ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I Care International Limited

I Care International Limited is an active company incorporated on 27 September 2001 with the registered office located in Harrogate, North Yorkshire. I Care International Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04294704
Private limited company
Age
24 years
Incorporated 27 September 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (4 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3 Greengate Cardale Park
Harrogate
HG3 1GY
England
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was 19 Arkwright Road Marple Stockport SK6 7DB England
Telephone
01614838654
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jul 1961
Director • British • Lives in England • Born in Dec 1965
Director • British • Lives in England • Born in Aug 1968
Director • Accountant • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hessle Properties Limited
Michael Gerard Kneafsey is a mutual person.
Active
A M E Group Ltd
Michael Gerard Kneafsey is a mutual person.
Active
Ponderosa Communications Group Limited
Michael Gerard Kneafsey is a mutual person.
Active
Lindisfarne Care Home Limited
Michael Gerard Kneafsey is a mutual person.
Active
Grapple Agency Limited
Michael Gerard Kneafsey is a mutual person.
Active
Ponderosa Agency Limited
Michael Gerard Kneafsey is a mutual person.
Active
Hessle Properties (THE Weir) Limited
Michael Gerard Kneafsey is a mutual person.
Active
Partnerwise Recruitment Ltd
Michael Gerard Kneafsey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£153.43K
Decreased by £451.39K (-75%)
Turnover
Unreported
Same as previous period
Employees
39
Same as previous period
Total Assets
£2.87M
Decreased by £623.73K (-18%)
Total Liabilities
-£775.96K
Decreased by £1.5M (-66%)
Net Assets
£2.09M
Increased by £876.48K (+72%)
Debt Ratio (%)
27%
Decreased by 38.12% (-58%)
Latest Activity
Accounting Period Extended
7 Months Ago on 2 Apr 2025
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 29 Jul 2024
Mr Michael Gerard Kneafsey Appointed
1 Year 3 Months Ago on 29 Jul 2024
Simon John White Resigned
1 Year 3 Months Ago on 29 Jul 2024
Mr Stephen Kennedy Appointed
1 Year 3 Months Ago on 29 Jul 2024
Catherine Anne Stephenson Resigned
1 Year 3 Months Ago on 29 Jul 2024
Christina Preston Resigned
1 Year 3 Months Ago on 29 Jul 2024
Simon John White (PSC) Resigned
1 Year 3 Months Ago on 29 Jul 2024
Get Credit Report
Discover I Care International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 14 Nov 2024
Registration of charge 042947040005, created on 29 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Simon John White as a director on 29 July 2024
Submitted on 30 Jul 2024
Notification of Curo Care Group Limited as a person with significant control on 29 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Michael Gerard Kneafsey as a director on 29 July 2024
Submitted on 30 Jul 2024
Cessation of Simon John White as a person with significant control on 29 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Christina Preston as a director on 29 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Catherine Anne Stephenson as a director on 29 July 2024
Submitted on 30 Jul 2024
Registered office address changed from 19 Arkwright Road Marple Stockport SK6 7DB England to 3 Greengate Cardale Park Harrogate HG3 1GY on 30 July 2024
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year