THE INSTITUTE OF COMMUNITY CARE MANAGEMENT
Overview
| Company Name | THE INSTITUTE OF COMMUNITY CARE MANAGEMENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02925328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE INSTITUTE OF COMMUNITY CARE MANAGEMENT?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE INSTITUTE OF COMMUNITY CARE MANAGEMENT located?
| Registered Office Address | 77 Kingsway WC2B 6SR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE INSTITUTE OF COMMUNITY CARE MANAGEMENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for THE INSTITUTE OF COMMUNITY CARE MANAGEMENT?
| Annual Return |
|
|---|
What are the latest filings for THE INSTITUTE OF COMMUNITY CARE MANAGEMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Annual return made up to May 04, 2016 no member list | 2 pages | AR01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||
Registered office address changed from C/O Cmi 2 Savoy Court Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on Aug 27, 2015 | 1 pages | AD01 | ||
Annual return made up to May 04, 2015 no member list | 2 pages | AR01 | ||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||
Annual return made up to May 04, 2014 no member list | 2 pages | AR01 | ||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||
Annual return made up to May 04, 2013 no member list | 2 pages | AR01 | ||
Appointment of Mrs Ann Porter Franke as a director | 2 pages | AP01 | ||
Termination of appointment of Tricia Wiliamson as a director | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||
Annual return made up to May 04, 2012 no member list | 2 pages | AR01 | ||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||
Appointment of Mrs Tricia Wiliamson as a director | 2 pages | AP01 | ||
Termination of appointment of Irene Spellman as a director | 1 pages | TM01 | ||
Annual return made up to May 04, 2011 no member list | 2 pages | AR01 | ||
Registered office address changed from * 3Rd Floor, 2 Savoy Court Strand London WC2R 0EZ* on Jan 05, 2011 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2009 | 8 pages | AA | ||
Annual return made up to May 04, 2010 no member list | 2 pages | AR01 | ||
Termination of appointment of Bruce Minty as a director | 1 pages | TM01 | ||
Appointment of Mr Bruce Minty as a director | 2 pages | AP01 | ||
Termination of appointment of Bruce Minty as a director | 1 pages | TM01 | ||
Who are the officers of THE INSTITUTE OF COMMUNITY CARE MANAGEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILL, Valerie | Secretary | Kingsway WC2B 6SR London 77 England | British | 104285410001 | ||||||
| FRANKE, Ann Porter | Director | Kingsway WC2B 6SR London 77 England | England | American | 169862900001 | |||||
| PITTACCIO, Antony | Secretary | 4 Foxgrove Gardens IP11 7JX Felixstowe Suffolk | British | 53362560001 | ||||||
| THE INSTITUTE OF MANAGEMENT | Secretary | 3rd Floor 2 Savoy Court Strand WC2R 0EZ London | 41419240001 | |||||||
| CHAPMAN, Mary Madeline | Director | Addison Grove W4 1ER London 22 | England | British | 13419970001 | |||||
| GIBBONS, Pat | Director | 5 Walnuts Lane Wickham Market IP13 0RZ Woodbridge Suffolk | British | 40852310001 | ||||||
| HAYHURST, Christine Ann | Director | 6 Mcalmont Ridge Huxley Close GU7 2AR Godalming Surrey | British | 18516810002 | ||||||
| LAMBERT, Diana Vivienne | Director | Shady Brook Old Station Road Mendlesham IP14 5RT Stowmarket Suffolk | United Kingdom | British | 111995930002 | |||||
| LINDLEY, John Gordon | Director | Georgian House 22 West End Kirkbymoorside YO6 6AF York North Yorkshire | British | 38988550001 | ||||||
| MADDOX, Malcolm George | Director | 27 Regent Park Square G41 2AF Glasgow Strathclyde | British | 45209320001 | ||||||
| MINTY, Bruce Cruden | Director | 3rd Floor, 2 Savoy Court Strand WC2R 0EZ London | United Kingdom | British | 139755350001 | |||||
| MINTY, Bruce | Director | Paradise Kings Sutton OX17 3EP Banbury Springfield Oxfordshire | British | 146078700001 | ||||||
| PITTACCIO, Antony | Director | 4 Foxgrove Gardens IP11 7JX Felixstowe Suffolk | British | 53362560001 | ||||||
| PITTACCIO, Jacqueline Frances | Director | 4 Foxgrove Gardens IP11 7JX Felixstowe Suffolk | British | 1826180001 | ||||||
| SOUTHERN, Neil | Director | Tregartha Ryhall Road Great Casterton PE9 4AR Rutland | British | 104444600001 | ||||||
| SPELLMAN, Irene Ruth | Director | c/o Cmi Savoy Court Strand WC2R 0EZ London 2 England | England | British | 30110180002 | |||||
| STONE, David Gerald | Director | 6 Church Road IP11 9NF Felixstowe Suffolk | British | 37090260001 | ||||||
| TURNER, Ian Denton | Director | Risby Hall Nursing Home Hall Lane Risby IP28 6RS Bury St Edmunds Suffolk | United Kingdom | British | 5142100001 | |||||
| WILIAMSON, Tricia | Director | c/o Cmi Savoy Court Strand WC2R 0EZ London 2 England | United Kingdom | British | 162568750001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0