Warning: file_put_contents(c/949de9e2fd6ed9b4505c113e76107779.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ica:uk, M15 5RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICA:UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ica:uk. The company was founded 24 years ago and was given the registration number 03970365. The firm's registered office is in MANCHESTER. You can find them at 41 Old Birley Street Unit 14, Hulme, Manchester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ICA:UK
Company Number:03970365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:41 Old Birley Street Unit 14, Hulme, Manchester, M15 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Secretary19 September 2023Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director01 February 2020Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director10 November 2022Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director10 November 2022Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director18 December 2020Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director11 February 2017Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director10 November 2022Active
41 Old Birley Street Unit 14, Hulme, Manchester, M15 5RF

Secretary07 September 2012Active
41 Old Birley Street Unit 14, Hulme, Manchester, M15 5RF

Secretary19 April 2022Active
30 Rook Street, Manchester, M15 5PS

Secretary11 April 2000Active
41 Old Birley Street Unit 14, Hulme, Manchester, M15 5RF

Secretary24 June 2023Active
41 Old Birley Street Unit 14, Hulme, Manchester, M15 5RF

Director06 February 2016Active
35 Helena Road, Norwich, NR2 3BY

Director30 June 2000Active
15 Upper Close, Forest Row, RH18 5DS

Director11 April 2000Active
7, Waltham Terrace, Dublin, Ireland,

Director21 January 2012Active
14 Vallis Road, Flat 6, Leaze House, Frome, BA11 3EF

Director30 June 2000Active
8 Maycroft Avenue, Poulton Le Fylde, FY6 7NE

Director28 April 2005Active
Vso Jitolee, P.O. Box 49843, 00100 Nairobi, Kenya,

Director06 February 2016Active
59 Charlestown Road, Glossop, SK13 8LB

Director03 May 2007Active
10, Chantry Road, Bristol, United Kingdom, BS8 2QD

Director28 April 2005Active
Hillview Corner, Martinstown, Dorchester, DT2 9LD

Director19 June 2001Active
18, April Croft, Birmingham, United Kingdom, B13 9HP

Director21 January 2012Active
6 Norman Road, Reading, RG4 5JN

Director28 April 2005Active
235 Mayall Road, London, SE24 0PQ

Director30 June 2000Active
8 White House, Cold Knap, Barry, CF23 9EW

Director03 May 2007Active
Flat 2, 48 First Avenue, Hove, BN3 2FF

Director30 June 2000Active
93, Erskine Street, Hulme, Manchester, Uk, M15 4BP

Director09 May 2008Active
17, Willaston Close, Manchester, United Kingdom, M21 8BJ

Director21 January 2012Active
35, Deerwood Vale, Hyde, SK14 3PF

Director24 January 2010Active
Wildthyme Allanson Hall Farm, Adlington, Chorley, PR7 4DG

Director16 July 2008Active
17, Hampson Crescent, Handforth, Wilmslow, United Kingdom, SK9 3HF

Director21 January 2010Active
85, Old Greenock Road, Bishopton, United Kingdom, PA7 5BB

Director16 July 2008Active
2nd Floor, College House,, 17, King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director10 November 2022Active
46 Codrington Road, Bishopston, Bristol, BS7 8ET

Director11 April 2000Active
52 Marshfield Way, Bath, BA1 6HQ

Director11 April 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-17Officers

Change person director company with change date.

Download
2024-03-17Officers

Termination director company with name termination date.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person secretary company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.