COMMUNITY INTEGRATED CARE

Register to unlock more data on OkredoRegister

COMMUNITY INTEGRATED CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02225727

Incorporation date

01/03/1988

Size

Group

Contacts

Registered address

Registered address

2 Old Market Court, Miners Way, Widnes, Cheshire WA8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/04/2026
Replacement Filing for the appointment of Mr Dinesh Mangaru as a director
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mrs Kathryn Anne Marsden as a director on 2025-10-08
dot icon03/09/2025
Secretary's details changed for Mrs Patricia Doran on 2025-09-02
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon02/04/2025
Appointment of Mr Ryan Alexander Roberts as a director on 2025-03-26
dot icon02/04/2025
Appointment of Ms Imogen Thea Maytum as a director on 2025-03-26
dot icon12/12/2024
Appointment of Mr Dinesh Mangaru as a director on 2024-12-04
dot icon19/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/06/2024
Termination of appointment of Simon Martin Learoyd as a director on 2024-06-20
dot icon25/06/2024
Appointment of Mr Jonathan Firth Akehurst as a director on 2024-06-20
dot icon18/04/2024
Termination of appointment of David Hedley as a secretary on 2024-04-18
dot icon18/04/2024
Appointment of Mrs Patricia Doran as a secretary on 2024-04-18
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/03/2024
Termination of appointment of Elizabeth Raper as a director on 2024-03-21
dot icon29/11/2023
Director's details changed for Ms Teresa Ester Fenech on 2023-11-29
dot icon22/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Satisfaction of charge 62 in full
dot icon11/06/2023
Termination of appointment of Jayakanthan Muthusubramanian as a director on 2023-06-09
dot icon11/06/2023
Satisfaction of charge 022257270094 in full
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/03/2023
Appointment of Ms Janet Catherine Ryan as a director on 2023-03-23
dot icon15/02/2023
Registration of charge 022257270096, created on 2023-02-01
dot icon05/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Termination of appointment of David Dennis Mcintosh as a director on 2022-03-25
dot icon06/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/10/2021
Termination of appointment of Philip Jonathan Smyth as a director on 2021-10-12
dot icon12/10/2021
Satisfaction of charge 85 in full
dot icon07/10/2021
Registration of charge 022257270095, created on 2021-10-06
dot icon04/10/2021
Termination of appointment of Heather Louise Tierney-Moore as a director on 2021-09-23
dot icon22/09/2021
Satisfaction of charge 022257270093 in full
dot icon30/06/2021
Appointment of Ms Mandy Jane Wearne as a director on 2021-06-22
dot icon30/06/2021
Appointment of Mr Jayakanthan Muthusubramanian as a director on 2021-06-22
dot icon30/06/2021
Appointment of Ms Susan Claire Tunmore as a director on 2021-06-22
dot icon30/06/2021
Appointment of Mr William Wallace Dobbin as a director on 2021-06-22
dot icon21/05/2021
Satisfaction of charge 022257270092 in full
dot icon14/05/2021
Registration of charge 022257270094, created on 2021-05-14
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/01/2021
Satisfaction of charge 75 in full
dot icon11/01/2021
Satisfaction of charge 86 in full
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Memorandum and Articles of Association
dot icon04/01/2021
Statement of company's objects
dot icon14/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/11/2020
Termination of appointment of Greg James Beales as a director on 2020-10-09
dot icon23/09/2020
Satisfaction of charge 88 in full
dot icon23/09/2020
Satisfaction of charge 49 in full
dot icon23/09/2020
Satisfaction of charge 83 in full
dot icon23/09/2020
Satisfaction of charge 84 in full
dot icon23/09/2020
Satisfaction of charge 89 in full
dot icon23/09/2020
Satisfaction of charge 022257270090 in full
dot icon23/09/2020
Satisfaction of charge 87 in full
dot icon23/09/2020
Satisfaction of charge 022257270091 in full
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/03/2020
Appointment of Mr Keith Donald Rhodes as a director on 2020-03-26
dot icon28/01/2020
Termination of appointment of Brian James Logan as a director on 2019-12-31
dot icon24/12/2019
Termination of appointment of Maria Juana Da Cunha Da Silva as a director on 2019-12-11
dot icon11/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Lucy Ann Butler as a director on 2019-11-03
dot icon30/07/2019
Registration of charge 022257270092, created on 2019-07-26
dot icon30/07/2019
Registration of charge 022257270093, created on 2019-07-26
dot icon10/05/2019
Termination of appointment of Fiona Kathryne Armstrong as a director on 2019-05-10
dot icon18/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/12/2018
