ICARE REAL ESTATE LIMITED

ICARE REAL ESTATE LIMITED

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

    Company NameICARE REAL ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 13802916
    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 ICARE REAL ESTATE LIMITED?

    • Development of building projects (41100) / Construction

    Where is ICARE REAL ESTATE LIMITED located?

    Registered Office Address
    2nd Floor Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICARE REAL ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ICARE REAL ESTATE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2023

    What are the latest filings for ICARE REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from Crowe Uk Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on Oct 23, 2024

    1 pagesAD01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 11, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Cancellation of shares. Statement of capital on Sep 11, 2024

    • Capital: GBP 450.00
    4 pagesSH06

    Termination of appointment of Freddy Collman as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Michael Hemmings as a director on Sep 27, 2024

    2 pagesAP01

    Statement of capital on Aug 23, 2024

    • Capital: GBP 1,000.00
    3 pagesSH19
    Annotations
    DateAnnotation
    Aug 23, 2024Clarification THIS IS A SECOND FILING SH19 THAT WAS REGISTERED ON 09/08/24

    Statement of capital on Aug 09, 2024

    • Capital: GBP 450
    4 pagesSH19
    Annotations
    DateAnnotation
    Aug 23, 2024Clarification A second filed SH19 was registered on 23/08/24.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 07/08/2024
    RES13

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Julian Scott Wilson as a director on Mar 29, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    30 pagesMA

    Registration of charge 138029160001, created on Jan 30, 2024

    60 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Oliver Stephen Harris as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr Julian Scott Wilson as a director on Apr 05, 2023

    2 pagesAP01

    Notification of Freddy Collman as a person with significant control on Mar 06, 2023

    2 pagesPSC01

    Cessation of Daniel Healy as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Who are the officers of ICARE REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMMINGS, Michael
    Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    2nd Floor
    Kent
    England
    Director
    Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    2nd Floor
    Kent
    England
    EnglandBritish327626520001
    COLLMAN, Freddy
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe Uk Llp
    Kent
    Director
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe Uk Llp
    Kent
    EnglandBritish299416050001
    HARRIS, Oliver Stephen
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe Uk Llp
    Kent
    Director
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe Uk Llp
    Kent
    United KingdomBritish296875320001
    HEALY, Daniel
    Trinity Court
    Church Street
    WD3 1RT Rickmansworth
    C/O Mercer & Hole
    United Kingdom
    Director
    Trinity Court
    Church Street
    WD3 1RT Rickmansworth
    C/O Mercer & Hole
    United Kingdom
    EnglandIrish282260050001
    WILSON, Julian Scott
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe Uk Llp
    Kent
    Director
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe Uk Llp
    Kent
    EnglandBritish255174010001

    Who are the persons with significant control of ICARE REAL ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Freddy Collman
    Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    2nd Floor
    Kent
    England
    Mar 06, 2023
    Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    2nd Floor
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Oliver Stephen Harris
    Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    2nd Floor
    Kent
    England
    May 17, 2022
    Medway Bridge House
    1 - 8 Fairmeadow
    ME14 1JP Maidstone
    2nd Floor
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Daniel Healy
    Trinity Court
    Church Street
    WD3 1RT Rickmansworth
    C/O Mercer & Hole
    United Kingdom
    Dec 15, 2021
    Trinity Court
    Church Street
    WD3 1RT Rickmansworth
    C/O Mercer & Hole
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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