Background WavePink WaveYellow Wave

INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED (07755169)

INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED (07755169) is a dissolved UK company. incorporated on 30 August 2011. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED has been registered for 14 years. Current directors include GOODBAN, Nicholas, RUSHTON, Craig Michael.

Company Number
07755169
Status
dissolved
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
3 2nd Floor Olympic House, Wembley, HA9 0NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODBAN, Nicholas, RUSHTON, Craig Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED

INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED is an dissolved company incorporated on 30 August 2011 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07755169

LTD Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 21 December 2016 (9 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

3 2nd Floor Olympic House Olympic Way Wembley, HA9 0NP,

Previous Addresses

2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP England
From: 14 February 2016To: 15 February 2016
Iccm House 2 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX
From: 30 August 2011To: 14 February 2016
Timeline

26 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Funding Round
May 15
Loan Secured
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOODBAN, Nicholas

Active
2nd Floor Olympic House, WembleyHA9 0NP
Born May 1977
Director
Appointed 03 Feb 2016

RUSHTON, Craig Michael

Active
2nd Floor Olympic House, WembleyHA9 0NP
Born April 1959
Director
Appointed 03 Feb 2016

BAMFORD, Christopher John

Resigned
2 Swallow Court, KetteringNN15 6XX
Born June 1972
Director
Appointed 07 Aug 2014
Resigned 03 Feb 2016

CAFFREY, Matthew Peter

Resigned
2 Swallow Court, KetteringNN15 6XX
Born April 1974
Director
Appointed 18 Oct 2011
Resigned 03 Feb 2016

CONOPO, Catherine Mary

Resigned
2 Swallow Court, KetteringNN15 6XX
Born November 1965
Director
Appointed 30 Aug 2011
Resigned 22 Aug 2014

DENTON, Lesley Frances

Resigned
2 Swallow Court, KetteringNN15 6XX
Born November 1954
Director
Appointed 14 Nov 2013
Resigned 03 Feb 2016

EVANS, Adrian Charles

Resigned
2 Swallow Court, KetteringNN15 6XX
Born February 1966
Director
Appointed 26 Feb 2015
Resigned 03 Feb 2016

MCCLIMONT, William Sinclair

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

RAJANI, Rakesh

Resigned
2 Swallow Court, KetteringNN15 6XX
Born September 1966
Director
Appointed 30 Aug 2011
Resigned 16 Nov 2012

WALKER, Heath Lee

Resigned
2 Swallow Court, KetteringNN15 6XX
Born June 1968
Director
Appointed 16 Nov 2012
Resigned 03 Feb 2016

YERRELL, Zerina

Resigned
2 Swallow Court, KetteringNN15 6XX
Born July 1961
Director
Appointed 30 Aug 2011
Resigned 13 Aug 2014

Persons with significant control

1

Olympic House, WembleyHA9 0NP

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

54

Gazette Dissolved Voluntary
6 June 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 March 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2017
DS01DS01
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
15 November 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 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
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Resolution
17 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2016
AD01Change of Registered Office Address
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
27 October 2011
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Incorporation Company
30 August 2011
NEWINCIncorporation