Background WavePink WaveYellow Wave

INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED (04862206)

INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED (04862206) is an active UK company. incorporated on 11 August 2003. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED has been registered for 22 years. Current directors include LEE, Kristian Brian.

Company Number
04862206
Status
active
Type
ltd
Incorporated
11 August 2003
Age
22 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEE, Kristian Brian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED

INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED is an active company incorporated on 11 August 2003 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04862206

LTD Company

Age

22 Years

Incorporated 11 August 2003

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 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

101-103 Baker Street 3rd Caparo House London W1U 6LN England
From: 6 December 2019To: 8 December 2020
101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England
From: 13 March 2018To: 6 December 2019
2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP England
From: 14 February 2016To: 13 March 2018
Iccm House 2 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX
From: 11 August 2003To: 14 February 2016
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Loan Cleared
Jan 16
Loan Secured
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
May 17
Director Left
May 17
Loan Cleared
Sept 20
Director Joined
May 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 28 Feb 2025

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 31 Mar 2023
Resigned 28 Feb 2025

RAJANI, Rakesh

Resigned
Holme Close, WellingboroughNN8 5YF
Secretary
Appointed 11 Aug 2003
Resigned 16 Nov 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Aug 2003
Resigned 11 Aug 2003

BAMFORD, Christopher John

Resigned
3 Olympic Way, WembleyHA9 0NP
Born June 1972
Director
Appointed 07 Aug 2014
Resigned 03 Feb 2016

CONOPO, Catherine Mary

Resigned
43 Brington Road, Long BuckbyNN6 7RW
Born November 1965
Director
Appointed 11 Aug 2003
Resigned 22 Aug 2014

EVANS, Adrian Charles

Resigned
3 Olympic Way, WembleyHA9 0NP
Born February 1966
Director
Appointed 26 Feb 2015
Resigned 03 Feb 2016

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

FREESTONE, Christopher James

Resigned
17 New Road, TringHP23 4NZ
Born December 1967
Director
Appointed 11 Aug 2003
Resigned 31 May 2006

GOODBAN, Nicholas James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 03 Feb 2016
Resigned 31 Mar 2023

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 17 May 2021
Resigned 28 Feb 2025

MCCLIMONT, William Sinclair

Resigned
Iccm House 2 Swallow Court, KetteringNN15 6XX
Born April 1955
Director
Appointed 18 Oct 2011
Resigned 28 Feb 2014

PERRINS, Richard Alexander

Resigned
292 Victoria Park Road, LeicesterLE2 1XE
Born January 1967
Director
Appointed 11 Aug 2003
Resigned 31 Aug 2006

RAJANI, Rakesh

Resigned
Holme Close, WellingboroughNN8 5YF
Born September 1966
Director
Appointed 11 Aug 2003
Resigned 16 Nov 2012

RUSHTON, Craig Michael

Resigned
3 Olympic Way, WembleyHA9 0NP
Born April 1959
Director
Appointed 03 Feb 2016
Resigned 02 May 2017

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 02 May 2017
Resigned 09 Jun 2023

WALKER, Heath Lee

Resigned
3 Olympic Way, WembleyHA9 0NP
Born June 1968
Director
Appointed 16 Nov 2012
Resigned 03 Feb 2016

YERRELL, Zerina

Resigned
Maple Pond, RushdenNN10 0SP
Born July 1961
Director
Appointed 11 Aug 2003
Resigned 13 Aug 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Aug 2003
Resigned 11 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
3 Olympic Way, WembleyHA9 0NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2019
AAAnnual Accounts
Legacy
17 January 2019
PARENT_ACCPARENT_ACC
Legacy
17 January 2019
AGREEMENT2AGREEMENT2
Legacy
17 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Statement Of Companys Objects
26 February 2016
CC04CC04
Resolution
26 February 2016
RESOLUTIONSResolutions
Auditors Resignation Company
24 February 2016
AUDAUD
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2016
AD01Change of Registered Office Address
Auditors Resignation Company
12 February 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 January 2016
MR05Certification of Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Resolution
25 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Resolution
26 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2011
CC04CC04
Resolution
12 October 2011
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
5 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Medium
22 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Auditors Resignation Company
3 December 2009
AUDAUD
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
6 February 2007
169169
Legacy
6 February 2007
169169
Legacy
1 December 2006
169169
Legacy
1 December 2006
169169
Legacy
1 December 2006
169169
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
24 September 2004
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
88(2)R88(2)R
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Incorporation Company
11 August 2003
NEWINCIncorporation