Company NameJoint Initiative For Community Care Limited
Company StatusDissolved
Company Number02555582
CategoryPrivate Limited Company
Incorporation Date6 November 1990(33 years, 6 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter William Smallridge
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(1 year after company formation)
Appointment Duration9 years, 7 months (closed 26 June 2001)
RoleDirector Of Social Services
Country of ResidenceEngland
Correspondence AddressMaltmans Hill Barn
Smarden
Kent
TN27 8RD
Director NameJohn Richard Christopher Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 June 2001)
RoleDirector Of Social Services
Correspondence AddressMallets
Halse
Taunton
Somerset
TA4 3AB
Director NameHenry Melvin Usher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 June 2001)
RoleExecutive Director
Correspondence Address24
Kingsdon
Somerton
Somerset
TA11 7LE
Secretary NameHenry Melvin Usher
NationalityBritish
StatusClosed
Appointed01 April 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 June 2001)
RoleExecutive Director
Correspondence Address24
Kingsdon
Somerton
Somerset
TA11 7LE
Director NameJohn Gerard Obrien
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(8 years, 6 months after company formation)
Appointment Duration2 years (closed 26 June 2001)
RoleL G Official
Correspondence Address1 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Director NameMr Michael Gilbert Clarke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleChief Executive Lgmb
Correspondence AddressBramble Corner
Devonshire Road
Harpenden
Herts
AL5 4TJ
Director NameMr Richard Duncan Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleDirector Of Training & Development Lgmb
Correspondence AddressGarden End 6 Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameDavid Arnold Tombs
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleDirector Of Social Services
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts Lodge
Church Lane
Ledbury
Herefordshire
HR8 1DP
Wales
Secretary NameMr Michael Gilbert Clarke
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressBramble Corner
Devonshire Road
Harpenden
Herts
AL5 4TJ
Secretary NameJudith Anne Hunt
NationalityBritish
StatusResigned
Appointed12 November 1993(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1999)
RoleChief Executive Local Governme
Country of ResidenceEngland
Correspondence Address10 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameJudith Anne Hunt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameTadeusz David Kubisa
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleDirector Of Social Sciences
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Graham House
Birdcage Walk
Newmarket
Suffolk
CB8 0NE

Location

Registered AddressLaydon House
76-86 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
24 November 2000Full accounts made up to 31 July 2000 (13 pages)
24 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
13 November 2000Return made up to 06/11/00; full list of members (7 pages)
2 December 1999Return made up to 06/11/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (15 pages)
7 June 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
23 December 1998Return made up to 06/11/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 March 1998 (14 pages)
9 December 1997Full accounts made up to 31 March 1997 (16 pages)
3 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
31 December 1996Return made up to 06/11/96; full list of members (6 pages)
6 November 1996Registered office changed on 06/11/96 from: arndale house the arndale centre luton beds LU1 2TS (1 page)
30 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 November 1995Return made up to 06/11/95; no change of members (4 pages)
16 November 1995New director appointed (2 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)