Company NameAXA Icas Limited
Company StatusActive
Company Number02548573
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Previous NameIndependent Counselling And Advisory Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(32 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameHeather Mary Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(33 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameDr Michael Joseph Reddy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration16 years (resigned 12 October 2007)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address90 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TR
Director NameMr Barry John Curnow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1997)
RoleManagement Consultant
Correspondence Address10 Maresfield Gardens
Hampstead
London
NW3 5SU
Secretary NameKenneth Freeman
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address81 Falcon Park
Totnes Road
Paignton
Devon
TQ4 7PZ
Director NameMr Stephen John Galliano
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 15 February 2011)
RolePsychologist
Country of ResidenceEngland
Correspondence Address21 The Drive
Northampton
NN1 4RY
Director NameLinda Patricia Hoskinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Tudor Gardens
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1HX
Director NameDavid Christie Annat
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 1994)
RoleManaging Director
Correspondence AddressWatergap
Dig Street
Hartington
Derbyshire
SK17 0AQ
Director NameKenneth Freeman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address81 Falcon Park
Totnes Road
Paignton
Devon
TQ4 7PZ
Director NameJudith Baron
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2003)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
37 High Street Middleton Cheney
Banbury
OX17 2PA
Director NameAlan Hoppen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2005)
RoleCommercial Manager
Correspondence Address15 Briardale Gardens
London
NW3 7PN
Secretary NameMr Allan John Clark
NationalityBritish
StatusResigned
Appointed30 June 2001(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Director NameMs Elizabeth Ann McCaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLane Farm
Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMs Laura Ransom Galbraith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 October 2007)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressFlat 3-2
1 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director NameJeremy David Garman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 William Street
Berkhamsted
Hertfordshire
HP4 2EL
Director NameAndrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Arundel Road
Tunbridge Wells
Kent
TN1 1TB
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Oak House
Lady Oak Lane, Flimwell
Wadhurst
East Sussex
TN5 7QJ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed12 October 2007(17 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAndrew Charles Edwards
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 July 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr James Andrew Freeston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIain Mitchell McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(24 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Glen Parkinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(25 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RolePrivate Healthcare Provider
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Ian Kingsley Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed03 July 2017(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed06 August 2020(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websiteaxa-icas.co.uk/Home
Telephone0141 5535112
Telephone regionGlasgow

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Icas International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,261,000
Gross Profit£1,224,000
Net Worth-£3,558,000
Cash£1,213,000
Current Liabilities£14,248,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

13 January 2006Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Glen Parkinson as a director on 31 December 2020 (1 page)
20 August 2020Full accounts made up to 31 December 2019 (37 pages)
7 August 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 6 August 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
15 June 2020Appointment of Tracy Nicola Garrad as a director on 10 June 2020 (2 pages)
2 April 2020Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 19 March 2020 (4 pages)
2 April 2020Cessation of Icas International Holdings Limited as a person with significant control on 19 March 2020 (3 pages)
1 April 2020Termination of appointment of Andrew Ian Kinsley Davies as a director on 19 March 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Matthew Alan Vardy on 31 October 2019 (2 pages)
21 June 2019Full accounts made up to 31 December 2018 (32 pages)
3 April 2019Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (26 pages)
10 April 2018Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 July 2017Full accounts made up to 31 December 2016 (25 pages)
13 July 2017Full accounts made up to 31 December 2016 (25 pages)
4 July 2017Appointment of Mr Andrew Ian Kinsley Davies as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Mr Andrew Ian Kinsley Davies as a director on 3 July 2017 (2 pages)
15 June 2017Termination of appointment of Stephen John Galliano as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Stephen John Galliano as a director on 15 June 2017 (1 page)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
