About

Registered Number: 07817408
Date of Incorporation: 20/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 69 Mere Green Road, Mere Green, Sutton Coldfield, West Midlands, B75 5BY

 

Icp Support was registered on 20 October 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 15 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Jennifer Anne 20 October 2011 - 1
CRABBE, Katy Rosalia Marie 06 April 2020 - 1
DIXON, Peter, Dr 19 March 2012 - 1
EATON, Sian Miriam 20 October 2011 - 1
GRAY, Judith 19 March 2012 - 1
HASTINGS, Jennifer Anne 29 October 2015 - 1
SMITH, Tracey Anne 29 October 2015 - 1
STRONG, Asha 01 November 2019 - 1
DEASINGTON, Jennifer Louise 19 March 2012 20 March 2014 1
EDGECOMBE, Elizabeth Anne 19 March 2012 01 January 2014 1
GEENES, Victoria Louise, Dr 19 March 2012 11 July 2015 1
HIBBERT, Judith Barbara 19 March 2012 14 September 2014 1
RAWLINGS, Rachael Zoe Kirkham 19 March 2012 27 April 2013 1
REES, Magdalen Leah Forsyth 19 March 2012 22 September 2018 1
TUSON, Alice 19 March 2012 11 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 November 2019
CH01 - Change of particulars for director 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 12 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 01 November 2017
RESOLUTIONS - N/A 01 December 2016
AA - Annual Accounts 26 November 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 11 September 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 14 September 2014
TM01 - Termination of appointment of director 30 March 2014
TM01 - Termination of appointment of director 01 January 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 12 July 2013
CH01 - Change of particulars for director 01 July 2013
TM01 - Termination of appointment of director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CERTNM - Change of name certificate 04 December 2012
AA01 - Change of accounting reference date 16 November 2012
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
RESOLUTIONS - N/A 01 March 2012
CC04 - Statement of companies objects 01 March 2012
NEWINC - New incorporation documents 20 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.