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.



People

DORAN, Patricia

Secretary

ACTIVE

Assigned on 18 Apr 2024

Current time on role 22 days

DE RYK, Amanda

Director

Local Government Officer

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 14 days

DOBBIN, William Wallace

Director

Director

ACTIVE

Assigned on 22 Jun 2021

Current time on role 2 years, 10 months, 18 days

GALLAGHER, Shaun Daniel

Director

Civil Servant

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 14 days

LEAROYD, Simon Martin

Director

Retired

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 9 days

LEMMON, Nigel Fraser

Director

Director

ACTIVE

Assigned on 08 Sep 2017

Current time on role 6 years, 8 months, 2 days

RHODES, Keith Donald

Director

Director

ACTIVE

Assigned on 26 Mar 2020

Current time on role 4 years, 1 month, 15 days

RYAN, Janet Catherine

Director

Director

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 18 days

TUNMORE, Susan Claire

Director

Director

ACTIVE

Assigned on 22 Jun 2021

Current time on role 2 years, 10 months, 18 days

WEARNE, Mandy Jane

Director

Director

ACTIVE

Assigned on 22 Jun 2021

Current time on role 2 years, 10 months, 18 days

WEBB, Teresa Ester

Director

Director

ACTIVE

Assigned on 05 Oct 2017

Current time on role 6 years, 7 months, 5 days

CARPENTER, John David

Secretary

Solicitor

RESIGNED

Assigned on 24 May 2001

Resigned on 01 Jul 2005

Time on role 4 years, 1 month, 7 days

ELLIS, Elizabeth Anne

Secretary

Chief Executive

RESIGNED

Assigned on 24 Mar 1992

Resigned on 24 May 2001

Time on role 9 years, 2 months

HEDLEY, David

Secretary

RESIGNED

Assigned on 03 Jul 2017

Resigned on 18 Apr 2024

Time on role 6 years, 9 months, 15 days

SLEIGH, Andrew Peter

Secretary

RESIGNED

Assigned on 23 Mar 2016

Resigned on 03 Jul 2017

Time on role 1 year, 3 months, 11 days

STAPLES, David Scott

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 23 Mar 2016

Time on role 10 years, 8 months, 22 days

ADAMSON, Gillian

Director

Accountant

RESIGNED

Assigned on 03 Dec 2008

Resigned on 15 Dec 2010

Time on role 2 years, 12 days

ARCHER, Gladys

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 16 Jul 2001

Time on role 4 years, 10 months, 15 days

ARDEN, David Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Dec 2013

Resigned on 13 Dec 2017

Time on role 4 years, 2 days

ARMSTRONG, Fiona Kathryne

Director

Journalist

RESIGNED

Assigned on 14 Jun 2017

Resigned on 10 May 2019

Time on role 1 year, 10 months, 26 days

ATTWELL, Simon John

Director

Accountant

RESIGNED

Assigned on 10 Feb 2003

Resigned on 03 Sep 2014

Time on role 11 years, 6 months, 21 days

BAINBRIDGE, John Richard, Dr

Director

Business Advisor

RESIGNED

Assigned on 03 Sep 2004

Resigned on 20 Oct 2006

Time on role 2 years, 1 month, 17 days

BEALES, Greg James

Director

Director

RESIGNED

Assigned on 12 Dec 2018

Resigned on 09 Oct 2020

Time on role 1 year, 9 months, 28 days

BELL, John Anthony

Director

Regional Housing Manager

RESIGNED

Assigned on

Resigned on 13 Nov 1997

Time on role 26 years, 5 months, 27 days

BIRCH, Leslie

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 11 May 2009

Time on role 5 years, 9 months, 10 days

