Company NameIntegrated Care (Surrey) Ltd.
Company StatusDissolved
Company Number02848601
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr William Kenneth Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Road
Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director NameMr Lois Rita Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 02 June 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Landsdowne Road
Hillingdon
Middx
UB3 3JP
Director NameMr John Pius Hearty
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed06 November 1996(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Secretary NameMr John Pius Hearty
NationalityIrish
StatusClosed
Appointed06 November 1996(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameFrederick William Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address81 Kenyngton Drive
Sunbury On Thames
Middlesex
TW16 7RU
Director NameChristopher John Faithfull
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleResidential Care Manager
Correspondence AddressThe Hive
Rochester Way
Crowborough
East Sussex
TN6 2DR
Director NameDaniel Knight
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Ditton Road
Surbiton
Surrey
KT6 6QZ
Secretary NameMr William Kenneth Hamilton
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Road
Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director NameSyamal Kumar Ghosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 1996)
RoleAccountant
Correspondence Address83 Sandringham Gardens
North Finchley
London
N12 0PA
Secretary NameSyamal Kumar Ghosh
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 1996)
RoleAccountant
Correspondence Address83 Sandringham Gardens
North Finchley
London
N12 0PA
Director NameKea Tamrashea Byer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2002)
RoleSocial Work Manager
Correspondence Address19 Pikestone Close
Yeading
Middlesex
UB4 9QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIntergrated Care House
67-69 Saint Johns Road
Isleworth Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,215
Cash£242
Current Liabilities£13,167

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 27/08/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 27/08/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
13 October 2005Return made up to 27/08/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
29 October 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 27/08/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Return made up to 27/08/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Registered office changed on 20/01/01 from: 57 graham road chiswick london W4 5DR (1 page)
20 October 2000Return made up to 27/08/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 September 1998Return made up to 27/08/98; no change of members (4 pages)
27 April 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 September 1997Return made up to 27/08/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Return made up to 27/08/96; full list of members (6 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
7 September 1995New director appointed (2 pages)
23 August 1995Return made up to 27/08/95; full list of members (6 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995New director appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)