Appointment of Ms Elizabeth Raper as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr Greg James Beales as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Peter Hay as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Stuart Lorimer as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Joan Kathleen Stringer as a director on 2018-12-12
dot icon16/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Ms Lucy Ann Butler as a director on 2018-09-26
dot icon09/10/2018
Appointment of Ms Amanda De Ryk as a director on 2018-09-26
dot icon09/10/2018
Appointment of Mr Shaun Daniel Gallagher as a director on 2018-09-26
dot icon14/06/2018
Termination of appointment of Peter Paul Pritchard as a director on 2018-06-13
dot icon16/04/2018
Appointment of Mr Simon Martin Learoyd as a director on 2018-01-01
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/01/2018
Termination of appointment of Paul Ezekiel Stanion as a director on 2017-12-13
dot icon08/01/2018
Termination of appointment of David Thomas Arden as a director on 2017-12-13
dot icon08/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Mr Nigel Fraser Lemmon as a director on 2017-09-08
dot icon10/10/2017
Appointment of Ms Teresa Ester Fenech as a director on 2017-10-05
dot icon10/10/2017
Appointment of Mr Brian James Logan as a director on 2017-10-05
dot icon10/10/2017
Termination of appointment of Caroline Mchugh as a director on 2017-10-10
dot icon04/07/2017
Appointment of Mr David Hedley as a secretary on 2017-07-03
dot icon04/07/2017
Termination of appointment of Andrew Peter Sleigh as a secretary on 2017-07-03
dot icon19/06/2017
Appointment of Mrs Fiona Kathryne Armstrong as a director on 2017-06-14
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/04/2017
Termination of appointment of Susan Jean Stewart Brimelow as a director on 2017-03-08
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/09/2016
Termination of appointment of Rachael Tamsin Wallach Von Portheim as a director on 2016-09-07
dot icon28/04/2016
Annual return made up to 2016-03-31 no member list
dot icon24/03/2016
Appointment of Ms Heather Louise Tierney-Moore as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of David Scott Staples as a secretary on 2016-03-23
dot icon24/03/2016
Appointment of Mr Andrew Peter Sleigh as a secretary on 2016-03-23
dot icon24/03/2016
Appointment of Ms Rachael Tamsin Wallach Von Portheim as a director on 2016-03-01
dot icon15/03/2016
Appointment of Ms Maria Juana Da Cunha as a director on 2016-03-01
dot icon15/03/2016
Appointment of Mr Peter Paul Pritchard as a director on 2016-03-01
dot icon10/03/2016
Termination of appointment of Michael John Gooddie as a director on 2016-03-03
dot icon23/02/2016
Satisfaction of charge 47 in full
dot icon09/02/2016
Resolutions
dot icon08/01/2016
Satisfaction of charge 53 in full
dot icon08/01/2016
Satisfaction of charge 54 in full
dot icon07/01/2016
Termination of appointment of Stuart Roberts as a director on 2015-11-25
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/11/2015
Memorandum and Articles of Association
dot icon25/11/2015
Resolutions
dot icon13/11/2015
Termination of appointment of Andrew Harry Gregory as a director on 2015-11-04
dot icon13/11/2015
Termination of appointment of Christopher Howard Gould Thompson as a director on 2015-11-04
dot icon01/05/2015
Registration of charge 022257270091, created on 2015-04-29
dot icon07/04/2015
Annual return made up to 2015-03-31 no member list
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/09/2014
Registration of charge 022257270090, created on 2014-09-16
dot icon04/09/2014
Termination of appointment of Nick Hawkins as a director on 2014-09-03
dot icon04/09/2014
Termination of appointment of Simon John Attwell as a director on 2014-09-03
dot icon04/09/2014
Termination of appointment of Paul Hastings Rundle as a director on 2014-09-03
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Resolutions
dot icon03/04/2014
Annual return made up to 2014-03-31 no member list
dot icon02/04/2014
Director's details changed for Paul Hastings Rundle on 2014-04-02
dot icon16/01/2014
Appointment of Dame Joan Kathleen Stringer as a director
dot icon16/01/2014
Appointment of Mrs Susan Jean Stewart Brimelow as a director
dot icon16/01/2014
Appointment of Mr Stuart Roberts as a director
dot icon16/01/2014
Appointment of Mr Stuart William Joseph Lorimer as a director
dot icon16/01/2014
Appointment of Mr David Thomas Arden as a director
dot icon16/01/2014
Appointment of Mr David Dennis Mcintosh as a director
dot icon18/12/2013
Resolutions
dot icon22/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Frances Robertson as a director
dot icon26/09/2013
Termination of appointment of Stuart Crawford as a director
dot icon26/09/2013
Termination of appointment of Jean Clement as a director
dot icon04/06/2013
Satisfaction of charge 79 in full
dot icon04/06/2013
