This company is commonly known as Integrated Care Solutions (east Kent) Holdings Limited. The company was founded 20 years ago and was given the registration number 04885191. The firm's registered office is in LONDON. You can find them at 3rd Floor South Building, 200 Aldersgate Street, London, . This company's SIC code is 84110 - General public administration activities.
Name | : | INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04885191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Secretary | 01 October 2021 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 16 November 2023 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 April 2021 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 05 November 2019 | Active |
33 Yew Tree Close, Hatfield Peverel, CM3 2SG | Secretary | 05 April 2004 | Active |
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB | Secretary | 29 May 2008 | Active |
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ | Secretary | 02 September 2003 | Active |
3, Eltric Road, Claines, Worcester, United Kingdom, WR3 7NU | Secretary | 27 January 2010 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 July 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 2003 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 November 2017 | Active |
15 Dove Close, Bishops Stortford, CM23 4JD | Director | 08 September 2006 | Active |
C/O Nibc Infrastructure Partners, 11th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 12 August 2008 | Active |
91-93, Charterhouse Street, London, EC1M 6HR | Director | 01 June 2010 | Active |
C/O Nibc Infrastructure Partners, 11th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 30 July 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 18 December 2018 | Active |
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ | Director | 02 September 2003 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 14 November 2003 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 February 2012 | Active |
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR | Director | 17 December 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 18 December 2018 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 04 November 2010 | Active |
37 Ellesborough Road, Wendover, HP22 6EL | Director | 14 November 2003 | Active |
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT | Director | 02 September 2003 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 08 October 2007 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 07 January 2013 | Active |
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR | Director | 17 December 2009 | Active |
The Lower House, Stoney Lane Tardebigge, Bromsgrove, B60 1LY | Director | 13 October 2006 | Active |
2 Rusland Avenue, Orpington, BR6 8AU | Director | 14 November 2003 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 28 July 2015 | Active |
Equitix Infrastructure 5a Limited | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11, Charterhouse Square, London, England, EC1M 6EH |
Nature of control | : |
|
Neif Project Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Nibc Bank Nv, 11th Floor, London, United Kingdom, EC2N 1AR |
Nature of control | : |
|
Kent Vanwall Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Appoint person secretary company with name date. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type group. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.