Company NameIntercare Services Direct Limited
Company StatusActive
Company Number06408127
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Andrew Malcolm Hilton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address12 Derriman Avenue
Sheffield
S11 9LA
Director NameMrs Lynsey Hughes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleDeputy Director Of Operations
Country of ResidenceEngland
Correspondence AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
Director NameMrs Laura Siobhan Pattman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
Secretary NameMrs Rebecca Thurlow
StatusCurrent
Appointed02 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
Director NameCharles May
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRedlands Business Centre Tapton House Road
Sheffield
S10 5BY
Secretary NameDeborah May
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRedlands Business Centre Tapton House Road
Sheffield
S10 5BY
Director NameMr Christopher Harry Kearton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
Director NameMr Kenneth James Lawrie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
Director NameMr Stephen Knight
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Glebe Avenue
Great Longstone
Bakewell
DE45 1TY
Secretary NameMr Kenneth James Lawrie
StatusResigned
Appointed22 July 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2022)
RoleCompany Director
Correspondence AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websiteintercareservices.com
Email address[email protected]
Telephone0114 2765922
Telephone regionSheffield

Location

Registered AddressSoar Business Centre 14 Knutton Road
Parson Cross
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

1 at £1Charles May
50.00%
Ordinary
1 at £1Deborah May
50.00%
Ordinary

Financials

Year2014
Net Worth£68,020
Current Liabilities£35,171

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

16 August 2023Termination of appointment of Rebecca Thurlow as a secretary on 1 August 2023 (1 page)
16 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
2 August 2022Appointment of Mrs Rebecca Thurlow as a secretary on 2 August 2022 (2 pages)
2 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
2 August 2022Appointment of Mrs Lynsey Hughes as a director on 2 August 2022 (2 pages)
2 August 2022Termination of appointment of Stephen Knight as a director on 2 August 2022 (1 page)
2 August 2022Appointment of Mrs Laura Siobhan Pattman as a director on 2 August 2022 (2 pages)
30 May 2022Termination of appointment of Christopher Harry Kearton as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of Kenneth James Lawrie as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of Kenneth James Lawrie as a secretary on 30 May 2022 (1 page)
16 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Memorandum and Articles of Association (21 pages)
27 October 2020Appointment of Mr Kenneth James Lawrie as a secretary on 22 July 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2019Notification of Primary Care Sheffield Limited as a person with significant control on 1 July 2017 (2 pages)
11 July 2019Cessation of Christopher Harry Kearton as a person with significant control on 11 June 2019 (1 page)
11 July 2019Cessation of Kenneth James Lawrie as a person with significant control on 11 July 2019 (1 page)
11 July 2019Appointment of Mr Stephen Knight as a director on 10 July 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 July 2018Appointment of Dr Andrew Malcolm Hilton as a director on 24 July 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
21 March 2018Registered office address changed from Redlands Business Centre Tapton House Road Sheffield S10 5BY to Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU on 21 March 2018 (1 page)
18 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 December 2017Cessation of Deborah Ann May as a person with significant control on 6 June 2017 (1 page)
18 December 2017Cessation of Charles Anthony May as a person with significant control on 6 June 2017 (1 page)
18 December 2017Cessation of Deborah Ann May as a person with significant control on 6 June 2017 (1 page)
18 December 2017Notification of Kenneth James Lawrie as a person with significant control on 6 June 2017 (2 pages)
18 December 2017Cessation of Charles Anthony May as a person with significant control on 6 June 2017 (1 page)
18 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 December 2017Notification of Christopher Harry Kearton as a person with significant control on 6 June 2017 (2 pages)
18 December 2017Notification of Kenneth James Lawrie as a person with significant control on 6 June 2017 (2 pages)
18 December 2017Notification of Christopher Harry Kearton as a person with significant control on 6 June 2017 (2 pages)
8 June 2017Memorandum and Articles of Association (21 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 June 2017Memorandum and Articles of Association (21 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 June 2017Appointment of Mr Kenneth James Lawrie as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Kenneth James Lawrie as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Charles May as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Deborah May as a secretary on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Christopher Harry Kearton as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Charles May as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Deborah May as a secretary on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Christopher Harry Kearton as a director on 31 May 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Registered office address changed from Provincial House Business Centre Solly Street Sheffield South Yorkshire S1 4BB to Redlands Business Centre Tapton House Road Sheffield S10 5BY on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Provincial House Business Centre Solly Street Sheffield South Yorkshire S1 4BB to Redlands Business Centre Tapton House Road Sheffield S10 5BY on 5 November 2015 (1 page)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Registered office address changed from Provincial House Business Centre Solly Street Sheffield South Yorkshire S1 4BB to Redlands Business Centre Tapton House Road Sheffield S10 5BY on 5 November 2015 (1 page)
24 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
22 December 2011Secretary's details changed for Deborah May on 1 October 2010 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
22 December 2011Secretary's details changed for Deborah May on 1 October 2010 (1 page)
22 December 2011Director's details changed for Charles May on 1 October 2010 (2 pages)
22 December 2011Director's details changed for Charles May on 1 October 2010 (2 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Secretary's details changed for Deborah May on 1 October 2010 (1 page)
22 December 2011Director's details changed for Charles May on 1 October 2010 (2 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (13 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (13 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
11 April 2010Change of name notice (2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
11 April 2010Change of name notice (2 pages)
19 December 2009Registered office address changed from 17 Norfolk Hill Grenoside Sheffield S35 8QA on 19 December 2009 (1 page)
19 December 2009Registered office address changed from 17 Norfolk Hill Grenoside Sheffield S35 8QA on 19 December 2009 (1 page)
10 November 2009Annual return made up to 24 October 2009 (20 pages)
10 November 2009Annual return made up to 24 October 2009 (20 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2008Return made up to 24/10/08; full list of members (5 pages)
16 December 2008Return made up to 24/10/08; full list of members (5 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
24 October 2007Incorporation (9 pages)
24 October 2007Incorporation (9 pages)