COMMUNITY INTEGRATED CARE

2 Old Market Court 2 Old Market Court, Widnes, WA8 7SP, Cheshire
StatusACTIVE
Company No.02225727
Category
Incorporated01 Mar 1988
Age36 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY INTEGRATED CARE is an active with number 02225727. It was incorporated 36 years, 2 months, 9 days ago, on 01 March 1988. The company address is 2 Old Market Court 2 Old Market Court, Widnes, WA8 7SP, Cheshire.



Company Fillings

Appoint person secretary company with name date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Doran

Appointment date: 2024-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-18

Officer name: David Hedley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Elizabeth Raper

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Teresa Ester Fenech

Change date: 2023-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 62

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Jayakanthan Muthusubramanian

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022257270094

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Ms Janet Catherine Ryan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-01

Charge number: 022257270096

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: David Dennis Mcintosh

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jonathan Smyth

Termination date: 2021-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 85

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-06

Charge number: 022257270095

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Heather Louise Tierney-Moore

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022257270093

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandy Jane Wearne

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Jayakanthan Muthusubramanian

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Ms Susan Claire Tunmore

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr William Wallace Dobbin

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022257270092

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-14

Charge number: 022257270094

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 75

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 86

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Greg James Beales

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 88

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 83

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 84

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 89

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022257270090

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 87

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022257270091

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Donald Rhodes

Appointment date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Brian James Logan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Maria Juana Da Cunha Da Silva

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-03

Officer name: Lucy Ann Butler

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-26

Charge number: 022257270092

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022257270093

Charge creation date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Fiona Kathryne Armstrong

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Ms Elizabeth Raper

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg James Beales

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Peter Hay

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lorimer

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Kathleen Stringer

Termination date: 2018-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Ann Butler

Appointment date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Ms Amanda De Ryk

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Daniel Gallagher

Appointment date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Peter Paul Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Martin Learoyd

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ezekiel Stanion

Termination date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: David Thomas Arden

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Fraser Lemmon

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Ms Teresa Ester Fenech

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Logan

Appointment date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mchugh

Termination date: 2017-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Hedley

Appointment date: 2017-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-03

Officer name: Andrew Peter Sleigh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mrs Fiona Kathryne Armstrong

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jean Stewart Brimelow

Termination date: 2017-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Tamsin Wallach Von Portheim

Termination date: 2016-09-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Ms Heather Louise Tierney-Moore

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scott Staples

Termination date: 2016-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Peter Sleigh

Appointment date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Ms Rachael Tamsin Wallach Von Portheim

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Ms Maria Juana Da Cunha

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Peter Paul Pritchard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Michael John Gooddie

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Roberts

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harry Gregory

Termination date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Howard Gould Thompson

Termination date: 2015-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 29 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-29

Charge number: 022257270091

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF


Some Companies

IGREENDEALS LTD

35B CENTRAL HILL,LONDON,SE19 1BW

Number:10604300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KANYU LIMITED

SOUTH LODGE MOOR END,WETHERBY,LS23 6ER

Number:07361141
Status:ACTIVE
Category:Private Limited Company

PINKNEYS HOME LTD

11 HAREFIELD ROAD,MAIDENHEAD,SL6 5EA

Number:11848425
Status:ACTIVE
Category:Private Limited Company

SCORTEX SOLUTIONS LIMITED

RED BRICK COTTAGE WHALEY,MANSFIELD,NG20 9HU

Number:04064163
Status:ACTIVE
Category:Private Limited Company

THE DANCE SPOT LIMITED

11 NEW ROAD,CHIPPENHAM,SN15 1HJ

Number:11397568
Status:ACTIVE
Category:Private Limited Company

THE LITTLE ARMOURY LIMITED

18B PASLEY STREET,PLYMOUTH,PL2 1DP

Number:11275502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source