INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED
Overview
| Company Name | INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04674817 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 (EAST KENT) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED located?
| Registered Office Address | Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2027 |
|---|---|
| Next Confirmation Statement Due | May 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2026 |
| Overdue | No |
What are the latest filings for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2025 | 29 pages | AA | ||
Termination of appointment of Tarenjit Deshore as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael George Duggan as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Integrated Care Solutions (East Kent) Holdings Limited as a person with significant control on Nov 07, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Nov 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Change of details for Integrated Care Solutions (East Kent) Holdings Limited as a person with significant control on Jan 15, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Sydney Geraint Blackmore as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Termination of appointment of Fabio D'alonzo as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin David Adams as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of Adam Irwin as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael George Duggan as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of George Bucur as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Who are the officers of INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| HOLMAN, Hannah | Director | Nottingham Business Park NG8 6PY Nottingham Equitix Management Services Unit G1 Ash Tree Court England | United Kingdom | British | 254825890001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | 327845680001 | |||||||||
| BUCUR, George | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | 264456120001 | |||||||||||
| CANHAM, Michael Derek | Secretary | 33 Yew Tree Close CM3 2SG Hatfield Peverel Essex | British | 77473720002 | ||||||||||
| DESHORE, Tarenjit | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 337318630001 | |||||||||||
| DUGGAN, Michael George | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 288752960001 | |||||||||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 130996450001 | ||||||||||
| FRANKS, Clive Leonard | Secretary | The Old Bakehouse Fawley Bottom RG9 6JJ Henley On Thames Oxfordshire | British | 58221950001 | ||||||||||
| HUTT, Graham John | Secretary | Hanover Place Covent Garden WC2E 9JP London 11-14 United Kingdom | 148511900001 | |||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Benjamin David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | 239783610001 | |||||||||
| BLACKMORE, Sydney Geraint | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | Welsh | 312246730001 | |||||||||
| BROOKING, David John | Director | 15 Dove Close CM23 4JD Bishops Stortford Hertfordshire | England | British | 170729550001 | |||||||||
| CANHAM, Michael Derek | Director | 11th Floor 125 Old Broad Street EC2N 1AR London C/O Nibc Infrastructure Partners United Kingdom | United Kingdom | British | 77473720002 | |||||||||
| CHRISTIE, Rory William | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | 151812860001 | |||||||||
| COOPER, Ross | Director | Bishopsgate EC2N 3BX London Nibc Bank Nv 7 | Uk | British | 140114130001 | |||||||||
| D'ALONZO, Fabio | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | Italian | 151189940001 | |||||||||
| HANDFORD, Alistair John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 58215600004 | |||||||||
| HARDING, David John | Director | 10-11 Charterhouse Street EC1M 6EH London Welken House United Kingdom | England | British | 166693370001 | |||||||||
| HARRIS, John David | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 | England | British | 174333200001 | |||||||||
| IRWIN, Adam | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 253811350001 | |||||||||
| JONES, Sion Laurence | Director | c/o Equitix Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | English | 137554960001 | |||||||||
| KYTE, Darren Stephen | Director | 37 Ellesborough Road HP22 6EL Wendover Bucks | United Kingdom | British | 77473690003 | |||||||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||||||
| MILLS, Gary William | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 103974520001 | |||||||||
| POUPARD, Natalia | Director | 11th Floor 125 Old Broad Street EC2N 1AR London C/O Nibc Infrastructure Partners United Kingdom | England | British | 174822780001 | |||||||||
| SIDHU, Sabrina | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 | United Kingdom | British | 156645620001 | |||||||||
| STONE, Robert David | Director | The Lower House Stoney Lane Tardebigge B60 1LY Bromsgrove Worcestershire | British | 116532880001 | ||||||||||
| WAYMENT, Mark Christopher | Director | 2 Rusland Avenue BR6 8AU Orpington Kent | United Kingdom | British | 62992220002 | |||||||||
| WOULD, Philip Arthur | Director | 10-11 Charterhouse Street EC1M 6EH London Welken House United Kingdom | England | British | 157945610001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integrated Care Solutions (East Kent) Holdings Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PY Nottingham Unit G1, Ash Tree Court 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