BRIMELOW, Susan Jean Stewart

Director

Director Of Helthcare Regulation

RESIGNED

Assigned on 11 Dec 2013

Resigned on 08 Mar 2017

Time on role 3 years, 2 months, 28 days

BROWN WILSON, Christine

Director

University Lecturer

RESIGNED

Assigned on 06 Oct 2010

Resigned on 10 Oct 2012

Time on role 2 years, 4 days

BUTLER, Lucy Ann

Director

Local Government Officer

RESIGNED

Assigned on 26 Sep 2018

Resigned on 03 Nov 2019

Time on role 1 year, 1 month, 7 days

CLEMENT, Jean Stanley

Director

Retired

RESIGNED

Assigned on 14 Feb 2002

Resigned on 11 Sep 2013

Time on role 11 years, 6 months, 25 days

CRAWFORD, Stuart Warrington

Director

Political & Media Consultant

RESIGNED

Assigned on 06 Oct 2010

Resigned on 11 Sep 2013

Time on role 2 years, 11 months, 5 days

DA CUNHA DA SILVA, Maria Juana

Director

Director Of People And Legal

RESIGNED

Assigned on 01 Mar 2016

Resigned on 11 Dec 2019

Time on role 3 years, 9 months, 10 days

EDWARDS, John

Director

Hr Director

RESIGNED

Assigned on 03 Sep 2004

Resigned on 11 Mar 2009

Time on role 4 years, 6 months, 8 days

FOX, Norman Frederick

Director

Retired Bank Manager

RESIGNED

Assigned on 23 Sep 1991

Resigned on 14 Nov 1992

Time on role 1 year, 1 month, 21 days

GOODDIE, Michael John

Director

Senior Manager Hr

RESIGNED

Assigned on 10 Oct 2012

Resigned on 03 Mar 2016

Time on role 3 years, 4 months, 24 days

GREGORY, Andrew Harry

Director

Solicitor

RESIGNED

Assigned on 04 Jun 2008

Resigned on 04 Nov 2015

Time on role 7 years, 5 months

HARRISON, Geoff

Director

Solictor

RESIGNED

Assigned on 27 Jan 2004

Resigned on 13 Jun 2006

Time on role 2 years, 4 months, 17 days

HAWKINS, Nick

Director

Lecturer Consultant

RESIGNED

Assigned on 24 Dec 2002

Resigned on 03 Sep 2014

Time on role 11 years, 8 months, 10 days

HAY, Peter

Director

Strategic Director Adults And Communities

RESIGNED

Assigned on 13 Mar 2013

Resigned on 12 Dec 2018

Time on role 5 years, 8 months, 30 days

HILL, Michael Gerard

Director

Company Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 17 Jun 2003

Time on role 2 years, 4 months, 18 days

LEGGETT, Stephen Kevin, Reverend

Director

Catholic Priest

RESIGNED

Assigned on 23 Sep 1991

Resigned on 01 May 1993

Time on role 1 year, 7 months, 8 days

LOGAN, Brian

Director

Director

RESIGNED

Assigned on 05 Oct 2017

Resigned on 31 Dec 2019

Time on role 2 years, 2 months, 26 days

LORIMER, Stuart

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2013

Resigned on 12 Dec 2018

Time on role 5 years, 1 day

MCHUGH, Caroline

Director

Consultant

RESIGNED

Assigned on 06 Oct 2010

Resigned on 10 Oct 2017

Time on role 7 years, 4 days

MCINTOSH, David Dennis

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2013

Resigned on 25 Mar 2022

Time on role 8 years, 3 months, 14 days

MONDAY, Christopher Harry

Director

C & I Engineer

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 8 days

MUTHUSUBRAMANIAN, Jayakanthan

Director

Director

RESIGNED

Assigned on 22 Jun 2021

Resigned on 09 Jun 2023

Time on role 1 year, 11 months, 17 days

PRITCHARD, Peter Paul

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Mar 2016

Resigned on 13 Jun 2018

Time on role 2 years, 3 months, 12 days

