About

Registered Number: 03193182
Date of Incorporation: 01/05/1996 (28 years ago)
Company Status: Active
Registered Address: Kingston House The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP

 

Integrated Care 24 was founded on 01 May 1996, it has a status of "Active". The companies directors are Brown, David Ian, Catto, Andrew John, Dr, Gentleman, Kerry Elisabeth, Karki, Akash, Dr, King, Stephen Philip, Pitts, Katherine Anne, Robinson, Rachel, Supple, David Lincoln, Dr, Barfoot, Anthony Ian, Bayles, Ian, Dr, Cain, Jenny, Devlin, Peter Nicholas, Dr, Dewhurst, Peter Duncan, Dr, Jones, Mary Louise, Lawrence, Simon Alistair, Mckenzie, Ian, Dr, Mcminn, Timothy Gavin, Dr, Meade, Peter Frank, Dr, Nalletamby, Xavier Philippe, Dr, Oliver, Judy Dorothy, Parish, Stephen Peter Edward, Dr, Satchwell, Jeremy Arthur, Taylor, Yvonne. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Ian 01 August 2016 - 1
CATTO, Andrew John, Dr 27 February 2017 - 1
GENTLEMAN, Kerry Elisabeth 18 July 2016 - 1
KARKI, Akash, Dr 01 January 2019 - 1
KING, Stephen Philip 01 April 2019 - 1
PITTS, Katherine Anne 01 October 2018 - 1
ROBINSON, Rachel 01 August 2016 - 1
SUPPLE, David Lincoln, Dr 01 April 2020 - 1
BARFOOT, Anthony Ian 15 April 2013 08 March 2018 1
BAYLES, Ian, Dr 31 March 2006 20 September 2015 1
CAIN, Jenny 31 March 2006 04 January 2008 1
DEVLIN, Peter Nicholas, Dr 01 May 1996 31 March 2005 1
DEWHURST, Peter Duncan, Dr 31 March 2006 28 February 2011 1
JONES, Mary Louise 25 October 2006 16 November 2012 1
LAWRENCE, Simon Alistair 12 February 2007 22 June 2010 1
MCKENZIE, Ian, Dr 10 November 2009 20 September 2015 1
MCMINN, Timothy Gavin, Dr 01 January 2003 14 April 2009 1
MEADE, Peter Frank, Dr 01 May 1996 12 January 2010 1
NALLETAMBY, Xavier Philippe, Dr 11 July 1996 21 February 2007 1
OLIVER, Judy Dorothy 07 July 2015 31 December 2018 1
PARISH, Stephen Peter Edward, Dr 11 July 1996 30 November 1998 1
SATCHWELL, Jeremy Arthur 08 March 2018 27 March 2019 1
TAYLOR, Yvonne 04 January 2016 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 15 April 2020
PSC01 - N/A 15 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 20 August 2019
PSC07 - N/A 20 August 2019
CERTNM - Change of name certificate 12 August 2019
CS01 - N/A 07 May 2019
PSC01 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 03 April 2019
PSC01 - N/A 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
AA - Annual Accounts 04 February 2019
AP01 - Appointment of director 04 January 2019
PSC01 - N/A 04 January 2019
TM01 - Termination of appointment of director 31 December 2018
PSC07 - N/A 31 December 2018
TM01 - Termination of appointment of director 21 November 2018
PSC07 - N/A 21 November 2018
AP01 - Appointment of director 09 October 2018
PSC01 - N/A 09 October 2018
AP01 - Appointment of director 01 October 2018
PSC01 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
PSC07 - N/A 01 October 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 02 May 2018
PSC01 - N/A 14 March 2018
AP01 - Appointment of director 14 March 2018
PSC07 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 18 May 2017
RESOLUTIONS - N/A 16 May 2017
CC04 - Statement of companies objects 16 May 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 06 December 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 23 February 2016
AA01 - Change of accounting reference date 05 January 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 July 2013
CERTNM - Change of name certificate 03 June 2013
CONNOT - N/A 03 June 2013
AP01 - Appointment of director 09 May 2013
MEM/ARTS - N/A 24 January 2013
RESOLUTIONS - N/A 22 January 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 05 December 2011
RESOLUTIONS - N/A 15 November 2011
MEM/ARTS - N/A 15 November 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 February 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 03 December 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 26 February 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 16 May 2008
RESOLUTIONS - N/A 02 April 2008
MEM/ARTS - N/A 20 February 2008
RESOLUTIONS - N/A 18 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 15 August 2007
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 03 July 2006
CERTNM - Change of name certificate 19 June 2006
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
RESOLUTIONS - N/A 14 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 03 May 2005
CERTNM - Change of name certificate 25 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 30 October 1997
225 - Change of Accounting Reference Date 30 October 1997
363s - Annual Return 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
Lease containing deposit clause 04 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.