INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED was incorporated 21 years ago on 21/02/2003 and has the registered number: 04674817. The accounts status is FULL and accounts are next due on 30/09/2024.
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED was incorporated 21 years ago on 21/02/2003 and has the registered number: 04674817. The accounts status is FULL and accounts are next due on 30/09/2024.
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR SOUTH BUILDING
LONDON
EC1A 4HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-07-01 | CURRENT | ||
MR MICHAEL DEREK CANHAM | Oct 1958 | British | Director | 2008-08-12 | CURRENT |
MR DAVID JOHN HARDING | Nov 1980 | British | Director | 2012-02-01 | CURRENT |
NATALIA POUPARD | Oct 1977 | British | Director | 2013-01-07 | CURRENT |
MR PHILIP ARTHUR WOULD | Nov 1971 | British | Director | 2015-07-28 | CURRENT |
MR CLIVE LEONARD FRANKS | Jan 1945 | British | Secretary | 2003-02-21 UNTIL 2004-04-05 | RESIGNED |
MR MARK CHRISTOPHER WAYMENT | Dec 1958 | British | Director | 2003-11-14 UNTIL 2006-09-08 | RESIGNED |
ROBERT DAVID STONE | Apr 1967 | British | Director | 2006-10-13 UNTIL 2007-10-08 | RESIGNED |
SABRINA SIDHU | Nov 1979 | British | Director | 2009-12-12 UNTIL 2010-11-04 | RESIGNED |
MR GARY WILLIAM MILLS | Dec 1956 | British | Director | 2007-10-08 UNTIL 2009-12-17 | RESIGNED |
MR CHARLES JOSEPH MCCOLE | Sep 1952 | British | Director | 2003-02-21 UNTIL 2006-10-13 | RESIGNED |
MR MICHAEL DEREK CANHAM | Oct 1958 | British | Secretary | 2004-04-05 UNTIL 2008-01-18 | RESIGNED |
MR DARREN STEPHEN KYTE | Mar 1966 | British | Director | 2003-11-14 UNTIL 2008-08-12 | RESIGNED |
CLIVE LEONARD FRANKS | Secretary | 2008-05-29 UNTIL 2010-01-26 | RESIGNED | ||
MR GRAHAM JOHN HUTT | Secretary | 2010-01-27 UNTIL 2012-07-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-02-21 UNTIL 2003-02-21 | RESIGNED | ||
MR DAVID JOHN BROOKING | Jan 1967 | British | Director | 2006-09-08 UNTIL 2009-07-30 | RESIGNED |
MR RORY WILLIAM CHRISTIE | Oct 1958 | British | Director | 2010-06-01 UNTIL 2012-03-21 | RESIGNED |
MR ROSS COOPER | Dec 1978 | British | Director | 2009-07-30 UNTIL 2013-01-07 | RESIGNED |
MR ALISTAIR JOHN HANDFORD | Oct 1951 | British | Director | 2003-02-21 UNTIL 2009-12-17 | RESIGNED |
MR JOHN DAVID HARRIS | Jul 1965 | British | Director | 2009-12-17 UNTIL 2010-06-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-02-21 UNTIL 2003-02-21 | RESIGNED | ||
MR SION LAURENCE JONES | Apr 1974 | English | Director | 2010-11-04 UNTIL 2015-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Integrated Care Solutions (East Kent) Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-10-13 | 31-12-2022 | 2,456 Cash -1,625 equity |