London
EC3V 0BG
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Fergus Alan Craig |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(32 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Heather Mary Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Dr Michael Joseph Reddy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 16 years (resigned 12 October 2007) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 90 Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TR |
Director Name | Mr Barry John Curnow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 1997) |
Role | Management Consultant |
Correspondence Address | 10 Maresfield Gardens Hampstead London NW3 5SU |
Secretary Name | Kenneth Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 81 Falcon Park Totnes Road Paignton Devon TQ4 7PZ |
Director Name | Mr Stephen John Galliano |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 February 2011) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 21 The Drive Northampton NN1 4RY |
Director Name | Linda Patricia Hoskinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tudor Gardens Stony Stratford Milton Keynes Buckinghamshire MK11 1HX |
Director Name | David Christie Annat |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 1994) |
Role | Managing Director |
Correspondence Address | Watergap Dig Street Hartington Derbyshire SK17 0AQ |
Director Name | Kenneth Freeman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 81 Falcon Park Totnes Road Paignton Devon TQ4 7PZ |
Director Name | Judith Baron |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2003) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 37 High Street Middleton Cheney Banbury OX17 2PA |
Director Name | Alan Hoppen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2005) |
Role | Commercial Manager |
Correspondence Address | 15 Briardale Gardens London NW3 7PN |
Secretary Name | Mr Allan John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snaith Crescent Loughton Milton Keynes MK5 8HG |
Director Name | Mr Allan John Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Snaith Crescent Loughton Milton Keynes MK5 8HG |
Director Name | Ms Elizabeth Ann McCaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Ms Laura Ransom Galbraith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2007) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3-2 1 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Jeremy David Garman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2007) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 3 William Street Berkhamsted Hertfordshire HP4 2EL |
Director Name | Andrew Peter Coombs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arundel Road Tunbridge Wells Kent TN1 1TB |
Director Name | Mr Christopher John Horlick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Oak House Lady Oak Lane, Flimwell Wadhurst East Sussex TN5 7QJ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(17 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Andrew Charles Edwards |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicola Bell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen John Harland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr James Andrew Freeston |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Ian Jessop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Peter Coombs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Iain Mitchell McMillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher John Horlick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Glen Parkinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Private Healthcare Provider |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Ian Kingsley Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 July 2017(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ms Tracy Nicola Garrad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 06 August 2020(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | axa-icas.co.uk/Home |
---|---|
Telephone | 0141 5535112 |
Telephone region | Glasgow |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Icas International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,261,000 |
Gross Profit | £1,224,000 |
Net Worth | -£3,558,000 |
Cash | £1,213,000 |
Current Liabilities | £14,248,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
13 January 2006 | Delivered on: 19 January 2006 Satisfied on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 August 2000 | Delivered on: 5 September 2000 Satisfied on: 20 January 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1996 | Delivered on: 12 October 1996 Satisfied on: 20 January 2006 Persons entitled: Yorkshire Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The deposit being thee balance for the time being standing to the credit of the account held at yorkshire bank PLC 7 gold street northampton NN1 3EN being a three month premium savings account in the name of the company account number 88726. Fully Satisfied |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Glen Parkinson as a director on 31 December 2020 (1 page) |
20 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
7 August 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 6 August 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
15 June 2020 | Appointment of Tracy Nicola Garrad as a director on 10 June 2020 (2 pages) |
2 April 2020 | Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 19 March 2020 (4 pages) |
2 April 2020 | Cessation of Icas International Holdings Limited as a person with significant control on 19 March 2020 (3 pages) |
1 April 2020 | Termination of appointment of Andrew Ian Kinsley Davies as a director on 19 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Matthew Alan Vardy on 31 October 2019 (2 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
3 April 2019 | Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 April 2018 | Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
13 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 July 2017 | Appointment of Mr Andrew Ian Kinsley Davies as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew Ian Kinsley Davies as a director on 3 July 2017 (2 pages) |
15 June 2017 | Termination of appointment of Stephen John Galliano as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Stephen John Galliano as a director on 15 June 2017 (1 page) |
5 May 2017 | Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 November 2016 | Appointment of Mr Matthew Alan Vardy as a director on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Matthew Alan Vardy as a director on 15 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Termination of appointment of Thomas Peter David Wilkinson as a director on 27 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Thomas Peter David Wilkinson as a director on 27 June 2016 (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 April 2016 | Termination of appointment of Stephen John Harland as a director on 29 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Stephen John Harland as a director on 29 March 2016 (1 page) |
29 February 2016 | Director's details changed for Thomas Peter David Wilkinson on 24 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Thomas Peter David Wilkinson on 24 February 2016 (2 pages) |
