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.
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 | : |
|
Registered Address | : | Midway House Herrick Way, Staverton, Cheltenham, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ | Director | 28 November 2018 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 14 April 2011 | Active |
44 Penmaen Close, Hengoed, CF82 7JD | Secretary | 27 August 2002 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 18 February 2009 | Active |
38 Alexandra Road, Canton, Cardiff, CF5 1NU | Secretary | 31 May 2001 | Active |
62 Newport Road, Cardiff, CF24 0DF | Secretary | 10 April 2003 | Active |
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR | Secretary | 01 June 2001 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ | Corporate Secretary | 07 May 2003 | Active |
14, Mill Fleam, Hilton, Derby, DE65 5HE | Director | 30 September 2009 | Active |
27 Victoria Road, Penarth, Cardiff, CF64 3HY | Director | 31 May 2001 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 15 March 2006 | Active |
10 Mount Crescent, Hereford, HR1 NQ1 | Director | 16 June 2009 | Active |
Aulunar Lock Road, Withington, Hereford, HR1 3QE | Director | 21 December 2005 | Active |
Village House, Colwinston, Cowbridge, CF7 7NL | Director | 28 February 2002 | Active |
The Elizabethan Suite, Westwood House Westwood Park, Droitwich, WR9 0AD | Director | 01 July 2001 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
8 Jackdaw Lane, Droitwich, WR9 7HE | Director | 07 May 2003 | Active |
Far Cottage, Penoyre, Brecon, LD3 9LP | Director | 08 February 2005 | Active |
334 Block C, Edifici Anyos Park, La Massana, Andorra, | Director | 01 June 2001 | Active |
62 Church Street, Cogenhoe, Northampton, NN7 1LS | Director | 06 March 2006 | Active |
7 Mill Road, Lisvane, Cardiff, CF14 0XA | Director | 02 January 2002 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
111 Lodge Road, Knowle, Solihull, B93 0HG | Director | 01 November 2007 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
10 Rosgill Drive, Middleton, Manchester, M24 4SQ | Director | 23 May 2005 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Cuckoo Cottage, Cuckoo Cage Lane Tatenhill, Burton On Trent, DE13 9RX | Director | 01 August 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 05 April 2013 | Active |
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 14 April 2011 | Active |
506 Oundle Road, Orton Longueville, Peterborough, PE2 7DJ | Director | 01 July 2006 | Active |
Flint House, Froxfield, Marlborough, SN8 3JY | Director | 19 April 2004 | Active |
Foundry House, Kingsley, GU35 9LY | Director | 06 March 2006 | Active |
10 Anne Hathaway Drive, Churchdown, GL3 2PX | Director | 07 May 2003 | Active |
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 26 July 2011 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Gazette | Gazette filings brought up to date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-05 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.