Company NameIntegrated Care (Fostering) Limited
Company StatusDissolved
Company Number03784902
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKea Tamrashea Byer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSocial Care
Correspondence Address92a Field End Road
Pinner
Middlesex
HA5 1RL
Director NameAnna Rosamund Griffin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address8 Codrington Street
Exeter
Devon
EX1 2BU
Director NameMr Lois Rita Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Landsdowne Road
Hillingdon
Middx
UB3 3JP
Director NameMr William Kenneth Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Road
Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director NameMr John Pius Hearty
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameWilliam Kevin Ruth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSocial Care
Correspondence Address13 Connaught Road
Hove
East Sussex
BN3 3WB
Secretary NameMr John Pius Hearty
NationalityIrish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameAlan Griffin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address8 Codrington Street
Exeter
Devon
EX1 2BU
Director NameMr Clive John Scillitoe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address25 Derek Road
Lancing
West Sussex
BN15 0NU
Director NameMrs Chandrakumary Nirmalanandan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Newcombe Gardens
Hounslow
Middlesex
TW4 5DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Shareholders

169 at £1William Kenneth Hamilton
84.50%
Ordinary
6 at £1Clive John Scillitoe
3.00%
Ordinary
25 at £1John P. Hearty
12.50%
Ordinary

Financials

Year2014
Net Worth£27,223
Cash£8,476
Current Liabilities£200,330

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2013Termination of appointment of William Kenneth Hamilton as a director on 2 April 2012 (1 page)
21 January 2013Termination of appointment of John Hearty as a director (1 page)
21 January 2013Termination of appointment of John Pius Hearty as a director on 2 April 2012 (1 page)
21 January 2013Termination of appointment of John Hearty as a secretary (1 page)
21 January 2013Termination of appointment of Chandrakumary Nirmalanandan as a director (1 page)
21 January 2013Termination of appointment of Chandrakumary Nirmalanandan as a director on 2 April 2012 (1 page)
21 January 2013Termination of appointment of Lois Hamilton as a director (1 page)
21 January 2013Termination of appointment of Chandrakumary Nirmalanandan as a director (1 page)
21 January 2013Termination of appointment of Lois Rita Hamilton as a director on 2 April 2012 (1 page)
21 January 2013Termination of appointment of John Pius Hearty as a secretary on 2 April 2012 (1 page)
21 January 2013Termination of appointment of William Hamilton as a director (1 page)
21 January 2013Termination of appointment of Chandrakumary Nirmalanandan as a director on 2 April 2012 (1 page)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 200
(7 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 200
(7 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 200
(7 pages)
10 June 2011Termination of appointment of Clive Scillitoe as a director (1 page)
10 June 2011Termination of appointment of Clive Scillitoe as a director (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
17 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
9 September 2008Return made up to 09/06/08; full list of members (5 pages)
9 September 2008Return made up to 09/06/08; full list of members (5 pages)
8 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 09/06/07; full list of members (3 pages)
2 August 2007Return made up to 09/06/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 09/06/06; full list of members (8 pages)
28 September 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
13 October 2005Return made up to 09/06/05; full list of members (8 pages)
13 October 2005Return made up to 09/06/05; full list of members (8 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 November 2004Ad 21/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 November 2004Ad 21/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004£ nc 100/200 21/07/04 (2 pages)
16 November 2004£ nc 100/200 21/07/04 (2 pages)
6 July 2004Return made up to 09/06/04; full list of members (8 pages)
6 July 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 August 2003Return made up to 09/06/03; full list of members (8 pages)
31 August 2003Return made up to 09/06/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 August 2002Return made up to 09/06/02; full list of members (8 pages)
9 August 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 09/06/01; full list of members (8 pages)
26 June 2001Return made up to 09/06/01; full list of members (8 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 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, london, W4 5DR (1 page)
20 January 2001Registered office changed on 20/01/01 from: 57 graham road, london, W4 5DR (1 page)
17 January 2001Memorandum and Articles of Association (8 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 January 2001Memorandum and Articles of Association (8 pages)
20 July 2000Return made up to 09/06/00; full list of members (8 pages)
20 July 2000Return made up to 09/06/00; full list of members (8 pages)
22 September 1999Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 1999Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
9 June 1999Incorporation (14 pages)