Sheffield
S11 9LA
Director Name | Mrs Lynsey Hughes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Deputy Director Of Operations |
Country of Residence | England |
Correspondence Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
Director Name | Mrs Laura Siobhan Pattman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
Secretary Name | Mrs Rebecca Thurlow |
---|---|
Status | Current |
Appointed | 02 August 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
Director Name | Charles May |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Redlands Business Centre Tapton House Road Sheffield S10 5BY |
Secretary Name | Deborah May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Redlands Business Centre Tapton House Road Sheffield S10 5BY |
Director Name | Mr Christopher Harry Kearton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
Director Name | Mr Kenneth James Lawrie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Glebe Avenue Great Longstone Bakewell DE45 1TY |
Secretary Name | Mr Kenneth James Lawrie |
---|---|
Status | Resigned |
Appointed | 22 July 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | intercareservices.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2765922 |
Telephone region | Sheffield |
Registered Address | Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
1 at £1 | Charles May 50.00% Ordinary |
---|---|
1 at £1 | Deborah May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,020 |
Current Liabilities | £35,171 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (10 months ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
16 August 2023 | Termination of appointment of Rebecca Thurlow as a secretary on 1 August 2023 (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
2 August 2022 | Appointment of Mrs Rebecca Thurlow as a secretary on 2 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
2 August 2022 | Appointment of Mrs Lynsey Hughes as a director on 2 August 2022 (2 pages) |
2 August 2022 | Termination of appointment of Stephen Knight as a director on 2 August 2022 (1 page) |
2 August 2022 | Appointment of Mrs Laura Siobhan Pattman as a director on 2 August 2022 (2 pages) |
30 May 2022 | Termination of appointment of Christopher Harry Kearton as a director on 30 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Kenneth James Lawrie as a director on 30 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Kenneth James Lawrie as a secretary on 30 May 2022 (1 page) |
16 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (21 pages) |
27 October 2020 | Appointment of Mr Kenneth James Lawrie as a secretary on 22 July 2020 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2019 | Notification of Primary Care Sheffield Limited as a person with significant control on 1 July 2017 (2 pages) |
11 July 2019 | Cessation of Christopher Harry Kearton as a person with significant control on 11 June 2019 (1 page) |
11 July 2019 | Cessation of Kenneth James Lawrie as a person with significant control on 11 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Stephen Knight as a director on 10 July 2019 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 July 2018 | Appointment of Dr Andrew Malcolm Hilton as a director on 24 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
21 March 2018 | Registered 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 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 December 2017 | Cessation of Deborah Ann May as a person with significant control on 6 June 2017 (1 page) |
18 December 2017 | Cessation of Charles Anthony May as a person with significant control on 6 June 2017 (1 page) |
18 December 2017 | Cessation of Deborah Ann May as a person with significant control on 6 June 2017 (1 page) |
18 December 2017 | Notification of Kenneth James Lawrie as a person with significant control on 6 June 2017 (2 pages) |
18 December 2017 | Cessation of Charles Anthony May as a person with significant control on 6 June 2017 (1 page) |
18 December 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 December 2017 | Notification of Christopher Harry Kearton as a person with significant control on 6 June 2017 (2 pages) |
18 December 2017 | Notification of Kenneth James Lawrie as a person with significant control on 6 June 2017 (2 pages) |
18 December 2017 | Notification of Christopher Harry Kearton as a person with significant control on 6 June 2017 (2 pages) |
8 June 2017 | Memorandum and Articles of Association (21 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Memorandum and Articles of Association (21 pages) |
8 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr Kenneth James Lawrie as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Kenneth James Lawrie as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Charles May as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Deborah May as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Christopher Harry Kearton as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Charles May as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Deborah May as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Christopher Harry Kearton as a director on 31 May 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered 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 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (3 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Secretary's details changed for Deborah May on 1 October 2010 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Secretary's details changed for Deborah May on 1 October 2010 (1 page) |
22 December 2011 | Director's details changed for Charles May on 1 October 2010 (2 pages) |
22 December 2011 | Director's details changed for Charles May on 1 October 2010 (2 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Secretary's details changed for Deborah May on 1 October 2010 (1 page) |
22 December 2011 | Director's details changed for Charles May on 1 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (13 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 April 2010 | Resolutions
|
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Resolutions
|
11 April 2010 | Change of name notice (2 pages) |
19 December 2009 | Registered office address changed from 17 Norfolk Hill Grenoside Sheffield S35 8QA on 19 December 2009 (1 page) |
19 December 2009 | Registered office address changed from 17 Norfolk Hill Grenoside Sheffield S35 8QA on 19 December 2009 (1 page) |
10 November 2009 | Annual return made up to 24 October 2009 (20 pages) |
10 November 2009 | Annual return made up to 24 October 2009 (20 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Incorporation (9 pages) |
24 October 2007 | Incorporation (9 pages) |