KENT INTEGRATED CARE ALLIANCE
Status | ACTIVE |
Company No. | 09241409 |
Category | |
Incorporated | 30 Sep 2014 |
Age | 9 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
78 PORTELET ROAD,LIVERPOOL,L13 6SQ
Number: | 11373238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW
Number: | 03829792 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
399 CHESTER ROAD,SUTTON COLDFIELD,B73 5BN
Number: | 07989725 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MULBERRY PLACE,LONDON,SE9 6AR
Number: | 11313796 |
Status: | ACTIVE |
Category: | Private Limited Company |