KENT INTEGRATED CARE ALLIANCE

Charles Lake House Claire Causeway Charles Lake House Claire Causeway, Dartford, DA2 6QA, Kent, United Kingdom
StatusACTIVE
Company No.09241409
Category
Incorporated30 Sep 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

KENT INTEGRATED CARE ALLIANCE is an active with number 09241409. It was incorporated 9 years, 7 months, 29 days ago, on 30 September 2014. The company address is Charles Lake House Claire Causeway Charles Lake House Claire Causeway, Dartford, DA2 6QA, Kent, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 28 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louise Faulkner

Appointment date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Arnold Parker

Cessation date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Arnold Parker

Termination date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Brigitte Eve Cresswell Grutzmacher

Change date: 2020-10-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-13

Psc name: Ms Brigitte Eve Cresswell Grutzmacher

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: Unit 5 Ashford House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FA

New address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brigitte Grutzmacher

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Arnold Parker

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Taylor

Change date: 2016-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

Old address: Unit 5 Ashford House Beauford Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA

New address: Unit 5 Ashford House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

New address: Unit 5 Ashford House Beauford Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA

Old address: Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEMIT CONSULTING LIMITED

78 PORTELET ROAD,LIVERPOOL,L13 6SQ

Number:11373238
Status:ACTIVE
Category:Private Limited Company

DONCASTER SECURITIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:03829792
Status:ACTIVE
Category:Private Limited Company

NEURO SYNC LTD

15 RAEBURN MEWS,EDINBURGH,EH4 1RG

Number:SC574831
Status:ACTIVE
Category:Private Limited Company

OPTIONS HEALTH CARE SERVICES LIMITED

14A GROUND FLOOR, MEADWAY COURT,STEVENAGE,SG1 2EF

Number:07560965
Status:ACTIVE
Category:Private Limited Company

OSMAN CONSULTANTS LIMITED

399 CHESTER ROAD,SUTTON COLDFIELD,B73 5BN

Number:07989725
Status:ACTIVE
Category:Private Limited Company

RAPIO TRANSPORT LTD

12 MULBERRY PLACE,LONDON,SE9 6AR

Number:11313796
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