RAPER, Elizabeth

Director

Director

RESIGNED

Assigned on 12 Dec 2018

Resigned on 21 Mar 2024

Time on role 5 years, 3 months, 9 days

RAYWOOD, John

Director

Consultant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Feb 1997

Time on role 5 months

RENNIE, Kenneth Allan Holburn

Director

Prison Governor

RESIGNED

Assigned on 25 Sep 1997

Resigned on 16 Jul 2001

Time on role 3 years, 9 months, 21 days

ROBERTS, Stuart

Director

Group Finance Director

RESIGNED

Assigned on 11 Dec 2013

Resigned on 25 Nov 2015

Time on role 1 year, 11 months, 14 days

ROBERTSON, David Eric, Dr

Director

Consultant Public Health Medic

RESIGNED

Assigned on

Resigned on 15 Sep 2003

Time on role 20 years, 7 months, 25 days

ROBERTSON, Frances Carol

Director

None

RESIGNED

Assigned on 16 Jul 2001

Resigned on 11 Sep 2013

Time on role 12 years, 1 month, 26 days

RUNDLE, Paul Hastings

Director

Retired

RESIGNED

Assigned on 15 Jun 2007

Resigned on 03 Sep 2014

Time on role 7 years, 2 months, 18 days

SIEBERT, Colin

Director

Managing Director

RESIGNED

Assigned on 26 Jan 2003

Resigned on 01 Jul 2005

Time on role 2 years, 5 months, 5 days

SMYTH, Philip Jonathan

Director

Business Consultant

RESIGNED

Assigned on 10 Oct 2012

Resigned on 12 Oct 2021

Time on role 9 years, 2 days

STANION, Paul Ezekiel

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Dec 2008

Resigned on 13 Dec 2017

Time on role 9 years, 10 days

STRINGER, Joan Kathleen, Professor Dame

Director

Businesswoman

RESIGNED

Assigned on 11 Dec 2013

Resigned on 12 Dec 2018

Time on role 5 years, 1 day

THOMPSON, Christopher Howard Gould

Director

Director Of Finance

RESIGNED

Assigned on 10 Nov 2003

Resigned on 04 Nov 2015

Time on role 11 years, 11 months, 24 days

TIERNEY-MOORE, Heather Louise

Director

Chief Executive

RESIGNED

Assigned on 23 Mar 2016

Resigned on 23 Sep 2021

Time on role 5 years, 6 months

WALLACH VON PORTHEIM, Rachael Tamsin

Director

Consultant

RESIGNED

Assigned on 01 Mar 2016

Resigned on 07 Sep 2016

Time on role 6 months, 6 days

WARD, Marie Lilias

Director

Retired Lecturer

RESIGNED

Assigned on 01 Sep 1996

Resigned on 10 Jun 2001

Time on role 4 years, 9 months, 9 days

WILSON, John Matherson

Director

Self Employed Book Dealer

RESIGNED

Assigned on

Resigned on 20 Oct 2006

Time on role 17 years, 6 months, 20 days


Some Companies

3GK LIMITED

UNIT 3 PRICE STREET BUSINESS PARK,WIRRAL,CH41 3PE

Number:06412040
Status:ACTIVE
Category:Private Limited Company

FCC ENVIRONMENT (UK) LIMITED

GROUND FLOOR WEST,NORTHAMPTON BUSINESS PARK,NN4 7RG

Number:02902416
Status:ACTIVE
Category:Private Limited Company

NATURE RESERVE BURIAL GROUNDS LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD UPON AVON,CV37 6AH

Number:05111379
Status:ACTIVE
Category:Private Limited Company

PURBO MURIA WELFARE TRUST UK

80A ASHFIELD STREET,LONDON,E1 2BJ

Number:10507674
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RFG TOTAL RECOVERY LIMITED

11 CORONA ROAD,LANGDON HILLS,SS16 6HH

Number:08062546
Status:ACTIVE
Category:Private Limited Company

SUMMIT ASSOCIATES (UK) LIMITED

29 BYRON ROAD,HARROW,HA1 1JR

Number:07943764
Status:ACTIVE
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