INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05388869
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Hannah Holman as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Change of details for Equitix Healthcare Limited as a person with significant control on Jan 15, 2024

    2 pagesPSC05

    Appointment of Mr Sydney Geraint Blackmore as a director on Nov 16, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Philip Arthur Would as a director on Jun 07, 2023

    1 pagesTM01

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael George Duggan as a secretary on Oct 01, 2021

    2 pagesAP03

    Termination of appointment of George Bucur as a secretary on Sep 30, 2021

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Termination of appointment of Benjamin David Adams as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Arthur Would on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Benjamin David Adams on Apr 01, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGAN, Michael George
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    288707630001
    FYFE, Joanne Stonehouse
    Nottingham Business Park
    NG8 6PY Nottingham
    Equitix Management Services Unit G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Equitix Management Services Unit G1 Ash Tree Court
    England
    United KingdomBritishDirector276748410001
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutchCompany Director327847580001
    BUCUR, George
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    264456570001
    CANHAM, Michael Derek
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    Secretary
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    British77473720002
    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
    British130996450001
    FRANKS, Clive Leonard
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    Secretary
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    British58221950001
    HUTT, Graham John
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    148563300001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Benjamin David
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    United KingdomBritishCompany Director239783610001
    ANDERSON, Ian Robert
    123 Forest Road
    TN2 5BT Tunbridge Wells
    Kent
    Director
    123 Forest Road
    TN2 5BT Tunbridge Wells
    Kent
    United KingdomBritishDirector105594070001
    BLACKMORE, Sydney Geraint
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    United KingdomWelshDirector312246730001
    BROOKING, David John
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    Director
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    EnglandBritishBanker170729550001
    CANHAM, Michael Derek
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Infrastructure Partners
    United Kingdom
    Director
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Infrastructure Partners
    United Kingdom
    United KingdomBritishAccountant77473720002
    CHRISTIE, Rory William
    Charterhouse Street
    EC1M 6HR London
    91-93
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United KingdomBritishDirector151812860001
    COOPER, Ross
    Bishopsgate
    EC2N 3BX London
    Nibc Bank Nv 7
    Director
    Bishopsgate
    EC2N 3BX London
    Nibc Bank Nv 7
    UkBritishBanker140114130001
    FRANKS, Clive Leonard
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    Director
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    United KingdomBritishSolicitor58221950001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishDirector58215600004
    HARDING, David John
    10-11 Charterhouse Street
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Street
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant166693370001
    HARRIS, John David
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritishDirector174333200001
    HOLMAN, Hannah
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    United KingdomBritishDirector254825890001
    JACKSON, Geoffrey Allan
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritishDirector79174450001
    JONES, Sion Laurence
    c/o Equitix
    Charterhouse Street
    EC1M 6HR London
    91-93
    Director
    c/o Equitix
    Charterhouse Street
    EC1M 6HR London
    91-93
    United KingdomEnglishAsset Management Director137554960001
    KYTE, Darren Stephen
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    Director
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    BritishDirector77473690001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritishChartered Accountant44623810003
    MILLS, Gary William
    97 Peabody Road
    GU14 6EB Farnborough
    Hampshire
    Director
    97 Peabody Road
    GU14 6EB Farnborough
    Hampshire
    EnglandBritishProject Manager103974520001
    POUPARD, Natalia
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Infrastructure Partners
    United Kingdom
    Director
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Infrastructure Partners
    United Kingdom
    EnglandBritishAsset Manager174822780001
    STONE, Robert David
    The Lower House
    Stoney Lane Tardebigge
    B60 1LY Bromsgrove
    Worcestershire
    Director
    The Lower House
    Stoney Lane Tardebigge
    B60 1LY Bromsgrove
    Worcestershire
    BritishChartered Surveyor116532880001
    WAYMENT, Mark Christopher
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    Director
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    United KingdomBritishDirector62992220002
    WOULD, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    EnglandBritishAsset Manager157945610001

    Who are the persons with significant control of INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Infrastructure 5a Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Dec 18, 2018
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11276691
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Bank Nv
    United Kingdom
    Apr 06, 2016
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Bank Nv
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4369766
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6371955
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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