About

Registered Number: 04502520
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

 

Integrated Care Solutions Ltd was setup in 2002, it has a status of "Dissolved". We don't know the number of employees at this organisation. Wood, Tracey Alison is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Tracey Alison 01 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 March 2012
CERTNM - Change of name certificate 22 February 2012
CONNOT - N/A 22 February 2012
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
CERTNM - Change of name certificate 10 June 2011
AA - Annual Accounts 14 April 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 11 April 2011
CC02 - Notice of removal of restriction on the company's articles 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 04 July 2005
363a - Annual Return 16 May 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 30 July 2004
363a - Annual Return 14 April 2004
363s - Annual Return 14 August 2003
363a - Annual Return 01 May 2003
225 - Change of Accounting Reference Date 17 April 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.