About

Registered Number: 04771613
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Tan Y Fron, Pontardulais Road, Crosshands, Carmarthenshire, SA14 6PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.