Background WavePink WaveYellow Wave

ICR SERVICES LTD (06318236)

ICR SERVICES LTD (06318236) is an active UK company. incorporated on 19 July 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ICR SERVICES LTD has been registered for 18 years. Current directors include RATNAYAKE, Claire, RATNAYAKE, Ivan Bertram Maxwell, Dr.

Company Number
06318236
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
The Lexicon Second Floor, Manchester, M2 5NT
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
RATNAYAKE, Claire, RATNAYAKE, Ivan Bertram Maxwell, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICR SERVICES LTD

ICR SERVICES LTD is an active company incorporated on 19 July 2007 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. ICR SERVICES LTD was registered 18 years ago.(SIC: 86210)

Status

active

Active since 18 years ago

Company No

06318236

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

The Lexicon Second Floor Mount Street Manchester, M2 5NT,

Previous Addresses

First Floor 49 Peter Street Manchester M2 3NG England
From: 23 June 2019To: 11 July 2024
49 Peter Street Manchester M2 3NG England
From: 22 May 2019To: 23 June 2019
The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 14 July 2015To: 22 May 2019
597 Stretford Road Old Trafford Manchester M16 9BX
From: 19 July 2007To: 14 July 2015
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Apr 21
Funding Round
Apr 23
New Owner
Mar 24
New Owner
Mar 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RATNAYAKE, Claire

Active
Second Floor, ManchesterM2 5NT
Born September 1972
Director
Appointed 19 Jul 2007

RATNAYAKE, Ivan Bertram Maxwell, Dr

Active
Second Floor, ManchesterM2 5NT
Born December 1968
Director
Appointed 19 Jul 2007

COWMAN, Philip Anthony

Resigned
597 Stretford Road, Old TraffordM16 9BX
Secretary
Appointed 19 Jul 2007
Resigned 23 May 2016

Persons with significant control

3

Dr Ivan Bertram Maxwell Ratnayake

Active
Second Floor, ManchesterM2 5NT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016

Mr Ivan Bertram Maxwell Ratnayake

Active
Second Floor, ManchesterM2 5NT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Claire Ratnayake

Active
Second Floor, ManchesterM2 5NT
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Incorporation Company
19 July 2007
NEWINCIncorporation