UKBizDB.co.uk

INTER-COUNTY NURSING AND CARE SERVICES LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, 20 Simpson Road, Bletchley, Milton Keynes, England, MK2 2DD

Director21 December 2015Active
3, Shore Road, Hythe, Southampton, England, SO45 6DB

Director08 November 2001Active
Camfield Chapman Lowe, 9 High Street, Woburn Sands, MK17 8RF

Secretary08 November 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary08 November 2001Active
9, High Street, Woburn Sands, Milton Keynes, United Kingdom, MK17 8RF

Director10 March 2015Active
Camfield Chapman Lowe, 9 High Street, Woburn Sands, MK17 8RF

Director08 November 2001Active
11 Lincoln Cottages, Brighton, East Sussex, BN2 9UJ

Director08 November 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director08 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Termination secretary company with name termination date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.