INTEGRATED CARE SOLUTIONS LIMITED
Overview
| Company Name | INTEGRATED CARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04502520 |
| 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 INTEGRATED CARE SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INTEGRATED CARE SOLUTIONS LIMITED located?
| Registered Office Address | Costain House Vanwall Business Park SL6 4UB Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED CARE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAVITAS OFFSHORE LIMITED | Jun 10, 2011 | Jun 10, 2011 |
| INTEGRATED CARE SOLUTIONS LIMITED | Aug 02, 2002 | Aug 02, 2002 |
What are the latest accounts for INTEGRATED CARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for INTEGRATED CARE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Termination of appointment of Alistair Handford as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed gravitas offshore LIMITED\certificate issued on 22/02/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Tracey Alison Wood as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Clive Franks as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Tracey Alison Wood as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Clive Franks as a director | 2 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed integrated care solutions LIMITED\certificate issued on 10/06/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Who are the officers of INTEGRATED CARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160822300001 | ||||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | 200473570001 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FRANKS, Clive Leonard | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | 58221950001 | |||||
| HANDFORD, Alistair John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 58215600004 | |||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTEGRATED CARE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Engineering & Construction Limited | Apr 06, 2016 | Vanwall Business Park SL6 4UB Maidenhead Costain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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