Company Information for INTERCARE SERVICES DIRECT LIMITED
SOAR BUSINESS CENTRE 14 KNUTTON ROAD, PARSON CROSS, SHEFFIELD, S5 9NU,
|
Company Registration Number
06408127
Private Limited Company
Active |
Company Name | |
---|---|
INTERCARE SERVICES DIRECT LIMITED | |
Legal Registered Office | |
SOAR BUSINESS CENTRE 14 KNUTTON ROAD PARSON CROSS SHEFFIELD S5 9NU Other companies in S1 | |
Company Number | 06408127 | |
---|---|---|
Company ID Number | 06408127 | |
Date formed | 2007-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 05:33:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HARRY KEARTON |
||
KENNETH JAMES LAWRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH MAY |
Company Secretary | ||
CHARLES MAY |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEFFIELD WOOD RECYCLING C.I.C. | Director | 2015-12-04 | CURRENT | 2015-02-12 | Dissolved 2017-04-18 | |
PRIMARY CARE SHEFFIELD LIMITED | Director | 2015-04-22 | CURRENT | 2015-03-14 | Active | |
THE BIRLEY LEARNING COMMUNITY CO-OPERATIVE TRUST | Director | 2014-04-08 | CURRENT | 2013-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Rebecca Thurlow on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AP03 | Appointment of Mrs Rebecca Thurlow as company secretary on 2022-08-02 | |
AP01 | DIRECTOR APPOINTED MRS LYNSEY HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY KEARTON | |
TM02 | Termination of appointment of Kenneth James Lawrie on 2022-05-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/11/20 | |
AP03 | Appointment of Mr Kenneth James Lawrie as company secretary on 2020-07-22 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
PSC02 | Notification of Primary Care Sheffield Limited as a person with significant control on 2017-07-01 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KNIGHT | |
PSC07 | CESSATION OF KENNETH JAMES LAWRIE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ANDREW MALCOLM HILTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Redlands Business Centre Tapton House Road Sheffield S10 5BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JAMES LAWRIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY KEARTON | |
PSC07 | CESSATION OF DEBORAH ANN MAY AS A PSC | |
PSC07 | CESSATION OF CHARLES ANTHONY MAY AS A PSC | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
AP01 | DIRECTOR APPOINTED MR KENNETH JAMES LAWRIE | |
AP01 | DIRECTOR APPOINTED MR KENNETH JAMES LAWRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MAY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARRY KEARTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARRY KEARTON | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM Provincial House Business Centre Solly Street Sheffield South Yorkshire S1 4BB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 FULL LIST | |
SH01 | 19/11/13 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MAY / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MAY / 01/10/2010 | |
AR01 | 24/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 17 NORFOLK HILL GRENOSIDE SHEFFIELD S35 8QA | |
AR01 | 24/10/09 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.93 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.75 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities
Creditors Due Within One Year | 2012-04-01 | £ 37,844 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERCARE SERVICES DIRECT LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 45,193 |
Current Assets | 2012-04-01 | £ 88,772 |
Debtors | 2012-04-01 | £ 43,579 |
Fixed Assets | 2012-04-01 | £ 18,731 |
Shareholder Funds | 2012-04-01 | £ 69,659 |
Tangible Fixed Assets | 2012-04-01 | £ 18,731 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |