This company is commonly known as Inter-county Nursing And Care Services Limited. The company was founded 22 years ago and was given the registration number 04319414. The firm's registered office is in WOBURN SANDS. You can find them at Camfield Chapman Lowe, 9 High Street, Woburn Sands, Milton Keynes. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | INTER-COUNTY NURSING AND CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 04319414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camfield Chapman Lowe, 9 High Street, Woburn Sands, Milton Keynes, MK17 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court House, 20 Simpson Road, Bletchley, Milton Keynes, England, MK2 2DD | Director | 21 December 2015 | Active |
3, Shore Road, Hythe, Southampton, England, SO45 6DB | Director | 08 November 2001 | Active |
Camfield Chapman Lowe, 9 High Street, Woburn Sands, MK17 8RF | Secretary | 08 November 2001 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 08 November 2001 | Active |
9, High Street, Woburn Sands, Milton Keynes, United Kingdom, MK17 8RF | Director | 10 March 2015 | Active |
Camfield Chapman Lowe, 9 High Street, Woburn Sands, MK17 8RF | Director | 08 November 2001 | Active |
11 Lincoln Cottages, Brighton, East Sussex, BN2 9UJ | Director | 08 November 2001 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 08 November 2001 | Active |
Icn Holdings Limited | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Courthouse, 20 Simpson Road, Milton Keynes, United Kingdom, MK2 2DD |
Nature of control | : |
|
Mr Darren Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 High Street, Woburn Sands, Milton Keynes, England, MK17 8RF |
Nature of control | : |
|
Miss Caroline Anne Hempstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Court House, 20 Simpson Road, Milton Keynes, England, MK2 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Termination secretary company with name termination date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.