Advanced company searchLink opens in new window

INTERCARE SERVICES DIRECT LIMITED

Company number 06408127

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)
11 Jul 2019 PSC02 Notification of Primary Care Sheffield Limited as a person with significant control on 1 July 2017
11 Jul 2019 AP01 Appointment of Mr Stephen Knight as a director on 10 July 2019
11 Jul 2019 PSC07 Cessation of Christopher Harry Kearton as a person with significant control on 11 June 2019
11 Jul 2019 PSC07 Cessation of Kenneth James Lawrie as a person with significant control on 11 July 2019
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 AP01 Appointment of Dr Andrew Malcolm Hilton as a director on 24 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
21 Mar 2018 AD01 Registered office address changed from Redlands Business Centre Tapton House Road Sheffield S10 5BY to Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU on 21 March 2018
18 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with updates
18 Dec 2017 PSC01 Notification of Kenneth James Lawrie as a person with significant control on 6 June 2017
18 Dec 2017 PSC01 Notification of Christopher Harry Kearton as a person with significant control on 6 June 2017
18 Dec 2017 PSC07 Cessation of Deborah Ann May as a person with significant control on 6 June 2017
18 Dec 2017 PSC07 Cessation of Charles Anthony May as a person with significant control on 6 June 2017
08 Jun 2017 MA Memorandum and Articles of Association
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 AP01 Appointment of Mr Kenneth James Lawrie as a director on 31 May 2017
31 May 2017 TM02 Termination of appointment of Deborah May as a secretary on 31 May 2017
31 May 2017 TM01 Termination of appointment of Charles May as a director on 31 May 2017
31 May 2017 AP01 Appointment of Mr Christopher Harry Kearton as a director on 31 May 2017
25 May 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
05 Nov 2015 AD01 Registered office address changed from Provincial House Business Centre Solly Street Sheffield South Yorkshire S1 4BB to Redlands Business Centre Tapton House Road Sheffield S10 5BY on 5 November 2015
24 Oct 2015 AA Micro company accounts made up to 31 March 2015