Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICS HEALTHCARE SERVICES LIMITED
Company Information for

ICS HEALTHCARE SERVICES LIMITED

9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
06666392
Private Limited Company
Active

Company Overview

About Ics Healthcare Services Ltd
ICS HEALTHCARE SERVICES LIMITED was founded on 2008-08-06 and has its registered office in London. The organisation's status is listed as "Active". Ics Healthcare Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICS HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N1
 
Previous Names
ICS GROUP (BIDCO) LIMITED16/04/2013
Filing Information
Company Number 06666392
Company ID Number 06666392
Date formed 2008-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICS HEALTHCARE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
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.

Company Officers of ICS HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
RICHARD PAUL THOMAS MACMILLAN
Director 2010-11-12
THOMAS CHRISTOPHER RICHARDS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCBRIDE
Company Secretary 2011-05-16 2017-09-19
RICHARD MCBRIDE
Director 2011-05-16 2017-09-19
GARY WADE SPELLINS
Director 2008-08-06 2014-07-11
GRAEME MANSON HART
Director 2008-08-28 2013-03-31
MARK JONATHAN LAND
Director 2008-08-06 2011-12-13
MARK JONATHAN LAND
Company Secretary 2008-08-06 2011-05-16
ROBERT ANTHONY OLIVER
Director 2010-11-12 2011-03-31
JOHN FREDERICK HARTZ
Director 2008-08-28 2010-06-08
GARETH PATRICK HEALY
Director 2008-08-28 2010-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS VLN SUBCO LIMITED Director 2010-11-12 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 2 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Liquidation
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN NATIONWIDE LOCUM SERVICES LIMITED Director 2010-11-12 CURRENT 1999-05-20 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN MATCHNET (UK) LIMITED Director 2006-01-01 CURRENT 1998-08-24 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HOLDINGS LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY EDUCATION LIMITED Director 2006-01-01 CURRENT 1998-08-21 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS MATCH HOLDINGS LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY EDUCATION LIMITED Director 2017-08-08 CURRENT 1998-08-21 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS INDIGO MANCO LIMITED Director 2017-07-04 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS NATIONWIDE LOCUM SERVICES LIMITED Director 2017-07-04 CURRENT 1999-05-20 Active
THOMAS CHRISTOPHER RICHARDS ACCIDENT & EMERGENCY AGENCY LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO PARENT LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-02Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01Change of details for Icsg Limited as a person with significant control on 2023-02-01
2022-12-13Resolutions passed:<ul><li>Resolution Cancel share prem a/c 12/12/2022</ul>
2022-12-13Solvency Statement dated 12/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 2
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-05-03Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03AP03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03TM02Termination of appointment of Thomas Christopher Richards on 2022-04-20
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066663920006
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066663920005
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Caledonia House No. 223 Pentonville Road London N1 9NG
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066663920005
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066663920004
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-09-25TM02Termination of appointment of Richard Mcbride on 2017-09-19
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2017-09-25AP03Appointment of Mr Thomas Christopher Richards as company secretary on 2017-09-19
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17SH0125/11/15 STATEMENT OF CAPITAL GBP 2
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14AR0106/08/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04RES01ADOPT ARTICLES 04/09/14
2014-09-04MEM/ARTSARTICLES OF ASSOCIATION
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066663920004
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY WADE SPELLINS
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0106/08/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 31/05/2013
2013-04-16RES15CHANGE OF NAME 16/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED ICS GROUP (BIDCO) LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HART
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0106/08/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT A, ESTUNE BUSINESS PARK LONG ASHTON BRISTOL BS41 9FH
2011-12-21AUDAUDITOR'S RESIGNATION
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAND
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0106/08/11 FULL LIST
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY MARK LAND
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-05-31AP03SECRETARY APPOINTED MR RICHARD MCBRIDE
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2010-11-30RES13ACQUISITION OF ENTIRE SHARE CAP PULSE STAFFING LTD 12/11/2010
2010-11-25AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2010-11-25AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0106/08/10 FULL LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTZ
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALY
2010-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH PATRICK HEALY / 08/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WADE SPELLINS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN LAND / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH PATRICK HEALY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HARTZ / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME MANSON HART / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN LAND / 01/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-10-06225CURRSHO FROM 31/12/2009 TO 31/12/2008
2008-09-10RES01ALTER ARTICLES 28/08/2008
2008-09-10RES13COMPANY FINANCE DOCUMENTS 28/08/2008
2008-09-08288aDIRECTOR APPOINTED GRAEME MANSON HART
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-03225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-09-03288aDIRECTOR APPOINTED JOHN HARTZ
2008-09-03288aDIRECTOR APPOINTED GARETH HEALY
2008-09-03RES13APPOINT AUDITORS 06/08/2008
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICS HEALTHCARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICS HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SENIOR SECURED PARTIES
GROUP DEBENTURE 2010-06-17 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE AND GUARANTEE 2008-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE AND GUARANTEE 2008-08-28 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP AS AGENT AND TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ICS HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICS HEALTHCARE SERVICES LIMITED
Trademarks
We have not found any records of ICS HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICS HEALTHCARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ICS HEALTHCARE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICS HEALTHCARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICS HEALTHCARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICS HEALTHCARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.