Background WavePink WaveYellow Wave

THE INTEGRATED CARE CLINICS LIMITED (10732298)

THE INTEGRATED CARE CLINICS LIMITED (10732298) is an active UK company. incorporated on 20 April 2017. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE INTEGRATED CARE CLINICS LIMITED has been registered for 8 years. Current directors include THISTLEWOOD, Ian Stewart.

Company Number
10732298
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Carnac House Carnac Court, Fareham, PO16 8UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THISTLEWOOD, Ian Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTEGRATED CARE CLINICS LIMITED

THE INTEGRATED CARE CLINICS LIMITED is an active company incorporated on 20 April 2017 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE INTEGRATED CARE CLINICS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10732298

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ASCENTI HEALTH LIMITED
From: 20 April 2017To: 12 March 2018
Contact
Address

Carnac House Carnac Court Cams Hall Estate Fareham, PO16 8UZ,

Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THISTLEWOOD, Ian Stewart

Active
Carnac Court, FarehamPO16 8UZ
Born March 1980
Director
Appointed 07 Jun 2024

DELANEY, Nicholas John

Resigned
Carnac Court, FarehamPO16 8UZ
Born October 1967
Director
Appointed 20 Apr 2017
Resigned 22 Dec 2017

DOBRIKOVA, Stephanie Elizabeth Squire

Resigned
Carnac Court, FarehamPO16 8UZ
Born December 1985
Director
Appointed 22 Dec 2017
Resigned 07 Jun 2024

Persons with significant control

1

Carnac Court, FarehamPO16 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Incorporation Company
20 April 2017
NEWINCIncorporation