Company NameIntegrated Care Providers Ltd
Company StatusDissolved
Company Number05893742
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Lois Rita Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCo 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
Appointed01 August 2006(same day as company formation)
RoleCo 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
Appointed01 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Secretary NameMr John Pius Hearty
NationalityIrish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameMrs Chandrakumary Nirmalanandan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Newcombe Gardens
Hounslow
Middlesex
TW4 5DN
Director NameMr Clive John Scillitoe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address25 Derek Road
Lancing
West Sussex
BN15 0NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

Shareholders

50 at £1Lois Rita Hamilton
50.00%
Ordinary
50 at £1William Kenneth Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,048
Cash£160
Current Liabilities£117,721

Accounts

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

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Termination of appointment of William Kenneth Hamilton as a director on 28 November 2012 (1 page)
2 September 2013Termination of appointment of Lois Hamilton as a director (1 page)
2 September 2013Termination of appointment of Lois Rita Hamilton as a director on 28 November 2012 (1 page)
2 September 2013Termination of appointment of William Hamilton as a director (1 page)
16 March 2013Voluntary strike-off action has been suspended (1 page)
16 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
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 December 2012Termination of appointment of John Hearty as a secretary (1 page)
13 December 2012Termination of appointment of John Pius Hearty as a secretary on 30 November 2012 (1 page)
13 December 2012Termination of appointment of Chandrakumary Nirmalanandan as a director (1 page)
13 December 2012Termination of appointment of John Hearty as a director (1 page)
13 December 2012Termination of appointment of John Pius Hearty as a director on 30 November 2012 (1 page)
13 December 2012Termination of appointment of Chandrakumary Nirmalanandan as a director on 30 November 2012 (1 page)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (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)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Director appointed mr clive john scillitoe (1 page)
4 September 2009Director appointed mr clive john scillitoe (1 page)
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)
28 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
28 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 01/08/08; full list of members (4 pages)
22 September 2008Return made up to 01/08/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 01/08/07; full list of members (3 pages)
3 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
1 August 2006Incorporation (9 pages)
1 August 2006Incorporation (9 pages)