30 January 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 November 2016Appointment of Mr Matthew Alan Vardy as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr Matthew Alan Vardy as a director on 15 November 2016 (2 pages)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 June 2016Termination of appointment of Thomas Peter David Wilkinson as a director on 27 June 2016 (1 page)
28 June 2016Termination of appointment of Thomas Peter David Wilkinson as a director on 27 June 2016 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
5 April 2016Termination of appointment of Stephen John Harland as a director on 29 March 2016 (1 page)
5 April 2016Termination of appointment of Stephen John Harland as a director on 29 March 2016 (1 page)
29 February 2016Director's details changed for Thomas Peter David Wilkinson on 24 February 2016 (2 pages)
29 February 2016Director's details changed for Thomas Peter David Wilkinson on 24 February 2016 (2 pages)
20 November 2015Appointment of Mr Glen Parkinson as a director on 19 November 2015 (2 pages)
20 November 2015Appointment of Mr Glen Parkinson as a director on 19 November 2015 (2 pages)
27 October 2015Termination of appointment of Amber Wilkinson as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Amber Wilkinson as a director on 26 October 2015 (1 page)
8 October 2015Termination of appointment of Iain Mitchell Mcmillan as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Iain Mitchell Mcmillan as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Iain Mitchell Mcmillan as a director on 1 October 2015 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2015Full accounts made up to 31 December 2014 (22 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(8 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(8 pages)
20 November 2014Appointment of Thomas Peter David Wilkinson as a director on 12 November 2014 (3 pages)
20 November 2014Appointment of Thomas Peter David Wilkinson as a director on 12 November 2014 (3 pages)
20 November 2014Appointment of Christopher John Horlick as a director on 12 November 2014 (3 pages)
20 November 2014Appointment of Christopher John Horlick as a director on 12 November 2014 (3 pages)
28 October 2014Termination of appointment of Andrew Peter Coombs as a director on 23 October 2014 (1 page)
28 October 2014Termination of appointment of Andrew Peter Coombs as a director on 23 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
5 September 2014Termination of appointment of James Andrew Freeston as a director on 31 August 2014 (1 page)
5 September 2014Termination of appointment of James Andrew Freeston as a director on 31 August 2014 (1 page)
7 June 2014Satisfaction of charge 3 in full (5 pages)
7 June 2014Satisfaction of charge 3 in full (5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(7 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(7 pages)
14 March 2014Appointment of Iain Mitchell Mcmillan as a director (3 pages)
14 March 2014Appointment of Iain Mitchell Mcmillan as a director (3 pages)
12 March 2014Termination of appointment of Christopher Jessop as a director (1 page)
12 March 2014Termination of appointment of Christopher Jessop as a director (1 page)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
9 August 2013Appointment of Amber Wilkinson as a director (3 pages)
9 August 2013Appointment of Amber Wilkinson as a director (3 pages)
26 July 2013Termination of appointment of Andrew Edwards as a director (2 pages)
26 July 2013Termination of appointment of Andrew Edwards as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (21 pages)
22 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
10 January 2013Appointment of Andrew Peter Coombs as a director (3 pages)
10 January 2013Appointment of Stephen John Galliano as a director (3 pages)
10 January 2013Appointment of Andrew Peter Coombs as a director (3 pages)
10 January 2013Appointment of Stephen John Galliano as a director (3 pages)
7 September 2012Full accounts made up to 31 December 2011 (22 pages)
7 September 2012Full accounts made up to 31 December 2011 (22 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
28 June 2011Appointment of Christopher Ian Jessop as a director (3 pages)
28 June 2011Appointment of Christopher Ian Jessop as a director (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr James Andrew Freeston as a director (5 pages)
17 February 2011Appointment of Mr James Andrew Freeston as a director (5 pages)
15 February 2011Termination of appointment of Stephen Galliano as a director (1 page)
15 February 2011Termination of appointment of Stephen Galliano as a director (1 page)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
13 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
13 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
13 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages)
1 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
23 July 2009Director appointed andrew charles edwards (1 page)
23 July 2009Appointment terminated director andrew coombs (1 page)
23 July 2009Director appointed andrew charles edwards (1 page)
23 July 2009Director appointed nicola bell (1 page)
23 July 2009Director appointed nicola bell (1 page)
23 July 2009Appointment terminated director andrew coombs (1 page)
9 June 2009Director's change of particulars / stephen galliano / 27/05/2009 (1 page)
9 June 2009Director's change of particulars / stephen galliano / 27/05/2009 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 May 2009Appointment terminated director chris horlick (1 page)
11 May 2009Appointment terminated director chris horlick (1 page)
27 February 2009Full accounts made up to 31 December 2007 (23 pages)
