Background WavePink WaveYellow Wave

INDEPENDENT CARE GROUP (04433126)

INDEPENDENT CARE GROUP (04433126) is an active UK company. incorporated on 8 May 2002. with registered office in Batley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INDEPENDENT CARE GROUP has been registered for 23 years. Current directors include PATTINSON, John.

Company Number
04433126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2002
Age
23 years
Address
C/O Lj And Co Accounting Solutions Ltd, Batley, WF17 5HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATTINSON, John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT CARE GROUP

INDEPENDENT CARE GROUP is an active company incorporated on 8 May 2002 with the registered office located in Batley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INDEPENDENT CARE GROUP was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04433126

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

C/O Lj And Co Accounting Solutions Ltd 14 Commercial Street Batley, WF17 5HH,

Previous Addresses

C/O Lj and Co Accounting Solutions 14 Commercial Street Batley WF17 5HH England
From: 7 February 2025To: 7 February 2025
15 Linton Close Liversedge WF15 6QU England
From: 4 December 2024To: 7 February 2025
5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 4 December 2024
62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 14 November 2011To: 24 November 2021
10 North Park Road Harrogate North Yorks HG1 5PG
From: 8 May 2002To: 14 November 2011
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
May 13
Director Left
May 13
Director Left
Jun 14
Director Left
Jul 17
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PATTINSON, John

Active
14 Commercial Street, BatleyWF17 5HH
Born August 1971
Director
Appointed 31 Oct 2025

COOK, Jane Elizabeth

Resigned
4 Byron Walk Mews, HarrogateHG2 0LQ
Secretary
Appointed 08 May 2002
Resigned 13 Oct 2003

INMAN, Richard John Delano

Resigned
Church Lane, HarrogateHG3 2HB
Secretary
Appointed 13 Oct 2003
Resigned 03 May 2022

ATKINSON-MAURY, Sean

Resigned
28 Wetherby Road, HarrogateHG2 7SA
Born June 1968
Director
Appointed 20 Jul 2020
Resigned 19 Jul 2021

BADEN THOMAS, Noel Alexander

Resigned
The White House Hall Court, YorkYO19 6RX
Born February 1966
Director
Appointed 22 Sept 2005
Resigned 21 Jul 2007

BAKER, Jill

Resigned
14 Commercial Street, BatleyWF17 5HH
Born January 1967
Director
Appointed 01 Aug 2023
Resigned 09 Apr 2025

BARWICK, Claire

Resigned
Ashburn Road, ScarboroughYO11 2JW
Born June 1973
Director
Appointed 01 Aug 2023
Resigned 09 Apr 2025

BISHOP, Josephine Anne

Resigned
23 Glenn Crescent, MiddlesbroughTS7 8ED
Born May 1939
Director
Appointed 13 Mar 2008
Resigned 26 Jun 2012

BURGAN, James

Resigned
Flat 3, LeedsLS8 1DH
Born May 1979
Director
Appointed 22 Nov 2006
Resigned 22 Apr 2009

BURGAN, Philip John

Resigned
Fulwood House Ling Lane, LeedsLS14 3HY
Born December 1951
Director
Appointed 13 Oct 2003
Resigned 22 Sept 2005

CAWTHRAY, Susan Elaine

Resigned
Grange Close, LeedsLS17 9AX
Born November 1956
Director
Appointed 22 Apr 2009
Resigned 31 Oct 2025

CLARK, Andrea

Resigned
Long Acre House, HemingbroughYO8 6QX
Born June 1965
Director
Appointed 12 Oct 2004
Resigned 05 May 2005

CONROY, John Anthony

Resigned
76a Main Street, YorkYO19 6QD
Born November 1954
Director
Appointed 08 May 2002
Resigned 12 Apr 2022

COOK, Jane Elizabeth

Resigned
4 Byron Walk Mews, HarrogateHG2 0LQ
Born September 1943
Director
Appointed 08 May 2002
Resigned 13 Oct 2003

CRADDOCK, Victoria

Resigned
Woodford Halse, DaventryNN11 3UG
Born February 1970
Director
Appointed 22 Apr 2009
Resigned 12 May 2021

