INTERCARE SERVICES DIRECT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 New

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Registered office address changed from 5th Floor 722 Prince of Wales Road Sheffield S9 4EU England to 28 Kenwood Park Road Sheffield S7 1NF on 2024-12-02

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

06/06/246 June 2024 Registered office address changed from Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU England to 5th Floor 722 Prince of Wales Road Sheffield S9 4EU on 2024-06-06

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

16/08/2316 August 2023 Termination of appointment of Rebecca Thurlow as a secretary on 2023-08-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR STEPHEN KNIGHT

View Document

11/07/1911 July 2019 CESSATION OF CHRISTOPHER HARRY KEARTON AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF KENNETH JAMES LAWRIE AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMARY CARE SHEFFIELD LIMITED

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED DR ANDREW MALCOLM HILTON

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM REDLANDS BUSINESS CENTRE TAPTON HOUSE ROAD SHEFFIELD S10 5BY

View Document

18/12/1718 December 2017 CESSATION OF CHARLES ANTHONY MAY AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY KEARTON

View Document

18/12/1718 December 2017 CESSATION OF DEBORAH ANN MAY AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JAMES LAWRIE

View Document

08/06/178 June 2017 ADOPT ARTICLES 31/05/2017

View Document

08/06/178 June 2017 ARTICLES OF ASSOCIATION

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR KENNETH JAMES LAWRIE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH MAY

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER HARRY KEARTON

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MAY

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM PROVINCIAL HOUSE BUSINESS CENTRE SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BB

View Document

24/10/1524 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MAY / 01/10/2010

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MAY / 01/10/2010

View Document

22/12/1122 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 CHANGE OF NAME 30/03/2010

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 17 NORFOLK HILL GRENOSIDE SHEFFIELD S35 8QA

View Document

10/11/0910 November 2009 24/10/09 NO CHANGES

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company