INTEGRATED CARE 24

Register to unlock more data on OkredoRegister

INTEGRATED CARE 24

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193182

Incorporation date

01/05/1996

Size

Group

Contacts

Registered address

Registered address

Kingston House The Long Barrow, Orbital Park, Ashford, Kent TN24 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2023)
dot icon02/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon02/02/2026
Termination of appointment of Kerry Elisabeth Gentleman as a director on 2026-01-28
dot icon12/11/2025
Appointment of Mrs Sarah Jane Whiteman as a director on 2025-11-10
dot icon09/06/2025
Appointment of Mr Zahid Karim as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of David Richard Baines as a director on 2025-05-30
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon08/05/2025
Appointment of Mrs Carolyn Jane Woolley as a director on 2025-04-22
dot icon07/02/2025
Appointment of Mr David Ahmad as a director on 2025-01-20
dot icon06/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/01/2025
Termination of appointment of Alistair Oag as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Mark Friend as a director on 2025-01-01
dot icon23/09/2024
Termination of appointment of Robert Thompson Mcewan as a director on 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/02/2024
Termination of appointment of Kerry Lea Eldridge as a director on 2024-02-28
dot icon05/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon31/07/2023
Termination of appointment of David Lincoln Supple as a director on 2023-07-31
dot icon31/07/2023
Appointment of Doctor Patrick Nicholas Russell Brooke as a director on 2023-07-31
dot icon26/05/2023
Termination of appointment of Joanne Louise Mills as a director on 2023-05-26
dot icon26/05/2023
Appointment of Mrs Kerry Lea Eldridge as a director on 2023-05-09
dot icon18/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon06/04/2023
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,123
9.68M
-
0.00
10.86M
-
2022
975
15.34M
-
0.00
14.20M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Yvonne
Director
03/01/2016 - 30/03/2020
4
Oag, Alistair
Director
01/03/2016 - 22/01/2025
7
Pitcher, Catherine
Director
26/06/2016 - 17/11/2018
1
Mrs Lorraine Gray
Director
30/09/2014 - 29/09/2018
11
Friend, Mark
Director
01/01/2025 - Present
11

Persons with Significant Control

19
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 INTEGRATED CARE 24

INTEGRATED CARE 24 is an(a) Active company incorporated on 01/05/1996 with the registered office located at Kingston House The Long Barrow, Orbital Park, Ashford, Kent TN24 0GP. There are currently 12 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 INTEGRATED CARE 24?

toggle

INTEGRATED CARE 24 is currently Active. It was registered on 01/05/1996 .

Where is INTEGRATED CARE 24 located?

toggle

INTEGRATED CARE 24 is registered at Kingston House The Long Barrow, Orbital Park, Ashford, Kent TN24 0GP.

What does INTEGRATED CARE 24 do?

toggle

INTEGRATED CARE 24 operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for INTEGRATED CARE 24?

toggle

The latest filing was on 02/02/2026: Group of companies' accounts made up to 2025-06-30.