Background WavePink WaveYellow Wave

INTEGRUM CARE LIMITED (11587608)

INTEGRUM CARE LIMITED (11587608) is an active UK company. incorporated on 25 September 2018. with registered office in Hythe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTEGRUM CARE LIMITED has been registered for 7 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
11587608
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRUM CARE LIMITED

INTEGRUM CARE LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Hythe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTEGRUM CARE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11587608

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ England
From: 25 September 2018To: 22 April 2022
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Secured
Jan 26
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

BALL, Julian

Resigned
170-173 Piccadilly, LondonW1J 9EJ
Born May 1964
Director
Appointed 22 Nov 2018
Resigned 06 Jul 2021

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

JACKSON, Steven Paul

Resigned
91 North Road, HytheCT21 5ET
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025

QUINLAN, Sean

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 25 Sept 2018
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 07 Jun 2021
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 25 Sept 2018
Resigned 28 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
91 North Road, HytheCT21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Robin Saunders

Ceased
170-173 Piccadilly, LondonW1J 9EJ
Born June 1962

Nature of Control

Significant influence or control
Notified 25 Sept 2018
Ceased 25 Sept 2018

Mr Gerges Raphael

Ceased
170-173 Piccadilly, LondonW1J 9EJ
Born September 1972

Nature of Control

Significant influence or control as trust
Notified 25 Sept 2018
Ceased 25 Sept 2018
Bond Street, St HelierJE2 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2018
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 August 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
31 July 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
23 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Incorporation Company
25 September 2018
NEWINCIncorporation