About

Registered Number: 06488678
Date of Incorporation: 30/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: University Of Northampton University Of Northampton, University Drive, Northampton, NN1 5PH,

 

Icon East Midlands was registered on 30 January 2008 and has its registered office in Northampton. The current directors of the business are Boynton, Kirstan Sarah, Weeks, Jeremy William George, Butler, Christopher, Dhaliwal, Harjinder Singh. Currently we aren't aware of the number of employees at the Icon East Midlands.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christopher 25 November 2010 31 March 2011 1
DHALIWAL, Harjinder Singh 08 June 2009 25 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BOYNTON, Kirstan Sarah 30 June 2015 06 January 2016 1
WEEKS, Jeremy William George 31 March 2011 15 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 05 February 2020
RESOLUTIONS - N/A 07 August 2019
CC04 - Statement of companies objects 07 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 22 October 2018
AD01 - Change of registered office address 14 August 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 February 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 03 February 2016
TM02 - Termination of appointment of secretary 06 January 2016
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 February 2014
RESOLUTIONS - N/A 01 July 2013
CC04 - Statement of companies objects 19 June 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 06 February 2013
AUD - Auditor's letter of resignation 15 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 29 December 2011
AUD - Auditor's letter of resignation 08 December 2011
AA01 - Change of accounting reference date 29 November 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 04 July 2011
AD01 - Change of registered office address 16 May 2011
AP03 - Appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
TM01 - Termination of appointment of director 20 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
RESOLUTIONS - N/A 09 June 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
287 - Change in situation or address of Registered Office 12 June 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.