INTEGRATED CARE SOLUTIONS LIMITED

INTEGRATED CARE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED CARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04502520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTEGRATED CARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVITAS OFFSHORE LIMITEDJun 10, 2011Jun 10, 2011
    INTEGRATED CARE SOLUTIONS LIMITEDAug 02, 2002Aug 02, 2002

    What are the latest accounts for INTEGRATED CARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INTEGRATED CARE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2014

    Statement of capital on Mar 09, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Alistair Handford as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed gravitas offshore LIMITED\certificate issued on 22/02/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2012

    Change company name resolution on Feb 13, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Tracey Alison Wood as a secretary

    3 pagesAP03

    Termination of appointment of Clive Franks as a secretary

    2 pagesTM02

    Appointment of Tracey Alison Wood as a director

    3 pagesAP01

    Termination of appointment of Clive Franks as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed integrated care solutions LIMITED\certificate issued on 10/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2011

    Change company name resolution on Jun 08, 2011

    RES15
    change-of-nameJun 10, 2011

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Who are the officers of INTEGRATED CARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160822300001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish200473570001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish58221950001
    HANDFORD, Alistair John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish58215600004
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INTEGRATED CARE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Engineering & Construction Limited
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    Apr 06, 2016
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number2440829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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