INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05389525
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Natalia Poupard on 7 January 2013; Director's details changed for Mr David John Harding on 13 November 2013. The most likely internet sites of INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED are www.integratedcaresolutionsshropshire.co.uk, and www.integrated-care-solutions-shropshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Integrated Care Solutions Shropshire Limited is a Private Limited Company. The company registration number is 05389525. Integrated Care Solutions Shropshire Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of Integrated Care Solutions Shropshire Limited is Victoria House Victoria Road Chelmsford Essex England United Kingdom 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 ANDERSON, Ian 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 JACKSON, Geoffrey Allan 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 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: 27 June 2005

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

Secretary
FRANKS, Clive Leonard
Resigned: 27 June 2005
Appointed Date: 11 March 2005

Secretary
HUTT, Graham John
Resigned: 01 July 2012
Appointed Date: 29 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Director
ANDERSON, Ian
Resigned: 03 March 2006
Appointed Date: 11 May 2005
66 years old

Director
BROOKING, David John
Resigned: 10 August 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: 10 August 2009
46 years old

Director
FRANKS, Clive Leonard
Resigned: 11 May 2005
Appointed Date: 11 March 2005
80 years old

Director
HANDFORD, Alistair John
Resigned: 01 July 2009
Appointed Date: 19 May 2005
73 years old

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

Director
JACKSON, Geoffrey Allan
Resigned: 04 November 2010
Appointed Date: 01 July 2009
70 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: 11 May 2005
59 years old

Director
MCCOLE, Charles Joseph
Resigned: 11 May 2005
Appointed Date: 11 March 2005
73 years old

Director
MILLS, Gary William
Resigned: 01 July 2009
Appointed Date: 08 October 2007
68 years old

Director
STONE, Robert David
Resigned: 08 October 2007
Appointed Date: 16 February 2007
58 years old

Director
WAYMENT, Mark Christopher
Resigned: 08 September 2006
Appointed Date: 19 May 2005
66 years old

Persons With Significant Control

Integrated Care Solutions (Shropshire) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Mar 2017
Director's details changed for Natalia Poupard on 7 January 2013
03 Mar 2017
Director's details changed for Mr David John Harding on 13 November 2013
03 Mar 2017
Director's details changed for Mr Michael Derek Canham on 7 January 2013
16 Jun 2016
Director's details changed for Natalia Poupard on 16 June 2016
...
... and 88 more events
03 Jun 2005
New director appointed
03 Jun 2005
New director appointed
02 Jun 2005
Particulars of mortgage/charge
11 Mar 2005
Secretary resigned
11 Mar 2005
Incorporation

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Charges

20 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Nib Capital Bank N.V.
Description: Fixed and floating charges over the undertaking and all…