Satisfaction of charge 81 in full
dot icon04/06/2013
Satisfaction of charge 77 in full
dot icon04/06/2013
Satisfaction of charge 80 in full
dot icon04/06/2013
Satisfaction of charge 78 in full
dot icon12/04/2013
Annual return made up to 2013-03-31 no member list
dot icon12/04/2013
Appointment of Mr Peter Hay as a director
dot icon11/04/2013
Secretary's details changed for Mr David Scott Staples on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr Andrew Harry Gregory on 2013-04-11
dot icon11/04/2013
Director's details changed for Frances Carol Robertson on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr Christopher Howard Gould Thompson on 2013-04-02
dot icon11/04/2013
Director's details changed for Mr Paul Ezekiel Stanion on 2013-04-11
dot icon11/04/2013
Director's details changed for Nick Hawkins on 2013-04-11
dot icon11/04/2013
Director's details changed for Jean Stanley Clement on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr Simon John Attwell on 2013-04-11
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon13/11/2012
Appointment of Mr Michael John Gooddie as a director
dot icon13/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/11/2012
Appointment of Mr Philip Jonathan Smyth as a director
dot icon01/11/2012
Termination of appointment of Christine Brown Wilson as a director
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 88
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 89
dot icon04/04/2012
Particulars of a mortgage or charge/MG09 / charge no: 86
dot icon04/04/2012
Particulars of a mortgage or charge/MG09 / charge no: 87
dot icon03/04/2012
Annual return made up to 2012-03-31 no member list
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon17/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-31 no member list
dot icon23/12/2010
Termination of appointment of Gillian Adamson as a director
dot icon29/10/2010
Appointment of Mrs Caroline Mchugh as a director
dot icon14/10/2010
Appointment of Mr Stuart Crawford as a director
dot icon14/10/2010
Appointment of Mrs Christine Brown Wilson as a director
dot icon11/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/10/2010
Resolutions
dot icon13/05/2010
Annual return made up to 2010-03-31 no member list
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for Paul Ezekiel Stanion on 2010-03-31
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Nick Hawkins on 2010-03-31
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 85
dot icon20/03/2010
Particulars of a mortgage or charge/MG09 / charge no: 84
dot icon20/03/2010
Particulars of a mortgage or charge/MG09 / charge no: 83
dot icon20/03/2010
Particulars of a mortgage or charge/MG09 / charge no: 82
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 77
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 78
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 80
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 79
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 81
dot icon03/03/2010
Memorandum and Articles of Association
dot icon03/03/2010
Resolutions
dot icon14/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/05/2009
Appointment terminated director leslie birch
dot icon01/04/2009
Annual return made up to 31/03/09
dot icon25/03/2009
Appointment terminated director john edwards
dot icon19/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed gilliam adamson
dot icon17/12/2008
Director appointed paul ezekiel stanion
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon20/08/2008
Director appointed mr andrew harry gregory
dot icon23/06/2008
Location of register of members
dot icon25/04/2008
Annual return made up to 31/03/08
dot icon12/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/09/2007
Memorandum and Articles of Association
dot icon14/09/2007
Resolutions
dot icon14/08/2007
Annual return made up to 31/03/07
dot icon14/08/2007
Director's particulars changed
dot icon02/07/2007
New director appointed
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon12/05/2006
Annual return made up to 31/03/06
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Director's particulars changed
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/07/2005
Director resigned
dot icon23/07/2005
Secretary resigned
dot icon23/07/2005
New secretary appointed
dot icon26/04/2005
Annual return made up to 31/03/05
dot icon17/03/2005
Resolutions
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon13/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/07/2004
Resolutions
dot icon26/05/2004
Annual return made up to 31/03/04
dot icon05/03/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon07/10/2003
Director resigned
dot icon01/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon06/04/2003
Annual return made up to 31/03/03
dot icon10/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/06/2002
Auditor's resignation
