I CARE (GB) LIMITED
BLACKPOOL WHARFEDALE HOMECARE PROGRAM LTD. WHARFDALE HOMECARE PROGRAM LTD

Hellopages » Lancashire » Blackpool » FY2 0PJ

Company number 02905218
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address KINCRAIG BUSINESS PARK BUILDING 3, KINCRAIG ROAD, BLACKPOOL, LANCASHIRE, FY2 0PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 5 in full; Full accounts made up to 31 March 2016; Director's details changed for Mr Stephen Vaseekaran Emmanuel on 14 September 2016. The most likely internet sites of I CARE (GB) LIMITED are www.icaregb.co.uk, and www.i-care-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. I Care Gb Limited is a Private Limited Company. The company registration number is 02905218. I Care Gb Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of I Care Gb Limited is Kincraig Business Park Building 3 Kincraig Road Blackpool Lancashire Fy2 0pj. . EMMANUEL, Wanitha Kamani is a Secretary of the company. EMMANUEL, Stephen Vaseekaran is a Director of the company. Secretary EMMANUEL, Stephen Vaseekaran has been resigned. Secretary JEYAKUMAR, Thiagarajah has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EMMANUEL, Wanitha Kamini has been resigned. Director JEYAKUMAR, Pricilla Subodhini has been resigned. Director JEYAKUMAR, Thiagarajah has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EMMANUEL, Wanitha Kamani
Appointed Date: 16 May 2005

Director
EMMANUEL, Stephen Vaseekaran
Appointed Date: 21 June 1994
65 years old

Resigned Directors

Secretary
EMMANUEL, Stephen Vaseekaran
Resigned: 16 May 2005
Appointed Date: 15 April 2002

Secretary
JEYAKUMAR, Thiagarajah
Resigned: 15 April 2002
Appointed Date: 21 June 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 June 1994
Appointed Date: 07 March 1994

Director
EMMANUEL, Wanitha Kamini
Resigned: 15 April 2002
Appointed Date: 28 September 1998
73 years old

Director
JEYAKUMAR, Pricilla Subodhini
Resigned: 15 April 2002
Appointed Date: 28 September 1998
65 years old

Director
JEYAKUMAR, Thiagarajah
Resigned: 16 May 2005
Appointed Date: 01 August 1995
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 June 1994
Appointed Date: 07 March 1994

I CARE (GB) LIMITED Events

02 Mar 2017
Satisfaction of charge 5 in full
03 Jan 2017
Full accounts made up to 31 March 2016
22 Nov 2016
Director's details changed for Mr Stephen Vaseekaran Emmanuel on 14 September 2016
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 7

25 Aug 2015
Full accounts made up to 31 March 2015
...
... and 81 more events
20 Jul 1994
New secretary appointed;director resigned

20 Jul 1994
Secretary resigned;new director appointed

20 Jul 1994
Registered office changed on 20/07/94 from: 43 lawrence road hove east sussex BN3 5QE

20 Jul 1994
Registered office changed on 20/07/94 from: 43 lawrence road, hove, east sussex BN3 5QE

07 Mar 1994
Incorporation

I CARE (GB) LIMITED Charges

5 June 2007
Rent deposit deed
Delivered: 7 June 2007
Status: Satisfied on 2 March 2017
Persons entitled: St Modwen Ventures Limited
Description: Charges its interest in the deposit acoount.
29 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 29 June 2005
Persons entitled: Yorkshire Bank PLC
Description: 37-39 topping street blackpool. Assigns the goodwill of all…
22 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 299 dickson road blackpool. Assigns the…
13 October 2000
Debenture
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1995
Legal mortgage
Delivered: 28 September 1995
Status: Satisfied on 31 January 2003
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: F/H-37/39 toppins st, blackpool lancashire. Floating…