Background WavePink WaveYellow Wave

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525)

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525) 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) LIMITED has been registered for 21 years. Current directors include VERMEER, Daniel Marinus Maria, WALKER, Christopher Edwin.

Company Number
05389525
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
Directors
VERMEER, Daniel Marinus Maria, WALKER, Christopher Edwin
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) 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) LIMITED was registered 21 years ago.(SIC: 84110)

Status

active

Active since 21 years ago

Company No

05389525

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

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 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
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 19 March 2020
120 Aldersgate Street London EC1A 4JQ England
From: 21 October 2019To: 19 March 2020
Third Floor Broad Quay Bristol BS1 4DJ United Kingdom
From: 7 August 2017To: 21 October 2019
Victoria House Victoria Road Chelmsford Essex England CM1 1JR United Kingdom
From: 2 April 2015To: 7 August 2017
1 Gresham Street London EC2V 7BX
From: 2 October 2013To: 2 April 2015
1 Gresham Street London England EC2X 7BX England
From: 3 September 2013To: 2 October 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

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
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 Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 21
Director Left
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 Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

VERMEER, Daniel Marinus Maria

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 01 Oct 2024

WALKER, Christopher Edwin

Active
Nottingham Business Park, NottinghamNG8 6PY
Born June 1966
Director
Appointed 01 Nov 2025

BUCUR, George

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 05 Nov 2019
Resigned 30 Sept 2021

CANHAM, Michael Derek

Resigned
33 Yew Tree Close, Hatfield PeverelCM3 2SG
Secretary
Appointed 27 Jun 2005
Resigned 18 Jan 2008

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 01 Oct 2021
Resigned 25 Jun 2025

FRANKS, Clive Leonard

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 29 May 2008
Resigned 29 Jan 2010

FRANKS, Clive Leonard

Resigned
The Old Bakehouse Fawley Bottom, Henley On ThamesRG9 6JJ
Secretary
Appointed 11 Mar 2005
Resigned 27 Jun 2005

HUTT, Graham John

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 29 Jan 2010
Resigned 01 Jul 2012

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Jul 2012
Resigned 05 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 11 Mar 2005

ADAMS, Benjamin David

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1989
Director
Appointed 01 Nov 2017
Resigned 01 Apr 2021

ANDERSON, Ian Robert

Resigned
123 Forest Road, Tunbridge WellsTN2 5BT
Born April 1959
Director
Appointed 11 May 2005
Resigned 03 Mar 2006

BLACKMORE, Sydney Geraint

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1997
Director
Appointed 16 Nov 2023
Resigned 01 Oct 2024

BROOKING, David John

Resigned
15 Dove Close, Bishops StortfordCM23 4JD
Born January 1967
Director
Appointed 08 Sept 2006
Resigned 10 Aug 2009

CANHAM, Michael Derek

Resigned
7 Bishopsgate, LondonEC2N 3BX
Born October 1958
Director
Appointed 12 Aug 2008
Resigned 18 Dec 2018

CHRISTIE, Rory William

Resigned
Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 01 Jun 2010
Resigned 21 Mar 2012

COOPER, Ross

Resigned
Bishopsgate, LondonEC2N 3BX
Born December 1978
Director
Appointed 10 Aug 2009
Resigned 07 Jan 2013

FRANKS, Clive Leonard

Resigned
The Old Bakehouse Fawley Bottom, Henley On ThamesRG9 6JJ
Born January 1945
Director
Appointed 11 Mar 2005
Resigned 11 May 2005

FYFE, Joanne Stonehouse

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born May 1966
Director
Appointed 01 Oct 2024
Resigned 31 Oct 2025

HANDFORD, Alistair John

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1951
Director
Appointed 19 May 2005
Resigned 01 Jul 2009

HARDING, David John

Resigned
10-11 Charterhouse Street, LondonEC1M 6EH
Born November 1980
Director
Appointed 01 Feb 2012
Resigned 01 Nov 2017

HARRIS, John David

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born July 1965
Director
Appointed 01 Jul 2009
Resigned 01 Jun 2010

HOLMAN, Hannah

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 01 Apr 2021
Resigned 01 Oct 2024

JACKSON, Geoffrey Allan

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born December 1954
Director
Appointed 01 Jul 2009
Resigned 04 Nov 2010

JONES, Sion Laurence

Resigned
Charterhouse Street, LondonEC1M 6HR
Born April 1974
Director
Appointed 04 Nov 2010
Resigned 28 Jul 2015

KYTE, Darren Stephen

Resigned
26 Quilters Drive, BillericayCM12 9YE
Born March 1966
Director
Appointed 11 May 2005
Resigned 12 Aug 2008

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 11 Mar 2005
Resigned 11 May 2005

MILLS, Gary William

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1956
Director
Appointed 08 Oct 2007
Resigned 01 Jul 2009

POUPARD, Natalia

Resigned
11th Floor, LondonEC2N 1AR
Born October 1977
Director
Appointed 07 Jan 2013
Resigned 18 Dec 2018

STONE, Robert David

Resigned
The Lower House, BromsgroveB60 1LY
Born April 1967
Director
Appointed 16 Feb 2007
Resigned 08 Oct 2007

WAYMENT, Mark Christopher

Resigned
2 Rusland Avenue, OrpingtonBR6 8AU
Born December 1958
Director
Appointed 19 May 2005
Resigned 08 Sept 2006

WOULD, Philip Arthur

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 28 Jul 2015
Resigned 07 Jun 2023

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

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

147

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
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 Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 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 Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 February 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
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment 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 Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
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 Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 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
7 August 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
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 Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 May 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 Full
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
2 October 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 Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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 Full
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 Full
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 Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
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
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director 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 Full
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
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
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 Full
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 Full
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
30 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment 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
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
123Notice of Increase in Nominal Capital
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
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
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation