London
E15 1XE
Director Name | Mrs Gillian Mary Elizabeth Wilford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond Cottage 8 Church Walk Headcorn Kent TN27 9NP |
Director Name | Ms Mary Louise Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 All Saints Crescent Hastings East Sussex TN35 5PD |
Director Name | Mr Ronald Patrick Owttrim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavington House Naccolt, Brook Ashford Kent TN25 5NY |
Director Name | Mr Simon Alistair Lawrence |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fontwell Avenue Little Common Bexhill On Sea East Sussex TN39 4ES |
Secretary Name | Mrs Gillian Mary Elizabeth Wilford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond Cottage 8 Church Walk Headcorn Kent TN27 9NP |
Director Name | Dr Peter Duncan Dewhurst |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2009) |
Role | Doctor And Company Director |
Country of Residence | England |
Correspondence Address | 35 South Cliff Bexhill On Sea East Sussex TN39 3EH |
Director Name | Dr Rajeev Menon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2013) |
Role | Doctor And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Mr Nicholas Paul Keyte |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Mr Anthony Ian Barfoot |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Miss Janet Margaret Bradburn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Dr Edward Mark Royle Reynolds |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Mrs Lorraine Gray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Mr Jeremy Arthur Satchwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Mrs Yvonne Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Mr David Richard Baines |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Dr Andrew John Catto |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.healthalert24.org.uk/Services/Pharmacies.aspx |
---|---|
Telephone | 0845 1114444 |
Telephone region | Unknown |
Registered Address | 54 The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Integrated Care 24 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£518,363 |
Cash | £13,237 |
Current Liabilities | £859,351 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
1 September 2011 | Delivered on: 13 September 2011 Satisfied on: 18 January 2013 Persons entitled: South East Health Limited Classification: Debenture Secured details: £1,059,600 due or to become due from the company to the chargee. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, equipment see image for full details. Fully Satisfied |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
8 February 2024 | Cessation of Integrated Care 24 as a person with significant control on 8 February 2024 (1 page) |
8 February 2024 | Termination of appointment of David Richard Baines as a director on 8 February 2024 (1 page) |
8 February 2024 | Registered office address changed from Kingston House, the Long Barrow Orbital Park Ashford Kent TN24 0GP to 54 the Stratford Centre London E15 1XE on 8 February 2024 (1 page) |
8 February 2024 | Termination of appointment of Andrew John Catto as a director on 8 February 2024 (1 page) |
8 February 2024 | Appointment of Mr Daniel Osei-Bonsu as a director on 8 February 2024 (2 pages) |
8 February 2024 | Notification of Pharmax (Uk) Ltd as a person with significant control on 8 February 2024 (2 pages) |
31 January 2024 | Satisfaction of charge 2 in full (1 page) |
23 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (47 pages) |
23 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
16 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (13 pages) |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
6 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
31 October 2022 | Director's details changed for Dr Andrew John Catto on 20 September 2021 (2 pages) |
21 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 October 2020 | Cessation of David Richard Baines as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Notification of Integrated Care 24 as a person with significant control on 30 September 2020 (2 pages) |
12 October 2020 | Cessation of Andrew John Catto as a person with significant control on 30 September 2020 (1 page) |
31 March 2020 | Cessation of Yvonne Taylor as a person with significant control on 31 March 2020 (1 page) |
31 March 2020 | Notification of Andrew John Catto as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Appointment of Dr Andrew John Catto as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Yvonne Taylor as a director on 31 March 2020 (1 page) |
14 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 April 2019 | Cessation of Jeremy Arthur Satchwell as a person with significant control on 27 March 2019 (1 page) |
3 April 2019 | Notification of David Richard Baines as a person with significant control on 27 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr David Richard Baines as a director on 27 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Jeremy Arthur Satchwell as a director on 27 March 2019 (1 page) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Lorraine Gray as a director on 6 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Jeremy Arthur Satchwell as a director on 6 February 2018 (2 pages) |