20 November 2015 | Appointment of Mr Glen Parkinson as a director on 19 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Glen Parkinson as a director on 19 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Amber Wilkinson as a director on 26 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Amber Wilkinson as a director on 26 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Iain Mitchell Mcmillan as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Iain Mitchell Mcmillan as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Iain Mitchell Mcmillan as a director on 1 October 2015 (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 November 2014 | Appointment of Thomas Peter David Wilkinson as a director on 12 November 2014 (3 pages) |
20 November 2014 | Appointment of Thomas Peter David Wilkinson as a director on 12 November 2014 (3 pages) |
20 November 2014 | Appointment of Christopher John Horlick as a director on 12 November 2014 (3 pages) |
20 November 2014 | Appointment of Christopher John Horlick as a director on 12 November 2014 (3 pages) |
28 October 2014 | Termination of appointment of Andrew Peter Coombs as a director on 23 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Andrew Peter Coombs as a director on 23 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 September 2014 | Termination of appointment of James Andrew Freeston as a director on 31 August 2014 (1 page) |
5 September 2014 | Termination of appointment of James Andrew Freeston as a director on 31 August 2014 (1 page) |
7 June 2014 | Satisfaction of charge 3 in full (5 pages) |
7 June 2014 | Satisfaction of charge 3 in full (5 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 March 2014 | Appointment of Iain Mitchell Mcmillan as a director (3 pages) |
14 March 2014 | Appointment of Iain Mitchell Mcmillan as a director (3 pages) |
12 March 2014 | Termination of appointment of Christopher Jessop as a director (1 page) |
12 March 2014 | Termination of appointment of Christopher Jessop as a director (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
9 August 2013 | Appointment of Amber Wilkinson as a director (3 pages) |
9 August 2013 | Appointment of Amber Wilkinson as a director (3 pages) |
26 July 2013 | Termination of appointment of Andrew Edwards as a director (2 pages) |
26 July 2013 | Termination of appointment of Andrew Edwards as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Appointment of Andrew Peter Coombs as a director (3 pages) |
10 January 2013 | Appointment of Stephen John Galliano as a director (3 pages) |
10 January 2013 | Appointment of Andrew Peter Coombs as a director (3 pages) |
10 January 2013 | Appointment of Stephen John Galliano as a director (3 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 June 2011 | Appointment of Christopher Ian Jessop as a director (3 pages) |
28 June 2011 | Appointment of Christopher Ian Jessop as a director (3 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Mr James Andrew Freeston as a director (5 pages) |
17 February 2011 | Appointment of Mr James Andrew Freeston as a director (5 pages) |
15 February 2011 | Termination of appointment of Stephen Galliano as a director (1 page) |
15 February 2011 | Termination of appointment of Stephen Galliano as a director (1 page) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
13 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicola Bell on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicola Bell on 19 February 2010 (2 pages) |
26 January 2010 | Appointment of Stephen John Harland as a director (3 pages) |
26 January 2010 | Appointment of Stephen John Harland as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 July 2009 | Director appointed andrew charles edwards (1 page) |
23 July 2009 | Appointment terminated director andrew coombs (1 page) |
23 July 2009 | Director appointed andrew charles edwards (1 page) |
23 July 2009 | Director appointed nicola bell (1 page) |
23 July 2009 | Director appointed nicola bell (1 page) |
23 July 2009 | Appointment terminated director andrew coombs (1 page) |
9 June 2009 | Director's change of particulars / stephen galliano / 27/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / stephen galliano / 27/05/2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director chris horlick (1 page) |
11 May 2009 | Appointment terminated director chris horlick (1 page) |
27 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
29 July 2008 | Director's change of particulars / andrew coombs / 18/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / andrew coombs / 18/07/2008 (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
3 April 2008 | Memorandum and Articles of Association (14 pages) |
3 April 2008 | Memorandum and Articles of Association (14 pages) |
26 March 2008 | Company name changed independent counselling and advisory services LIMITED\certificate issued on 29/03/08 (2 pages) |
26 March 2008 | Company name changed independent counselling and advisory services LIMITED\certificate issued on 29/03/08 (2 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: radlett house west hill, aspley guise milton keynes buckinghamshire MK17 8DT (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: radlett house west hill, aspley guise milton keynes buckinghamshire MK17 8DT (1 page) |
25 October 2007 | New director appointed (3 pages) |
21 October 2007 | Auditor's resignation (1 page) |
21 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
2 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (22 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (22 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (9 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (21 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (21 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
15 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
21 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
18 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
18 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director's particulars changed (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
13 October 2000 | Return made up to 15/10/00; full list of members
|
13 October 2000 | Return made up to 15/10/00; full list of members
|
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
30 May 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
24 November 1999 | Return made up to 15/10/99; full list of members
|
24 November 1999 | Return made up to 15/10/99; full list of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
13 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
15 December 1997 | Return made up to 15/10/97; no change of members (4 pages) |
15 December 1997 | Return made up to 15/10/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
21 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
23 January 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
23 January 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
16 November 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
16 November 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
15 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
15 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
30 June 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
30 June 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
15 December 1990 | Incorporation (17 pages) |
15 December 1990 | Incorporation (17 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
6 November 1990 | Company name changed naturelight LIMITED\certificate issued on 07/11/90 (2 pages) |
6 November 1990 | Company name changed naturelight LIMITED\certificate issued on 07/11/90 (2 pages) |
15 October 1990 | Incorporation (17 pages) |
15 October 1990 | Incorporation (17 pages) |