This company is commonly known as Integrated Care Solutions (shropshire) Holdings Limited. The company was founded 19 years ago and was given the registration number 05388869. 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 (SHROPSHIRE) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05388869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2005 |
End of financial year | : | 31 December 2022 |
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 | 27 June 2005 | 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 | 11 March 2005 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Secretary | 29 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 | 11 March 2005 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 November 2017 | Active |
123 Forest Road, Tunbridge Wells, TN2 5BT | Director | 11 May 2005 | 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 |
Nibc Bank Nv 7, Bishopsgate, London, EC2N 3BX | Director | 10 August 2009 | Active |
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ | Director | 11 March 2005 | Active |
Rowleys, Freith, Henley On Thames, RG9 6PR | Director | 11 May 2005 | Active |
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH | Director | 01 February 2012 | Active |
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 July 2009 | Active |
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 July 2009 | Active |
91-93, Charterhouse Street, London, EC1M 6HR | Director | 04 November 2010 | Active |
26 Quilters Drive, Billericay, CM12 9YE | Director | 11 May 2005 | Active |
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT | Director | 11 March 2005 | Active |
97 Peabody Road, Farnborough, GU14 6EB | Director | 08 October 2007 | Active |
C/O Nibc Infrastructure Partners, 11th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 07 January 2013 | Active |
The Lower House, Stoney Lane Tardebigge, Bromsgrove, B60 1LY | Director | 16 February 2007 | Active |
2 Rusland Avenue, Orpington, BR6 8AU | Director | 11 May 2005 | 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 | : |
|
Equitix Healthcare 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 | |
---|---|---|---|
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | 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 |
2021-08-08 | Accounts | Accounts with accounts type group. | 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 |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type group. | Download |
2020-04-23 | 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 | Appoint person secretary company with name date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Accounts | Accounts with accounts type group. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.