INDIVIDUAL CARE SERVICES
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7LL

Company number 02666602
Status Active
Incorporation Date 28 November 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25 ALCESTER ROAD, ALCESTER ROAD, STUDLEY, WARWICKSHIRE, B80 7LL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mrs Victoria Crompton as a director on 26 September 2016; Termination of appointment of Gilbert Allan Smith as a director on 1 December 2016; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of INDIVIDUAL CARE SERVICES are www.individualcare.co.uk, and www.individual-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Individual Care Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02666602. Individual Care Services has been working since 28 November 1991. The present status of the company is Active. The registered address of Individual Care Services is 25 Alcester Road Alcester Road Studley Warwickshire B80 7ll. . HODGETTS, Helen Margaret is a Secretary of the company. CROMPTON, Andrew Anthony is a Director of the company. CROMPTON, Anthony Hyla is a Director of the company. CROMPTON, Victoria is a Director of the company. GILDAY, Mathew is a Director of the company. WARD, Lynn Susan is a Director of the company. Secretary FOSTER, Philip Ian has been resigned. Secretary HARRIS, Malcolm John has been resigned. Secretary SEED, Susan has been resigned. Director BURT, Roy Leonard William has been resigned. Director DOWLING, Patricia Ann has been resigned. Director DUNN, James Robert has been resigned. Director DUNN, Sophie has been resigned. Director FOSTER, Philip Ian has been resigned. Director GOLD, Heather has been resigned. Director HARRIS, Diane has been resigned. Director HARRIS, Malcolm John has been resigned. Director HEWITT, Christine Ann has been resigned. Director HEWITT, Christopher Frank has been resigned. Director HEWITT, Christopher Frank has been resigned. Director HODSON, Martyn Charles has been resigned. Director SEED, Mark Alexander has been resigned. Director SEED, Susan has been resigned. Director SHORT, Dennis has been resigned. Director SMITH, Gilbert Allan has been resigned. Director SMITH, Gilbert Allan has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
HODGETTS, Helen Margaret
Appointed Date: 28 February 2009

Director
CROMPTON, Andrew Anthony
Appointed Date: 31 July 2006
43 years old

Director
CROMPTON, Anthony Hyla
Appointed Date: 23 October 1994
75 years old

Director
CROMPTON, Victoria
Appointed Date: 26 September 2016
41 years old

Director
GILDAY, Mathew
Appointed Date: 19 April 2010
71 years old

Director
WARD, Lynn Susan
Appointed Date: 19 April 2010
69 years old

Resigned Directors

Secretary
FOSTER, Philip Ian
Resigned: 28 February 2009
Appointed Date: 31 July 2007

Secretary
HARRIS, Malcolm John
Resigned: 31 July 2007
Appointed Date: 23 January 1994

Secretary
SEED, Susan
Resigned: 31 October 1994

Director
BURT, Roy Leonard William
Resigned: 04 March 2002
Appointed Date: 07 May 1997
93 years old

Director
DOWLING, Patricia Ann
Resigned: 05 July 2010
Appointed Date: 09 October 2000
69 years old

Director
DUNN, James Robert
Resigned: 28 August 2016
Appointed Date: 23 January 1994
70 years old

Director
DUNN, Sophie
Resigned: 28 June 2012
Appointed Date: 19 April 2010
39 years old

Director
FOSTER, Philip Ian
Resigned: 27 July 2009
Appointed Date: 11 October 2004
67 years old

Director
GOLD, Heather
Resigned: 14 July 2003
Appointed Date: 09 October 2000
75 years old

Director
HARRIS, Diane
Resigned: 30 June 1996
Appointed Date: 01 December 1993
82 years old

Director
HARRIS, Malcolm John
Resigned: 19 July 1993

Director
HEWITT, Christine Ann
Resigned: 19 April 2010
Appointed Date: 07 May 1997
71 years old

Director
HEWITT, Christopher Frank
Resigned: 14 June 2015
Appointed Date: 20 September 2010
71 years old

Director
HEWITT, Christopher Frank
Resigned: 17 August 2009
Appointed Date: 14 February 1996
71 years old

Director
HODSON, Martyn Charles
Resigned: 07 May 1997
Appointed Date: 24 January 1994
79 years old

Director
SEED, Mark Alexander
Resigned: 08 November 1998
Appointed Date: 07 May 1997
55 years old

Director
SEED, Susan
Resigned: 23 January 1994
77 years old

Director
SHORT, Dennis
Resigned: 01 February 2016
Appointed Date: 07 May 1997
82 years old

Director
SMITH, Gilbert Allan
Resigned: 01 December 2016
Appointed Date: 04 April 2016
72 years old

Director
SMITH, Gilbert Allan
Resigned: 31 March 1994
72 years old

Persons With Significant Control

Mr Gilbert Allan Smith
Notified on: 1 October 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

INDIVIDUAL CARE SERVICES Events

14 Dec 2016
Appointment of Mrs Victoria Crompton as a director on 26 September 2016
13 Dec 2016
Termination of appointment of Gilbert Allan Smith as a director on 1 December 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Sep 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Termination of appointment of James Robert Dunn as a director on 28 August 2016
...
... and 119 more events
11 Jan 1993
Particulars of mortgage/charge

11 Jan 1993
Particulars of mortgage/charge

01 Dec 1992
Annual return made up to 28/11/92

06 Aug 1992
Accounting reference date notified as 31/08

28 Nov 1991
Incorporation

INDIVIDUAL CARE SERVICES Charges

12 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 wembrook close nuneaton together with all buildings &…
20 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Legal mortgage
Delivered: 3 November 2001
Status: Satisfied on 1 December 2007
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as 12 wembrook close nuneaton…
2 November 2001
Legal mortgage
Delivered: 3 November 2001
Status: Satisfied on 1 December 2007
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as 8 wembrook close nuneaton…
24 January 1997
Mortgage deed
Delivered: 25 January 1997
Status: Satisfied on 27 January 2005
Persons entitled: Lloyds Bank PLC
Description: 1 dexter way off birchmoor rd,polesworth tamworth; wk…
24 January 1997
Mortgage deed
Delivered: 25 January 1997
Status: Satisfied on 27 January 2005
Persons entitled: Lloyds Bank PLC
Description: 19 seeswood close nuneaton with all…
24 January 1997
Mortgage deed
Delivered: 25 January 1997
Status: Satisfied on 27 January 2005
Persons entitled: Lloyds Bank PLC
Description: 18 seeswood close nuneaton with all…
16 July 1996
Mortgage
Delivered: 18 July 1996
Status: Satisfied on 27 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as plot 1, riverside, ward grove, myton…
18 March 1994
Legal mortgage
Delivered: 19 March 1994
Status: Satisfied on 27 January 2005
Persons entitled: Lloyds Bank PLC
Description: Plot 57 the bridleways hartshill north warwickshire…
21 December 1992
Legal charge
Delivered: 11 January 1993
Status: Satisfied on 3 October 1996
Persons entitled: Midland Bank PLC
Description: F/H plots 18 and 19 arbury grange nuneaton. Together with…
21 December 1992
Legal charge
Delivered: 11 January 1993
Status: Satisfied on 27 January 2005
Persons entitled: Midland Bank PLC
Description: F/H plots 1 and 2 birchmoor road ploesworth north…