About

Registered Number: 10479983
Date of Incorporation: 15/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: Southview Medical Practice, Guildford Road, Woking, Surrey, GU22 7RR

 

Established in 2016, North West Surrey Integrated Care Services (Nics) Ltd are based in Woking, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Baker, Caroline Jill, Dr, Glynn, Nygel, Kanagasundaram, Mohan, Dr, Mantel-cooper, Nicky, Dr, Maurer, Linda Caroline, Scott, Sarah Frances, Dr, Vasistha, Amitesh, Dr, Alderman, Emma Jayne, Griffiths, Zoe Elizabeth, Dr, Harris, Andrew John, Dr, Jesshop, Natalie Anne, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Caroline Jill, Dr 15 November 2016 - 1
GLYNN, Nygel 15 November 2016 - 1
KANAGASUNDARAM, Mohan, Dr 15 November 2016 - 1
MANTEL-COOPER, Nicky, Dr 15 November 2016 - 1
MAURER, Linda Caroline 26 October 2017 - 1
SCOTT, Sarah Frances, Dr 06 September 2018 - 1
VASISTHA, Amitesh, Dr 28 August 2019 - 1
ALDERMAN, Emma Jayne 06 September 2018 01 August 2019 1
GRIFFITHS, Zoe Elizabeth, Dr 26 October 2017 06 July 2020 1
HARRIS, Andrew John, Dr 15 November 2016 20 July 2018 1
JESSHOP, Natalie Anne, Dr 26 October 2017 05 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 22 November 2019
CS01 - N/A 19 November 2019
RP04CS01 - N/A 21 October 2019
RP04CS01 - N/A 16 October 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
RP04CS01 - N/A 03 June 2019
AA - Annual Accounts 21 May 2019
CH01 - Change of particulars for director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
RP04CS01 - N/A 19 February 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
SH01 - Return of Allotment of shares 14 September 2018
AA - Annual Accounts 30 July 2018
RESOLUTIONS - N/A 02 January 2018
SH19 - Statement of capital 02 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2018
CAP-SS - N/A 02 January 2018
SH06 - Notice of cancellation of shares 02 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2018
RESOLUTIONS - N/A 23 November 2017
MA - Memorandum and Articles 23 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 06 November 2017
SH01 - Return of Allotment of shares 03 January 2017
RESOLUTIONS - N/A 21 December 2016
NEWINC - New incorporation documents 15 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.