Background WavePink WaveYellow Wave

INTEGRA CARE MANAGEMENT LIMITED (05151098)

INTEGRA CARE MANAGEMENT LIMITED (05151098) is an active UK company. incorporated on 11 June 2004. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. INTEGRA CARE MANAGEMENT LIMITED has been registered for 21 years.

Company Number
05151098
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA CARE MANAGEMENT LIMITED

INTEGRA CARE MANAGEMENT LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. INTEGRA CARE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05151098

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 19 November 2014To: 1 March 2023
Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ England
From: 1 September 2014To: 19 November 2014
Evans House 107 Marsh Road Pinner Middlesex HA5 5PA
From: 11 June 2004To: 1 September 2014
Timeline

22 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Jul 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Resolution
1 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Memorandum Articles
9 October 2019
MAMA
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Auditors Resignation Company
27 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Move Registers To Sail Company With New Address
29 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
28 July 2008
287Change of Registered Office
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 February 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
18 July 2005
363aAnnual Return
Legacy
18 July 2005
88(2)R88(2)R
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
88(2)R88(2)R
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation