Advanced company searchLink opens in new window

KC INTEGRATED CARE CIC

Company number 10217086

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
15 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 11 May 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
20 May 2020 PSC04 Change of details for Dr Rhiannon Elise Nally as a person with significant control on 1 August 2017
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
07 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 AD03 Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
23 Jan 2020 AD02 Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ
22 Jan 2020 PSC01 Notification of Rhiannon Elise Nally as a person with significant control on 1 August 2017
22 Jan 2020 PSC04 Change of details for Dr Amrit Pal Singh Takhar as a person with significant control on 21 January 2020
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
26 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Aug 2017 PSC01 Notification of Amrit Pal Singh Takhar as a person with significant control on 1 August 2017
30 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 30 August 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
07 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
07 Apr 2017 CICCON Change of name