27 February 2009Full accounts made up to 31 December 2007 (23 pages)
6 November 2008Return made up to 15/10/08; full list of members (6 pages)
6 November 2008Return made up to 15/10/08; full list of members (6 pages)
29 July 2008Director's change of particulars / andrew coombs / 18/07/2008 (1 page)
29 July 2008Director's change of particulars / andrew coombs / 18/07/2008 (1 page)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
3 April 2008Memorandum and Articles of Association (14 pages)
3 April 2008Memorandum and Articles of Association (14 pages)
26 March 2008Company name changed independent counselling and advisory services LIMITED\certificate issued on 29/03/08 (2 pages)
26 March 2008Company name changed independent counselling and advisory services LIMITED\certificate issued on 29/03/08 (2 pages)
13 November 2007Return made up to 15/10/07; full list of members (6 pages)
13 November 2007Return made up to 15/10/07; full list of members (6 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (3 pages)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: radlett house west hill, aspley guise milton keynes buckinghamshire MK17 8DT (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: radlett house west hill, aspley guise milton keynes buckinghamshire MK17 8DT (1 page)
25 October 2007New director appointed (3 pages)
21 October 2007Auditor's resignation (1 page)
21 October 2007Auditor's resignation (1 page)
2 October 2007Full accounts made up to 30 April 2007 (22 pages)
2 October 2007Full accounts made up to 30 April 2007 (22 pages)
28 November 2006Full accounts made up to 30 April 2006 (22 pages)
28 November 2006Full accounts made up to 30 April 2006 (22 pages)
30 October 2006Return made up to 15/10/06; full list of members (9 pages)
30 October 2006Return made up to 15/10/06; full list of members (9 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (21 pages)
27 February 2006Full accounts made up to 30 April 2005 (21 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 15/10/05; full list of members (9 pages)
24 October 2005Return made up to 15/10/05; full list of members (9 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
15 December 2004Full accounts made up to 30 April 2004 (20 pages)
15 December 2004Full accounts made up to 30 April 2004 (20 pages)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
21 October 2004Return made up to 15/10/04; full list of members (9 pages)
21 October 2004Return made up to 15/10/04; full list of members (9 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 30 April 2003 (19 pages)
10 February 2004Full accounts made up to 30 April 2003 (19 pages)
21 October 2003Return made up to 15/10/03; full list of members (8 pages)
21 October 2003Return made up to 15/10/03; full list of members (8 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
12 February 2003Full accounts made up to 30 April 2002 (19 pages)
12 February 2003Full accounts made up to 30 April 2002 (19 pages)
18 October 2002Return made up to 15/10/02; full list of members (9 pages)
18 October 2002Return made up to 15/10/02; full list of members (9 pages)
31 January 2002Full accounts made up to 30 April 2001 (17 pages)
31 January 2002Full accounts made up to 30 April 2001 (17 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
17 October 2001Return made up to 15/10/01; full list of members (8 pages)
17 October 2001Return made up to 15/10/01; full list of members (8 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director's particulars changed (1 page)
27 February 2001Full accounts made up to 30 April 2000 (17 pages)
27 February 2001Full accounts made up to 30 April 2000 (17 pages)
13 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
30 May 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
30 May 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
26 April 2000Registered office changed on 26/04/00 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
24 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
13 November 1998Return made up to 15/10/98; no change of members (4 pages)
13 November 1998Return made up to 15/10/98; no change of members (4 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Return made up to 15/10/97; no change of members (4 pages)
15 December 1997Return made up to 15/10/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
21 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
30 October 1996Return made up to 15/10/96; full list of members (8 pages)
30 October 1996Return made up to 15/10/96; full list of members (8 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 November 1995Return made up to 15/10/95; no change of members (4 pages)
1 November 1995Return made up to 15/10/95; no change of members (4 pages)
23 January 1995Accounts for a small company made up to 30 April 1994 (4 pages)
23 January 1995Accounts for a small company made up to 30 April 1994 (4 pages)
16 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
16 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
15 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
15 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
30 June 1992Accounts for a small company made up to 30 April 1991 (4 pages)
30 June 1992Accounts for a small company made up to 30 April 1991 (4 pages)
15 December 1990Incorporation (17 pages)
15 December 1990Incorporation (17 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1990Company name changed naturelight LIMITED\certificate issued on 07/11/90 (2 pages)
6 November 1990Company name changed naturelight LIMITED\certificate issued on 07/11/90 (2 pages)
15 October 1990Incorporation (17 pages)
15 October 1990Incorporation (17 pages)