-4 GBP £5,239 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2012-3 GBP £8,648 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2012-2 GBP £5,657 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2012-1 GBP £7,922 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-12 GBP £9,397 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-11 GBP £6,032 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-10 GBP £7,818 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-9 GBP £4,082 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-8 GBP £3,875 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-7 GBP £3,669 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-6 GBP £2,487 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-5 GBP £2,308 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-4 GBP £1,532 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-3 GBP £2,293 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2011-2 GBP £3,582 Waste Disposal (Non-Hazardous) Heartlands
Coventry City Council 2010-11 GBP £2,869
Coventry City Council 2010-10 GBP £3,997
Coventry City Council 2010-9 GBP £3,252
Coventry City Council 2010-8 GBP £2,936
Coventry City Council 2010-7 GBP £4,804
Coventry City Council 2010-6 GBP £2,226
Coventry City Council 2010-5 GBP £3,449
Coventry City Council 2010-4 GBP £5,613
Bath & North East Somerset Council 0-0 GBP £1,384 Payments to Private Contractors
Coventry City Council 0-0 GBP £8,164 Waste Disposal

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRADEBE HEALTHCARE 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 TRADEBE HEALTHCARE 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 TRADEBE HEALTHCARE 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.