Advanced company searchLink opens in new window

INTEGRATED COMMUNITY CARE LTD

Company number 09212518

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)
19 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
19 Sep 2024 PSC01 Notification of Raj Chandarana as a person with significant control on 1 September 2024
09 Sep 2024 AP01 Appointment of Dr Raj Chandarana as a director on 1 September 2024
09 Sep 2024 PSC07 Cessation of Debbie Jane Gooderick as a person with significant control on 1 September 2024
09 Sep 2024 TM01 Termination of appointment of Debbie Jane Gooderick as a director on 1 September 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 May 2024 PSC01 Notification of Sampson Obeng Asare as a person with significant control on 12 September 2023
22 May 2024 PSC01 Notification of Debbie Jane Gooderick as a person with significant control on 6 July 2022
22 May 2024 PSC01 Notification of Phillip Mathew Stocks as a person with significant control on 1 September 2021
22 May 2024 PSC09 Withdrawal of a person with significant control statement on 22 May 2024
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
15 Sep 2023 AP01 Appointment of Dr Sampson Obeng Asare as a director on 12 September 2023
12 Sep 2023 TM01 Termination of appointment of Sean Adrian Brink as a director on 12 September 2023
03 Feb 2023 AD01 Registered office address changed from , 5 Cornfield Terrace Eastbourne, East Sussex, BN21 4NN, England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 3 February 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
13 Jul 2022 AP01 Appointment of Dr Debbie Jane Gooderick as a director on 6 July 2022
13 Jul 2022 TM01 Termination of appointment of Gurcharan Singh as a director on 6 July 2022
06 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 10 September 2021
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CS01 10/09/21 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/12/2021
04 Oct 2021 TM01 Termination of appointment of Stephen French as a director on 1 September 2021
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 6
22 Sep 2021 SH03 Purchase of own shares.