Company NameDirect Independent Care Limited
DirectorPatricia McDermott
Company StatusActive
Company Number05591642
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Patricia McDermott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 French Street
Sunbury-On-Thames
Surrey
TW16 5JY
Secretary NameShirley Stump
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address327 Lower Lodge Farm Cottages, Vann Road
Fernhurst
Haslemere
West Sussex
GU27 3NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedirectindependentcare.com
Email address[email protected]
Telephone020 86224545
Telephone regionLondon

Location

Registered Address189 French Street
Sunbury-On-Thames
Surrey
TW16 5JY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1 at £1Patricia Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£39,401
Cash£7,202
Current Liabilities£31,437

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

30 November 2009Delivered on: 5 December 2009
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 November 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
10 November 2020Director's details changed for Mrs Patricia Mcdermott on 7 October 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 April 2020Director's details changed for Mrs Patricia Mcdermott on 30 April 2020 (2 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Change of details for Mrs Patricia Mcdermott as a person with significant control on 19 May 2017 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Change of details for Mrs Patricia Mcdermott as a person with significant control on 19 May 2017 (2 pages)
20 July 2017Registered office address changed from 3rd Floor, Regal House London Road Twickenham TW1 3QS to 189 French Street Sunbury-on-Thames Surrey TW16 5JY on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 3rd Floor, Regal House London Road Twickenham TW1 3QS to 189 French Street Sunbury-on-Thames Surrey TW16 5JY on 20 July 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
25 September 2014Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to 3Rd Floor, Regal House London Road Twickenham TW1 3QS on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to 3Rd Floor, Regal House London Road Twickenham TW1 3QS on 25 September 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Director's details changed for Patricia Mcdermott on 15 November 2013 (2 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Director's details changed for Patricia Mcdermott on 15 November 2013 (2 pages)
22 November 2013Secretary's details changed for Shirley Mcdermott on 15 November 2013 (2 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Secretary's details changed for Shirley Mcdermott on 15 November 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 May 2013Registered office address changed from 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS on 28 May 2013 (1 page)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Shirley Mcdermott on 1 December 2011 (2 pages)
16 October 2012Secretary's details changed for Shirley Mcdermott on 1 December 2011 (2 pages)
16 October 2012Secretary's details changed for Shirley Mcdermott on 1 December 2011 (2 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 14 October 2009 (1 page)
13 October 2009Director's details changed for Patricia Mcdermott on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Patricia Mcdermott on 13 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 October 2008Registered office changed on 31/10/2008 from access house suite 3005 1 nestles avenue hayes middlesex UB3 4UZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from access house suite 3005 1 nestles avenue hayes middlesex UB3 4UZ (1 page)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
25 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
29 November 2007Return made up to 13/10/07; full list of members (2 pages)
29 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: access house suite 3005 1 nestless avenue hayes middlesex UB3 4UZ (1 page)
9 October 2007Registered office changed on 09/10/07 from: access house suite 3005 1 nestless avenue hayes middlesex UB3 4UZ (1 page)
20 September 2007Registered office changed on 20/09/07 from: suite 3005, access house 1 nestles avenue hayes middx UB3 4SH (1 page)
20 September 2007Registered office changed on 20/09/07 from: suite 3005, access house 1 nestles avenue hayes middx UB3 4SH (1 page)
3 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 December 2006Return made up to 13/10/06; full list of members (6 pages)
14 December 2006Return made up to 13/10/06; full list of members (6 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
13 October 2005Incorporation (16 pages)
13 October 2005Incorporation (16 pages)