DAVEY, Michael James

Resigned
1 Cromwell Road, ScarboroughYO11 2DR
Born March 1947
Director
Appointed 22 Sept 2005
Resigned 27 Mar 2006

DEMIRAY, Altan

Resigned
82 Curlew Drive, ScarboroughYO12 4TP
Born July 1965
Director
Appointed 22 Sept 2005
Resigned 22 Mar 2006

FISHER, John

Resigned
Warwick Crescent, HarrogateHG2 8JA
Born June 1953
Director
Appointed 13 Oct 2003
Resigned 04 Apr 2020

FRANKLIN, Neil Philip

Resigned
Manor Garth, ScarboroughYO11 3TU
Born August 1985
Director
Appointed 20 Jul 2020
Resigned 31 Oct 2025

GALLAGHER, Gillian

Resigned
17 Magpie Garth, ScarboroughYO12 4UQ
Born December 1949
Director
Appointed 13 Oct 2003
Resigned 13 Mar 2008

GRAY, Nancy

Resigned
Holmwood Market Weighton Road, SelbyYO8 5RN
Born January 1945
Director
Appointed 12 Oct 2004
Resigned 13 Mar 2006

HANCOCK, Elizabeth Annebelle

Resigned
14 Commercial Street, BatleyWF17 5HH
Born April 1970
Director
Appointed 01 Sept 2023
Resigned 28 May 2025

HARRISON, Samantha Lorraine

Resigned
44 Rutland Close, HarrogateHG1 2HF
Born August 1972
Director
Appointed 07 Jul 2011
Resigned 02 Jun 2025

HIGGINS, Paul Antony

Resigned
139 Otley Old Road, LeedsLS16 6HH
Born December 1963
Director
Appointed 22 Sept 2005
Resigned 22 Nov 2006

HOLLANDO, Laurence

Resigned
Cuckoo Lane, DoncasterDN7 6QE
Born October 1952
Director
Appointed 06 Aug 2020
Resigned 09 Apr 2025

HOLLINS, Michael Donald

Resigned
Kirklington, BedaleDL8 2LY
Born April 1962
Director
Appointed 22 Apr 2009
Resigned 31 Oct 2025

INMAN, Richard John Delano

Resigned
Church Lane, HarrogateHG3 2HB
Born April 1967
Director
Appointed 13 Mar 2008
Resigned 03 May 2022

JACKSON, Angela Jane

Resigned
13 Oakdale Manor, HarrogateHG1 2NA
Born September 1967
Director
Appointed 22 Nov 2006
Resigned 01 Mar 2011

LARCOMBE, Harry

Resigned
Moorside Farm, WhitbyYO22 4PP
Born May 1943
Director
Appointed 08 May 2002
Resigned 22 Dec 2020

LAWSON, James Pratt

Resigned
The Close, ScarboroughYO13 0AB
Born August 1938
Director
Appointed 13 Oct 2003
Resigned 22 Apr 2009

LUCKETT, Andrew James

Resigned
Market Weighton, YorkYO43 3AF
Born October 1977
Director
Appointed 07 Jul 2011
Resigned 27 Nov 2024

LUDLAM, Keith

Resigned
71 Kings Road, HarrogateHG1 5HP
Born October 1939
Director
Appointed 08 May 2002
Resigned 25 May 2006

MCCAY, Paul William Michael

Resigned
14 Commercial Street, BatleyWF17 5HH
Born March 1972
Director
Appointed 01 Aug 2023
Resigned 31 Oct 2025

NUTTER, Susan Margaret

Resigned
25 Rutland Drive, HarrogateHG1 2PB
Born January 1958
Director
Appointed 08 Sept 2009
Resigned 25 Jun 2021

PADGHAM, Aaron Michael

Resigned
14 Commercial Street, BatleyWF17 5HH
Born March 1990
Director
Appointed 01 Aug 2023
Resigned 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Resolution
15 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Legacy
2 June 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363aAnnual Return
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363aAnnual Return
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
21 September 2003
225Change of Accounting Reference Date
Legacy
14 September 2003
353a353a
Legacy
14 September 2003
325a325a
Legacy
14 September 2003
190a190a
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation