TICCS 1 LIMITED
FAREHAM PHYSIO WORLD LIMITED NEIL MCDIARMID LIMITED NEIL MCDAIRMID LIMITED

Hellopages » Hampshire » Fareham » PO16 8UZ

Company number 04530716
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UZ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 May 2016; Consolidated accounts of parent company for subsidiary company period ending 31/05/16; Director's details changed for Mr Kevin Doyle on 15 March 2017. The most likely internet sites of TICCS 1 LIMITED are www.ticcs1.co.uk, and www.ticcs-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 4.8 miles; to Fratton Rail Station is 5.4 miles; to Ryde Pier Head Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ticcs 1 Limited is a Private Limited Company. The company registration number is 04530716. Ticcs 1 Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Ticcs 1 Limited is Carnac House Carnac Court Cams Hall Estate Fareham Hampshire Po16 8uz. . DELANEY, Nicholas is a Secretary of the company. DELANEY, Nicholas John is a Director of the company. DOYLE, Kevin is a Director of the company. PARR, Paula is a Director of the company. ROWE, Bernard Vince is a Director of the company. Secretary GREEN, June Barbara Alyson has been resigned. Secretary MCDIARMID, Susan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DOYLE, Kevin has been resigned. Director GREEN, June Barbara Alyson has been resigned. Director LOVELL, Rickie has been resigned. Director MCDIARMID, Neil has been resigned. Director MCDIARMID, Susan has been resigned. Director SQUIRE, Richard James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
DELANEY, Nicholas
Appointed Date: 29 June 2011

Director
DELANEY, Nicholas John
Appointed Date: 21 June 2010
57 years old

Director
DOYLE, Kevin
Appointed Date: 29 January 2015
44 years old

Director
PARR, Paula
Appointed Date: 29 January 2015
58 years old

Director
ROWE, Bernard Vince
Appointed Date: 21 June 2010
73 years old

Resigned Directors

Secretary
GREEN, June Barbara Alyson
Resigned: 22 August 2012
Appointed Date: 21 June 2010

Secretary
MCDIARMID, Susan
Resigned: 21 June 2010
Appointed Date: 20 September 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 September 2002
Appointed Date: 10 September 2002

Director
DOYLE, Kevin
Resigned: 21 June 2010
Appointed Date: 01 September 2009
44 years old

Director
GREEN, June Barbara Alyson
Resigned: 22 August 2012
Appointed Date: 21 June 2010
63 years old

Director
LOVELL, Rickie
Resigned: 21 June 2010
Appointed Date: 01 September 2009
40 years old

Director
MCDIARMID, Neil
Resigned: 15 December 2014
Appointed Date: 20 September 2002
64 years old

Director
MCDIARMID, Susan
Resigned: 07 June 2013
Appointed Date: 21 June 2010
64 years old

Director
SQUIRE, Richard James
Resigned: 11 April 2016
Appointed Date: 21 June 2010
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

The Integrated Care Clinics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TICCS 1 LIMITED Events

04 Apr 2017
Audit exemption subsidiary accounts made up to 31 May 2016
31 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
15 Mar 2017
Director's details changed for Mr Kevin Doyle on 15 March 2017
07 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/05/16
07 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
...
... and 83 more events
09 Oct 2002
New secretary appointed
09 Oct 2002
New director appointed
11 Sep 2002
Secretary resigned
11 Sep 2002
Director resigned
10 Sep 2002
Incorporation

TICCS 1 LIMITED Charges

1 August 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
An omnibus guarantee and set-off agreement
Delivered: 12 July 2011
Status: Satisfied on 15 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Any sums or sums standing to the credit of any present of…
30 June 2011
An omnibus guarantee and set-off agreement
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any present of…
30 June 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied on 15 April 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…