INDEPENDENT COMMUNITY CARE MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 12216529 |
Category | Private Limited Company |
Incorporated | 20 Sep 2019 |
Age | 4 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
INDEPENDENT COMMUNITY CARE MANAGEMENT SERVICES LIMITED is an active private limited company with number 12216529. It was incorporated 4 years, 8 months, 15 days ago, on 20 September 2019. The company address is Cardinal House Cardinal House, Nottingham, NG7 2SZ, United Kingdom.
Company Fillings
Change account reference date company current shortened
Date: 06 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-09-30
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-12
Psc name: Independent Community Care Management Ltd
Documents
Certificate change of name company
Date: 28 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed i-adapt LTD\certificate issued on 28/11/23
Documents
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-02
Psc name: Independent Community Care Management Ltd
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nuala Thornton
Termination date: 2023-11-02
Documents
Appoint person director company with name date
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynette Krige
Appointment date: 2023-11-02
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Address
Type: AD01
New address: Cardinal House Abbeyfield Court Nottingham NG7 2SZ
Change date: 2023-11-24
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Documents
Cessation of a person with significant control
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2023-11-02
Documents
Appoint corporate director company with name date
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Independent Community Care Management Ltd
Appointment date: 2023-11-02
Documents
Appoint person director company with name date
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Ryan Fee
Appointment date: 2023-11-02
Documents
Cessation of a person with significant control
Date: 24 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-02
Psc name: Nuala Thornton
Documents
Accounts with accounts type dormant
Date: 13 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-28
Psc name: Cfs Secretaries Limited
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mrs Nuala Thornton
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nuala Thornton
Notification date: 2023-09-28
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2023-09-20
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-20
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2023-10-11
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2023-09-28
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Some Companies
F37 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11476002 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 06218502 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MERRITT ROAD,LONDON,SE4 9DR
Number: | 09013900 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGER HILL SHIPHAM LANE,WINSCOMBE,BS25 1PT
Number: | 04547200 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED
33 DAVIES STREET,LONDON,W1K 4LR
Number: | 09558006 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA
Number: | 09245171 |
Status: | ACTIVE |
Category: | Private Limited Company |