Company NameThe Independent Care Organisations
Company StatusDissolved
Company Number03261845
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameTitledirect Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Joseph Gilliland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(1 month after company formation)
Appointment Duration12 years, 6 months (closed 02 June 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Yorkdale Drive
Hambleton
North Yorkshire
Y08 9YB
Secretary NameJohn Joseph Gilliland
NationalityBritish
StatusClosed
Appointed06 October 1999(2 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 02 June 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Yorkdale Drive
Hambleton
North Yorkshire
Y08 9YB
Director NameMiss Mandy Langford
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 month after company formation)
Appointment Duration8 months (resigned 16 July 1997)
RolePrincipal
Correspondence Address10 Alexander Street
Bayswater
London
W2 5NT
Secretary NameJohn William Beney
NationalityBritish
StatusResigned
Appointed12 November 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1999)
RoleGeneral Secretary
Correspondence Address21 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameMrs Janice Wood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressManor House Heol Ddwr
Caerwys
Mold
Clwyd
CH7 5AT
Wales
Director NameStephen Graeme Millar
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address285 Brompton Park Crescent
London
SW6 1SP
Director NameMr Andrew Francis McGlynn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address216 Wootton Road
Kings Lynn
Norfolk
PE30 3BQ
Director NameDavid Anthony Lucas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1999)
RoleExecutive Director
Correspondence Address65 Hamlet Gardens
London
W6 0SU
Director NameJohn William Beney
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1999)
RoleGeneral Secretary
Correspondence Address21 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameMiss Sylvia Margaret Baker
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2001)
RoleConsultant Aromatherapist
Correspondence Address3 Latymer Close
Braybrooke
Market Harborough
Leicestershire
LE16 8LN
Director NameLinda Nercida Nazarko
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2001)
RoleNurse
Correspondence Address25 Grovelands Road
Purley
Surrey
CR8 4LB
Director NameMrs Nadra Khanum Ahmed
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2005)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMalling Place 96 St Leonards Street
West Malling
Maidstone
Kent
ME19 6PD
Director NameAlison May Hargreaves
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address4 Stourclose Close
Gillingham
Dorset
SP8 5QD
Director NameDr Marilyn Glenville
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2001)
RoleNutritional Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressTowners Hill
Tollwood Road
Crowborough
East Sussex
TN6 2NH
Director NameNeville William Pierce-Jenkins
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2000)
RoleProgramme Director
Correspondence AddressManor House
Water Street, Caerwys
Qold
Clwyd
CH7 5AT
Wales
Director NameTaber Sally
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2001)
RoleHead Of Operational Policy
Correspondence AddressIndependent Healthcare Association
22 Little Russell Street
London
WC1A 2HT
Director NameMr Mario Franz Kreft
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2002)
RoleNursing Home Proprieter
Correspondence AddressWoodcroft Castle Rise
Hawarden
Flintshire
CH5 3QU
Wales
Director NameLesley Ann Grimwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleAroma Therapist
Correspondence Address504 Willoughby House
The Barbican
London
EC2Y 8BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 5
11 The Crescent
Selby
North Yorkshire
YO8 4PD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 April 2006Director resigned (1 page)
4 January 2006Accounts made up to 31 December 2003 (12 pages)
21 October 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
4 February 2004Accounts made up to 31 December 2002 (11 pages)
3 November 2003Annual return made up to 10/10/03 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: 10 leeds road selby north yorkshire YO8 4HX (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Annual return made up to 10/10/02 (5 pages)
4 November 2002Accounts made up to 31 December 2001 (12 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director resigned
(5 pages)
11 October 2001Director resigned (1 page)
8 October 2001Accounts made up to 31 December 2000 (11 pages)
4 October 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
19 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 September 2000Annual return made up to 10/10/99
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
29 August 2000Accounts made up to 31 December 1999 (12 pages)
9 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
20 September 1999Accounts made up to 31 December 1998 (12 pages)
24 August 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
17 May 1999Accounts made up to 31 October 1997 (3 pages)
17 May 1999Annual return made up to 10/10/98 (6 pages)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
19 December 1996Company name changed titledirect LIMITED\certificate issued on 20/12/96 (4 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
10 October 1996Incorporation (11 pages)