Background WavePink WaveYellow Wave

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED (05388869)

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED (05388869) is an active UK company. incorporated on 11 March 2005. with registered office in Nottingham. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED has been registered for 21 years.

Company Number
05388869
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
Equitix Management Services Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Nottingham. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED was registered 21 years ago.(SIC: 84110)

Status

active

Active since 21 years ago

Company No

05388869

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

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

Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 7 November 2024
120 Aldersgate Street London EC1A 4JQ England
From: 21 October 2019To: 19 March 2020
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 12 September 2017To: 21 October 2019
Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom
From: 2 April 2015To: 12 September 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 2 April 2015
1 Gresham Street London England EC2X 7BX England
From: 3 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 5 July 2012To: 3 September 2013
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
From: 7 April 2011To: 5 July 2012
Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 29 January 2010To: 7 April 2011
Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
From: 11 March 2005To: 29 January 2010
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Feb 19
Owner Exit
Mar 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
3 June 2005
MEM/ARTSMEM/ARTS
Legacy
3 June 2005
123Notice of Increase in Nominal Capital
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation