UKBizDB.co.uk

INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED

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

This company is commonly known as Independent Community Living (holdings) Limited. The company was founded 22 years ago and was given the registration number 04226452. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton, Cheltenham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED
Company Number:04226452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton, Cheltenham, England, GL51 6TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director28 November 2018Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
44 Penmaen Close, Hengoed, CF82 7JD

Secretary27 August 2002Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
38 Alexandra Road, Canton, Cardiff, CF5 1NU

Secretary31 May 2001Active
62 Newport Road, Cardiff, CF24 0DF

Secretary10 April 2003Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Secretary01 June 2001Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary07 May 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Director31 May 2001Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director16 June 2009Active
Aulunar Lock Road, Withington, Hereford, HR1 3QE

Director21 December 2005Active
Village House, Colwinston, Cowbridge, CF7 7NL

Director28 February 2002Active
The Elizabethan Suite, Westwood House Westwood Park, Droitwich, WR9 0AD

Director01 July 2001Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
8 Jackdaw Lane, Droitwich, WR9 7HE

Director07 May 2003Active
Far Cottage, Penoyre, Brecon, LD3 9LP

Director08 February 2005Active
334 Block C, Edifici Anyos Park, La Massana, Andorra,

Director01 June 2001Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
7 Mill Road, Lisvane, Cardiff, CF14 0XA

Director02 January 2002Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
10 Rosgill Drive, Middleton, Manchester, M24 4SQ

Director23 May 2005Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Cuckoo Cottage, Cuckoo Cage Lane Tatenhill, Burton On Trent, DE13 9RX

Director01 August 2004Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director05 April 2013Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director14 April 2011Active
506 Oundle Road, Orton Longueville, Peterborough, PE2 7DJ

Director01 July 2006Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director19 April 2004Active
Foundry House, Kingsley, GU35 9LY

Director06 March 2006Active
10 Anne Hathaway Drive, Churchdown, GL3 2PX

Director07 May 2003Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director26 July 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active

People with Significant Control

Mack Propco Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Midway House, Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Craegmoor Hospitals (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Parkcare Homes (No.2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Hammersmith Road, London, United Kingdom, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Address

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

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-12-05Resolution

Resolution.

Download
2018-12-05Capital

Capital statement capital company with date currency figure.

Download
2018-12-05Capital

Legacy.

Download

Copyright © 2024. All rights reserved.