UKBizDB.co.uk

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED

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

This company is commonly known as Integrated Care Solutions (shropshire) Limited. The company was founded 19 years ago and was given the registration number 05389525. 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 (SHROPSHIRE) LIMITED
Company Number:05389525
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:
  • 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

Secretary27 June 2005Active
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB

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

Secretary11 March 2005Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Secretary29 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 Secretary11 March 2005Active
10-11 Welken House, Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 November 2017Active
123 Forest Road, Tunbridge Wells, TN2 5BT

Director11 May 2005Active
15 Dove Close, Bishops Stortford, CM23 4JD

Director08 September 2006Active
Nibc Bank Nv, 7 Bishopsgate, London, United Kingdom, EC2N 3BX

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

Director01 June 2010Active
Nibc Bank Nv 7, Bishopsgate, London, EC2N 3BX

Director10 August 2009Active
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ

Director11 March 2005Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director19 May 2005Active
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH

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

Director01 July 2009Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 July 2009Active
91-93, Charterhouse Street, London, EC1M 6HR

Director04 November 2010Active
26 Quilters Drive, Billericay, CM12 9YE

Director11 May 2005Active
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT

Director11 March 2005Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director08 October 2007Active
C/O Nibc Infrastructure Partners, 11th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director07 January 2013Active
The Lower House, Stoney Lane Tardebigge, Bromsgrove, B60 1LY

Director16 February 2007Active
2 Rusland Avenue, Orpington, BR6 8AU

Director19 May 2005Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director28 July 2015Active

People with Significant Control

Integrated Care Solutions (Shropshire) Holdings 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 75 to 100 percent
  • Voting rights 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation 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
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

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
2019-10-21Address

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

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.