Advanced company searchLink opens in new window

INTEGRATED CARE 24

Company number 03193182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2015 TM01 Termination of appointment of Ronald Patrick Owttrim as a director on 17 April 2015
07 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mrs Lorraine Gray as a director on 1 October 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 no member list
29 May 2014 AP01 Appointment of Mrs Heather Sheba Wilson as a director
28 May 2014 TM01 Termination of appointment of Simon Wade as a director
25 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 1 May 2013 no member list
03 Jun 2013 CERTNM Company name changed south east health LTD.\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-01-17
03 Jun 2013 CONNOT Change of name notice
09 May 2013 AP01 Appointment of Mr Anthony Ian Barfoot as a director
24 Jan 2013 MEM/ARTS Memorandum and Articles of Association
22 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-17
24 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
30 Nov 2012 TM01 Termination of appointment of Gillian Wilford as a director
30 Nov 2012 TM01 Termination of appointment of Mary Jones as a director
30 Nov 2012 TM02 Termination of appointment of Gillian Wilford as a secretary
05 Oct 2012 TM01 Termination of appointment of Michael Davis as a director
08 Aug 2012 TM01 Termination of appointment of Rajeev Menon as a director
13 Jun 2012 TM01 Termination of appointment of Robert Bowes as a director
29 May 2012 AR01 Annual return made up to 1 May 2012 no member list
28 May 2012 AD01 Registered office address changed from Kingston House Ground Floor Offices Suites a & B the Long Barrow Orbital Park Ashford Kent TN24 0GP on 28 May 2012
28 May 2012 CH01 Director's details changed for Ms Mary Louise Jones on 28 May 2012
28 May 2012 CH03 Secretary's details changed for Mrs Gillian Mary Elizabeth Brownrigg Wilford on 28 May 2012
13 Apr 2012 AP01 Appointment of Dr Simon Wade as a director