Founded in 2003, Professional Integrated Care Services Ltd have registered office in Crosshands in Carmarthenshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Dickinson, Christopher Keith, Dufton, Gareth are listed as directors of this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Christopher Keith | 13 January 2020 | - | 1 |
DUFTON, Gareth | 09 January 2019 | 13 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
AP03 - Appointment of secretary | 19 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
TM01 - Termination of appointment of director | 19 March 2020 | |
TM02 - Termination of appointment of secretary | 19 March 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 01 July 2019 | |
MR04 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 18 January 2019 | |
AP03 - Appointment of secretary | 18 January 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 16 December 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 06 June 2014 | |
RP04 - N/A | 30 January 2014 | |
RP04 - N/A | 30 January 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AUD - Auditor's letter of resignation | 27 June 2012 | |
AR01 - Annual Return | 22 May 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
RESOLUTIONS - N/A | 08 June 2011 | |
AA01 - Change of accounting reference date | 08 June 2011 | |
CC04 - Statement of companies objects | 08 June 2011 | |
TM02 - Termination of appointment of secretary | 08 June 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 25 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2006 | |
287 - Change in situation or address of Registered Office | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363a - Annual Return | 22 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
AA - Annual Accounts | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 17 June 2004 | |
287 - Change in situation or address of Registered Office | 14 April 2004 | |
225 - Change of Accounting Reference Date | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 May 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 17 June 2005 | Fully Satisfied |
N/A |