UKBizDB.co.uk

INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 84110 - General public administration activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY

Secretary01 October 2021Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director16 November 2023Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 April 2021Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary05 November 2019Active
33 Yew Tree Close, Hatfield Peverel, CM3 2SG

Secretary05 April 2004Active
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB

Secretary29 May 2008Active
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ

Secretary02 September 2003Active
3, Eltric Road, Claines, Worcester, United Kingdom, WR3 7NU

Secretary27 January 2010Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 July 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 2003Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 November 2017Active
15 Dove Close, Bishops Stortford, CM23 4JD

Director08 September 2006Active
C/O Nibc Infrastructure Partners, 11th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director12 August 2008Active
91-93, Charterhouse Street, London, EC1M 6HR

Director01 June 2010Active
C/O Nibc Infrastructure Partners, 11th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 July 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director18 December 2018Active
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ

Director02 September 2003Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director14 November 2003Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 February 2012Active
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR

Director17 December 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director18 December 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director04 November 2010Active
37 Ellesborough Road, Wendover, HP22 6EL

Director14 November 2003Active
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT

Director02 September 2003Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director08 October 2007Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director07 January 2013Active
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR

Director17 December 2009Active
The Lower House, Stoney Lane Tardebigge, Bromsgrove, B60 1LY

Director13 October 2006Active
2 Rusland Avenue, Orpington, BR6 8AU

Director14 November 2003Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director28 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-01Accounts

Accounts with accounts type full.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type group.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-07-03Persons with significant control

Change to a person with significant control without name date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.