INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 04885191
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND, CM1 1JR
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mr Michael Derek Canham on 7 January 2013; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 130,000 ; Director's details changed for Natalia Poupard on 16 June 2016. The most likely internet sites of INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED are www.integratedcaresolutionseastkentholdings.co.uk, and www.integrated-care-solutions-east-kent-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Integrated Care Solutions East Kent Holdings Limited is a Private Limited Company. The company registration number is 04885191. Integrated Care Solutions East Kent Holdings Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Integrated Care Solutions East Kent Holdings Limited is Victoria House Victoria Road Chelmsford Essex England Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CANHAM, Michael Derek is a Director of the company. HARDING, David John is a Director of the company. POUPARD, Natalia is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary CANHAM, Michael Derek has been resigned. Secretary FRANKS, Clive Leonard has been resigned. Secretary FRANKS, Clive Leonard has been resigned. Secretary HUTT, Graham John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKING, David John has been resigned. Director CHRISTIE, Rory William has been resigned. Director COOPER, Ross has been resigned. Director FRANKS, Clive Leonard has been resigned. Director HANDFORD, Alistair John has been resigned. Director HARRIS, John David has been resigned. Director JONES, Sion Laurence has been resigned. Director KYTE, Darren Stephen has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director MILLS, Gary William has been resigned. Director SIDHU, Sabrina has been resigned. Director STONE, Robert David has been resigned. Director WAYMENT, Mark Christopher has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 July 2012

Director
CANHAM, Michael Derek
Appointed Date: 12 August 2008
66 years old

Director
HARDING, David John
Appointed Date: 01 February 2012
44 years old

Director
POUPARD, Natalia
Appointed Date: 07 January 2013
47 years old

Director
WOULD, Philip Arthur
Appointed Date: 28 July 2015
53 years old

Resigned Directors

Secretary
CANHAM, Michael Derek
Resigned: 18 January 2008
Appointed Date: 05 April 2004

Secretary
FRANKS, Clive Leonard
Resigned: 27 January 2010
Appointed Date: 29 May 2008

Secretary
FRANKS, Clive Leonard
Resigned: 05 April 2004
Appointed Date: 02 September 2003

Secretary
HUTT, Graham John
Resigned: 01 July 2012
Appointed Date: 27 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Director
BROOKING, David John
Resigned: 30 July 2009
Appointed Date: 08 September 2006
58 years old

Director
CHRISTIE, Rory William
Resigned: 21 March 2012
Appointed Date: 01 June 2010
66 years old

Director
COOPER, Ross
Resigned: 07 January 2013
Appointed Date: 30 July 2009
46 years old

Director
FRANKS, Clive Leonard
Resigned: 14 November 2003
Appointed Date: 02 September 2003
80 years old

Director
HANDFORD, Alistair John
Resigned: 17 December 2009
Appointed Date: 14 November 2003
73 years old

Director
HARRIS, John David
Resigned: 01 June 2010
Appointed Date: 17 December 2009
60 years old

Director
JONES, Sion Laurence
Resigned: 28 July 2015
Appointed Date: 04 November 2010
51 years old

Director
KYTE, Darren Stephen
Resigned: 12 August 2008
Appointed Date: 14 November 2003
59 years old

Director
MCCOLE, Charles Joseph
Resigned: 13 October 2006
Appointed Date: 02 September 2003
73 years old

Director
MILLS, Gary William
Resigned: 17 December 2009
Appointed Date: 08 October 2007
68 years old

Director
SIDHU, Sabrina
Resigned: 04 November 2010
Appointed Date: 17 December 2009
45 years old

Director
STONE, Robert David
Resigned: 08 October 2007
Appointed Date: 13 October 2006
58 years old

Director
WAYMENT, Mark Christopher
Resigned: 08 September 2006
Appointed Date: 14 November 2003
66 years old

INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED Events

03 Mar 2017
Director's details changed for Mr Michael Derek Canham on 7 January 2013
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 130,000

17 Jun 2016
Director's details changed for Natalia Poupard on 16 June 2016
03 May 2016
Group of companies' accounts made up to 31 December 2015
05 Oct 2015
Auditor's resignation
...
... and 89 more events
27 Nov 2003
New director appointed
27 Nov 2003
New director appointed
19 Sep 2003
Particulars of mortgage/charge
03 Sep 2003
Secretary resigned
02 Sep 2003
Incorporation

INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED Charges

12 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Nib Capital Bank N.V.
Description: Fixed and floating charges over the undertaking and all…