dot icon29/04/2002
Annual return made up to 31/03/02
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon04/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Declaration of mortgage charge released/ceased
dot icon06/10/2001
Declaration of mortgage charge released/ceased
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned
dot icon02/06/2001
Particulars of mortgage/charge
dot icon02/06/2001
Particulars of mortgage/charge
dot icon02/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon18/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Annual return made up to 31/03/01
dot icon02/02/2001
Full group accounts made up to 2000-03-31
dot icon31/01/2001
Memorandum and Articles of Association
dot icon31/01/2001
Resolutions
dot icon04/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Resolutions
dot icon02/10/2000
Particulars of mortgage/charge
dot icon07/04/2000
Annual return made up to 31/03/00
dot icon14/03/2000
Memorandum and Articles of Association
dot icon21/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Full group accounts made up to 1999-03-31
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/04/1999
Annual return made up to 31/03/99
dot icon30/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon13/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon26/11/1998
Full group accounts made up to 1998-03-31
dot icon19/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Memorandum and Articles of Association
dot icon24/07/1998
Resolutions
dot icon31/05/1998
New director appointed
dot icon15/05/1998
Annual return made up to 31/03/98
dot icon19/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon17/10/1997
Full group accounts made up to 1997-03-31
dot icon23/05/1997
Annual return made up to 31/03/97
dot icon20/05/1997
Particulars of mortgage/charge
dot icon20/05/1997
Particulars of mortgage/charge
dot icon03/03/1997
Director resigned
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon04/10/1996
Full group accounts made up to 1996-03-31
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon18/04/1996
Annual return made up to 31/03/96
dot icon02/04/1996
Particulars of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Full group accounts made up to 1995-03-31
dot icon05/01/1996
Memorandum and Articles of Association
dot icon03/01/1996
Certificate of change of name
dot icon29/06/1995
Particulars of mortgage/charge
dot icon17/06/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Annual return made up to 31/03/95
dot icon20/02/1995
Director resigned
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/04/1994
Annual return made up to 31/03/94
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Registered office changed on 05/07/93 from: unit 4, phoenix house victoria trading centre spring street, widnes cheshire WA8 0NL
dot icon05/07/1993
Director resigned
dot icon27/04/1993
Annual return made up to 31/03/93
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Annual return made up to 31/03/92
dot icon09/10/1991
Full accounts made up to 1991-03-31
dot icon09/10/1991
New director appointed
dot icon09/10/1991
New director appointed
dot icon17/04/1991
Annual return made up to 31/03/91
dot icon18/01/1991
Annual return made up to 31/03/90
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
Director resigned
dot icon25/10/1990
Registered office changed on 25/10/90 from: 67 edinburgh road widnes cheshire WA8 8BG
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon03/05/1990
Annual return made up to 02/03/90
dot icon16/11/1989
Director resigned
dot icon15/05/1989
Secretary resigned;director resigned;new director appointed
dot icon12/07/1988
New director appointed
dot icon20/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1988
Registered office changed on 20/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorimer, Stuart
Director
11/12/2013 - 12/12/2018
29
Tunmore, Susan Claire
Director
22/06/2021 - Present
-
Raper, Elizabeth
Director
12/12/2018 - 21/03/2024
9
Armstrong, Fiona Kathryne
Director
14/06/2017 - 10/05/2019
8
Wearne, Mandy Jane
Director
22/06/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY INTEGRATED CARE

COMMUNITY INTEGRATED CARE is an(a) Active company incorporated on 01/03/1988 with the registered office located at 2 Old Market Court, Miners Way, Widnes, Cheshire WA8 7SP. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY INTEGRATED CARE?

toggle

COMMUNITY INTEGRATED CARE is currently Active. It was registered on 01/03/1988 .

Where is COMMUNITY INTEGRATED CARE located?

toggle

COMMUNITY INTEGRATED CARE is registered at 2 Old Market Court, Miners Way, Widnes, Cheshire WA8 7SP.

What does COMMUNITY INTEGRATED CARE do?

toggle

COMMUNITY INTEGRATED CARE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY INTEGRATED CARE?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with no updates.