INDEPENDENT COMMUNITY CARE MANAGEMENT SERVICES LIMITED

Cardinal House Cardinal House, Nottingham, NG7 2SZ, United Kingdom
StatusACTIVE
Company No.12216529
CategoryPrivate Limited Company
Incorporated20 Sep 2019
Age4 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EU PROPERTY SERVICES LIMITED

F37 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11476002
Status:ACTIVE
Category:Private Limited Company

MJC CONTRACTORS LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:06218502
Status:ACTIVE
Category:Private Limited Company

SUBSECTOR LTD

1 MERRITT ROAD,LONDON,SE4 9DR

Number:09013900
Status:ACTIVE
Category:Private Limited Company

THE BALL GOWN COMPANY LTD

BADGER HILL SHIPHAM LANE,WINSCOMBE,BS25 1PT

Number:04547200
Status:ACTIVE
Category:Private Limited Company
Number:09558006
Status:ACTIVE
Category:Private Limited Company

THE WOODLAND KITCHEN LIMITED

12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA

Number:09245171
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