INTERCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INTERCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02672502

Incorporation date

01/01/1992

Size

Full

Contacts

Registered address

Registered address

C/O EVERSHEDS LLP, Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1992)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2011
Declaration of solvency
dot icon13/03/2011
Appointment of a voluntary liquidator
dot icon13/03/2011
Resolutions
dot icon09/01/2011
Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 2011-01-10
dot icon09/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon09/01/2011
Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2011-01-10
dot icon18/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon14/12/2009
Termination of appointment of Andrew Oades as a director
dot icon14/12/2009
Termination of appointment of Martin Sillitto as a director
dot icon14/12/2009
Termination of appointment of Anthony Knight as a secretary
dot icon14/12/2009
Appointment of Jorge Mario Gomez Agudelo as a director
dot icon20/09/2009
Full accounts made up to 2009-06-30
dot icon03/06/2009
Full accounts made up to 2008-06-30
dot icon23/03/2009
Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true
dot icon23/03/2009
Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true
dot icon29/01/2009
Return made up to 02/01/09; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon09/01/2008
Secretary resigned;director resigned
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon06/01/2008
Return made up to 02/01/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 02/01/07; full list of members
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon07/01/2007
New secretary appointed
dot icon13/11/2006
Registered office changed on 14/11/06 from: the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW
dot icon13/11/2006
Secretary resigned;director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon13/02/2006
Return made up to 02/01/06; full list of members
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned;director resigned
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 02/01/05; full list of members
dot icon24/01/2005
Registered office changed on 25/01/05
dot icon14/09/2004
Director resigned
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Return made up to 02/01/04; full list of members
dot icon13/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon20/07/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
New director appointed
dot icon03/02/2003
Auditor's resignation
dot icon09/01/2003
Return made up to 02/01/03; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon20/10/2002
Resolutions
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 02/01/02; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 02/01/01; full list of members
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA
dot icon10/01/2000
Return made up to 02/01/00; no change of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon18/10/1999
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Return made up to 02/01/99; no change of members
dot icon21/12/1998
Location of register of members address changed
dot icon16/11/1998
Particulars of mortgage/charge
dot icon15/11/1998
Resolutions
dot icon27/10/1998
Amended full accounts made up to 1997-12-31
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD
dot icon10/01/1998
Director resigned
dot icon29/12/1997
Return made up to 02/01/98; full list of members
dot icon29/12/1997
Location of register of members address changed
dot icon03/11/1997
Registered office changed on 04/11/97 from: holly bank mill lidget street lindley huddersfield HD3 3JB
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon12/03/1997
Director resigned
dot icon18/02/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon26/01/1997
Return made up to 02/01/97; no change of members
dot icon23/03/1996
New secretary appointed;new director appointed
dot icon23/03/1996
Secretary resigned;director resigned
dot icon23/03/1996
Director resigned;new director appointed
dot icon21/03/1996
Full accounts made up to 1995-10-31
dot icon10/01/1996
Return made up to 02/01/96; no change of members
dot icon21/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon01/10/1995
Full accounts made up to 1994-10-31
dot icon01/10/1995
Registered office changed on 02/10/95 from: 1 manchester road heaton norris stockport cheshire, SK4 1TX
dot icon01/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1995
Director resigned;new director appointed
dot icon09/01/1995
Return made up to 02/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Full accounts made up to 1993-10-31
dot icon22/08/1994
Resolutions
dot icon09/03/1994
Return made up to 02/01/94; no change of members
dot icon04/09/1993
Full accounts made up to 1992-10-31
dot icon08/03/1993
Return made up to 01/01/93; full list of members
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Memorandum and Articles of Association
dot icon26/05/1992
Certificate of change of name
dot icon19/05/1992
Accounting reference date notified as 31/10
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Registered office changed on 02/04/92 from: 2 baches st london N1 6UB
dot icon01/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sillitto, Martin
Director
12/07/2007 - 30/11/2009
10
EVERSECRETARY LIMITED
Corporate Secretary
29/09/2005 - 05/03/2006
953
Uttley, Robert David
Director
15/08/1995 - 13/03/1996
8
Garston, Clive Richard
Director
15/10/1995 - 06/03/1997
34
Oades, Andrew Giovanni
Director
17/12/2006 - 30/11/2009
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERCARE HOLDINGS LIMITED

INTERCARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/01/1992 with the registered office located at C/O EVERSHEDS LLP, Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERCARE HOLDINGS LIMITED?

toggle

INTERCARE HOLDINGS LIMITED is currently Dissolved. It was registered on 01/01/1992 and dissolved on 18/04/2012.

Where is INTERCARE HOLDINGS LIMITED located?

toggle

INTERCARE HOLDINGS LIMITED is registered at C/O EVERSHEDS LLP, Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES.

What does INTERCARE HOLDINGS LIMITED do?

toggle

INTERCARE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for INTERCARE HOLDINGS LIMITED?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.