Company NameIntegrated Care Management Services Limited
Company StatusDissolved
Company Number02913870
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Kenneth Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 months after company formation)
Appointment Duration10 years, 6 months (closed 30 November 2004)
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, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 30 November 2004)
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(2 years, 7 months after company formation)
Appointment Duration8 years (closed 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Secretary NameMr John Pius Hearty
NationalityIrish
StatusClosed
Appointed06 November 1996(2 years, 7 months after company formation)
Appointment Duration8 years (closed 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameDavid William Lake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameChristopher John Faithfull
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleResidential Care Manager
Correspondence AddressThe Hive
Rochester Way
Crowborough
East Sussex
TN6 2DR
Director NameSyamal Kumae Ghosh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address83 Sandringham Gardens
North Finchley
London
N12 0PA
Director NameDaniel Knight
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1995)
RoleCompany Director
Correspondence Address32 Ditton Road
Surbiton
Surrey
KT6 6QZ
Secretary NameSyamal Kumae Ghosh
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 1996)
RoleCompany Director
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 after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2002)
RoleSocial Work Manager
Correspondence Address19 Pikestone Close
Yeading
Middlesex
UB4 9QT
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1-2 Cricketers Parade
Broadwater Street West
Worthing
West Sussex
BN14 9DB

Location

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

Financials

Year2014
Gross Profit-£4,392
Cash£1,777
Current Liabilities£4,959

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 29/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Registered office changed on 20/01/01 from: 57 graham road chiswick london W4 5DR (1 page)
21 April 2000Return made up to 29/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 29/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 April 1998New director appointed (2 pages)
25 March 1998Return made up to 29/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 29/03/97; 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)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 September 1995Director resigned;new director appointed (2 pages)
6 April 1995Return made up to 29/03/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
(6 pages)