UKBizDB.co.uk

INVICTA TELECARE LIMITED

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

This company is commonly known as Invicta Telecare Limited. The company was founded 23 years ago and was given the registration number 04133585. The firm's registered office is in EASTBOURNE. You can find them at Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INVICTA TELECARE LIMITED
Company Number:04133585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England, BN22 8LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jörgen Kocksgatan 1b, 211 21, Malmö, Sweden,

Director23 February 2022Active
Aspinall House, Walker Park, Blackburn, England, BB1 2QE

Director17 October 2023Active
Two, Pancras Square, London, N1C 4AG

Secretary01 February 2016Active
Circle House, 1-3 Highbury Station Road, London, United Kingdom, N1 1SE

Secretary06 April 2009Active
Aspinall House, Walker Park, Blackburn, England, BB1 2QE

Secretary01 December 2022Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Secretary15 October 2018Active
85 Saunders Ness Road, Isle Of Dogs, London, E14 3EB

Secretary29 December 2000Active
Level 6, More London Place, London, England, SE1 2DA

Secretary29 November 2016Active
16 Anglesea Road, Wivenhoe, CO7 9JR

Secretary19 March 2009Active
Two, Pancras Square, London, England, N1C 4AG

Secretary29 June 2012Active
3 Park Lane, Broxbourne, EN10 7NG

Secretary05 November 2007Active
3 Beaufighter Road, West Malling, ME19 4TP

Director29 January 2001Active
Circle House, 1-3 Highbury Station Road, London, United Kingdom, N1 1SE

Director16 July 2012Active
Circle House, 1-3 Highbury Station Road, Islington, London, England, N1 1SE

Director18 May 2012Active
1-3, Highbury Station Road, London, N1 1SE

Director17 December 2009Active
4 Birch Crescent, Aylesford, ME20 7QE

Director29 January 2001Active
32, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director02 September 2019Active
104 Domonic Drive, New Eltham, London, SE9 3LL

Director29 January 2001Active
High Meon, Long Mill Lane St Marys Platt, Sevenoaks, TN15 8LY

Director15 November 2006Active
Circle House, 1-3 Highbury Station Road, Islington, London, England, N1 1SE

Director18 May 2012Active
Circle House, 1-3 Highbury Station Road, London, N1 1SE

Director01 January 2014Active
7 St Peters Road, Ditton, Aylesford, ME20 6PJ

Director24 July 2003Active
79 Hectorage Road, Tonbridge, TN9 2DJ

Director25 July 2002Active
7 Birch Crescent, Aylesford, ME20 7QE

Director29 January 2001Active
Circle House, 1-3 Highbury Station Road, London, N1 1SE

Director25 February 2014Active
Aspinall House, Walker Park, Blackburn, England, BB1 2QE

Director01 December 2022Active
1-3, Highbury Station Road, London, N1 1SE

Director17 December 2009Active
Circle House, 1-3 Highbury Station Road, London, N1 1SE

Director25 February 2014Active
Circle House, 1-3 Highbury Station Road, London, England, N1 1SE

Director01 September 2014Active
Level 6, More London Place, London, England, SE1 2DA

Director01 July 2016Active
85 Saunders Ness Road, Isle Of Dogs, London, E14 3EB

Director29 January 2001Active
Two, Pancras Square, London, England, N1C 4AG

Director07 November 2014Active
67 Riding Park, Hildenborough, Tonbridge, TN11 9JD

Director29 January 2001Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Director25 April 2019Active
Circle House, 1-3 Highbury Station Road, London, United Kingdom, N1 1SE

Director18 May 2012Active

People with Significant Control

Careium Ab
Notified on:30 June 2023
Status:Active
Country of residence:Sweden
Address:Jorgen Kocksgatan 1 B, 211 20, Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wealden And Eastbourne Lifeline Limited
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:Units 3 & 4, Technology Business Park, Eastbourne, England, BN22 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carl-Johan Zetterberg Boudrie
Notified on:02 September 2019
Status:Active
Date of birth:December 1978
Nationality:Swedish
Country of residence:England
Address:Aspinall House, Walker Park, Blackburn, England, BB1 2QE
Nature of control:
  • Right to appoint and remove directors
Mrs Wendy Barbara Darling
Notified on:02 September 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Aspinall House, Walker Park, Blackburn, England, BB1 2QE
Nature of control:
  • Significant influence or control
Mr Stephen Leslie Smith
Notified on:02 September 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Units 3 & 4, Technology Business Park, Eastbourne, England, BN22 8LD
Nature of control:
  • Significant influence or control
Circle Care And Support Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 6, 6 More London Place, London, England, SE1 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.