INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED
Overview
Company Name | INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05388869 |
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 (SHROPSHIRE) HOLDINGS LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS 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 (SHROPSHIRE) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 Hannah Holman 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 | ||
Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Change of details for Equitix Healthcare 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 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Termination of appointment of Philip Arthur Would as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Apr 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 | ||
Group of companies' accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Termination of appointment of Benjamin David Adams as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Ms Hannah Holman as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Arthur Would on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Benjamin David Adams on Apr 01, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Mar 19, 2020 | 1 pages | AD01 | ||
Who are the officers of INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUGGAN, Michael George | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 288707630001 | |||||||||||
FYFE, Joanne Stonehouse | Director | Nottingham Business Park NG8 6PY Nottingham Equitix Management Services Unit G1 Ash Tree Court England | United Kingdom | British | Director | 276748410001 | ||||||||
VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | Company Director | 327847580001 | ||||||||
BUCUR, George | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | 264456570001 | |||||||||||
CANHAM, Michael Derek | Secretary | 33 Yew Tree Close CM3 2SG Hatfield Peverel Essex | British | 77473720002 | ||||||||||
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 | Tenterden Street W1S 1TD London 3 United Kingdom | 148563300001 | |||||||||||
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 | Company Director | 239783610001 | ||||||||
ANDERSON, Ian Robert | Director | 123 Forest Road TN2 5BT Tunbridge Wells Kent | United Kingdom | British | Director | 105594070001 | ||||||||
BLACKMORE, Sydney Geraint | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | Welsh | Director | 312246730001 | ||||||||
BROOKING, David John | Director | 15 Dove Close CM23 4JD Bishops Stortford Hertfordshire | England | British | Banker | 170729550001 | ||||||||
CANHAM, Michael Derek | Director | 11th Floor 125 Old Broad Street EC2N 1AR London C/O Nibc Infrastructure Partners United Kingdom | United Kingdom | British | Accountant | 77473720002 | ||||||||
CHRISTIE, Rory William | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | Director | 151812860001 | ||||||||
COOPER, Ross | Director | Bishopsgate EC2N 3BX London Nibc Bank Nv 7 | Uk | British | Banker | 140114130001 | ||||||||
FRANKS, Clive Leonard | Director | The Old Bakehouse Fawley Bottom RG9 6JJ Henley On Thames Oxfordshire | United Kingdom | British | Solicitor | 58221950001 | ||||||||
HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | Director | 58215600004 | ||||||||
HARDING, David John | Director | 10-11 Charterhouse Street EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 166693370001 | ||||||||
HARRIS, John David | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | Director | 174333200001 | ||||||||
HOLMAN, Hannah | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Director | 254825890001 | ||||||||
JACKSON, Geoffrey Allan | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | Director | 79174450001 | ||||||||
JONES, Sion Laurence | Director | c/o Equitix Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | English | Asset Management Director | 137554960001 | ||||||||
KYTE, Darren Stephen | Director | 26 Quilters Drive CM12 9YE Billericay Essex | British | Director | 77473690001 | |||||||||
MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | Chartered Accountant | 44623810003 | ||||||||
MILLS, Gary William | Director | 97 Peabody Road GU14 6EB Farnborough Hampshire | England | British | Project Manager | 103974520001 | ||||||||
POUPARD, Natalia | Director | 11th Floor 125 Old Broad Street EC2N 1AR London C/O Nibc Infrastructure Partners United Kingdom | England | British | Asset Manager | 174822780001 | ||||||||
STONE, Robert David | Director | The Lower House Stoney Lane Tardebigge B60 1LY Bromsgrove Worcestershire | British | Chartered Surveyor | 116532880001 | |||||||||
WAYMENT, Mark Christopher | Director | 2 Rusland Avenue BR6 8AU Orpington Kent | United Kingdom | British | Director | 62992220002 | ||||||||
WOULD, Philip Arthur | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British | Asset Manager | 157945610001 |
Who are the persons with significant control of INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Infrastructure 5a Limited | Dec 18, 2018 | Charterhouse Square EC1M 6EH London 10-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Neif Project Investments Limited | Apr 06, 2016 | 11th Floor 125 Old Broad Street EC2N 1AR London C/O Nibc Bank Nv United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Healthcare Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) 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