8 February 2018 | Cessation of Lorraine Gray as a person with significant control on 6 February 2018 (1 page) |
8 February 2018 | Notification of Yvonne Taylor as a person with significant control on 6 February 2018 (2 pages) |
8 February 2018 | Appointment of Mrs Yvonne Taylor as a director on 6 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Anthony Ian Barfoot as a director on 6 February 2018 (1 page) |
8 February 2018 | Notification of Jeremy Arthur Satchwell as a person with significant control on 6 February 2018 (2 pages) |
8 February 2018 | Cessation of Anthony Ian Barfoot as a person with significant control on 6 February 2018 (1 page) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
8 February 2017 | Full accounts made up to 30 June 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
6 December 2016 | Termination of appointment of Edward Mark Royle Reynolds as a director on 2 December 2016 (1 page) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 May 2015 | Termination of appointment of Janet Margaret Bradburn as a director on 27 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Janet Margaret Bradburn as a director on 27 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ronald Patrick Owttrim as a director on 17 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ronald Patrick Owttrim as a director on 17 April 2015 (1 page) |
15 April 2015 | Appointment of Mrs Lorraine Gray as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Dr Edward Mark Royle Reynolds as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Lorraine Gray as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Dr Edward Mark Royle Reynolds as a director on 13 April 2015 (2 pages) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 March 2014 | Appointment of Miss Janet Margaret Bradburn as a director (2 pages) |
24 March 2014 | Appointment of Miss Janet Margaret Bradburn as a director (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 July 2013 | Termination of appointment of Rajeev Menon as a director (1 page) |
3 July 2013 | Termination of appointment of Rajeev Menon as a director (1 page) |
5 June 2013 | Company name changed south east health plus LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Change of name notice (2 pages) |
5 June 2013 | Change of name notice (2 pages) |
5 June 2013 | Company name changed south east health plus LIMITED\certificate issued on 05/06/13
|
2 May 2013 | Appointment of Mr Anthony Ian Barfoot as a director (2 pages) |
2 May 2013 | Appointment of Mr Anthony Ian Barfoot as a director (2 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Termination of appointment of Nicholas Keyte as a director (1 page) |
17 January 2013 | Termination of appointment of Nicholas Keyte as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
30 November 2012 | Appointment of Mr Ronald Patrick Owttrim as a director (2 pages) |
30 November 2012 | Appointment of Mr Ronald Patrick Owttrim as a director (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Dr Rajeev Menon on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Rajeev Menon on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas Paul Keyte on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas Paul Keyte on 30 November 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 September 2009 | Appointment terminated director simon lawrence (1 page) |
24 September 2009 | Appointment terminated director simon lawrence (1 page) |
21 September 2009 | Appointment terminated director ronald owttrim (1 page) |
21 September 2009 | Appointment terminated secretary gillian wilford (1 page) |
21 September 2009 | Appointment terminated secretary gillian wilford (1 page) |
21 September 2009 | Director appointed mr nicholas paul keyte (2 pages) |
21 September 2009 | Appointment terminated director gillian wilford (1 page) |
21 September 2009 | Appointment terminated director gillian wilford (1 page) |
21 September 2009 | Appointment terminated director ronald owttrim (1 page) |
21 September 2009 | Director appointed mr nicholas paul keyte (2 pages) |
21 September 2009 | Appointment terminated director mary jones (1 page) |
21 September 2009 | Appointment terminated director peter dewhurst (1 page) |
21 September 2009 | Appointment terminated director mary jones (1 page) |
21 September 2009 | Appointment terminated director peter dewhurst (1 page) |
27 March 2009 | Director appointed dr rajeev menon (2 pages) |
27 March 2009 | Director appointed dr rajeev menon (2 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
20 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
27 August 2008 | Director and secretary's change of particulars / gilly wilford / 27/08/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / gilly wilford / 27/08/2008 (1 page) |
21 July 2008 | Director appointed dr peter dewhurst (2 pages) |
21 July 2008 | Director appointed dr peter dewhurst (2 pages) |
18 April 2008 | Company name changed foundation direct LIMITED\certificate issued on 20/04/08 (3 pages) |
18 April 2008 | Company name changed foundation direct LIMITED\certificate issued on 20/04/08 (3 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (2 pages) |
30 November 2007 | Incorporation (19 pages) |
30 November 2007 | Incorporation (19 pages) |