ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrated Care Solutions (Shropshire) Holdings Limited

Integrated Care Solutions (Shropshire) Holdings Limited is an active company incorporated on 11 March 2005 with the registered office located in Nottingham, Nottinghamshire. Integrated Care Solutions (Shropshire) Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05388869
Private limited company
Age
20 years
Incorporated 11 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (6 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Equitix Management Services Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
England
Address changed on 7 Nov 2024 (1 year ago)
Previous address was 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1966
Director • Dutch • Lives in UK • Born in Feb 1981
Director • British • Lives in UK • Born in May 1980
Director • Welsh • Lives in UK • Born in May 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Integrated Care Solutions (Shropshire) Limited
Hannah Holman, Sydney Geraint Blackmore, and 1 more are mutual people.
Active
Integrated Care Solutions (East Kent) Limited
Hannah Holman and Sydney Geraint Blackmore are mutual people.
Active
Integrated Care Solutions (East Kent) Holdings Limited
Hannah Holman and Sydney Geraint Blackmore are mutual people.
Active
Stag PCT (Projectco) Limited
Sydney Geraint Blackmore and Joanne Stonehouse Fyfe are mutual people.
Active
Stag PCT (Holdco) Limited
Sydney Geraint Blackmore and Joanne Stonehouse Fyfe are mutual people.
Active
Sustainable Communities For Leeds (Holdings) Limited
Hannah Holman and Joanne Stonehouse Fyfe are mutual people.
Active
Sustainable Communities For Leeds Limited
Hannah Holman and Joanne Stonehouse Fyfe are mutual people.
Active
Sustainable Communities For Leeds (Finance) Plc
Hannah Holman and Joanne Stonehouse Fyfe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£50K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Michael George Duggan Resigned
4 Months Ago on 25 Jun 2025
Tarenjit Deshore Appointed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 8 May 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Registered Address Changed
1 Year Ago on 7 Nov 2024
Mrs Joanne Stonehouse Fyfe Appointed
1 Year 1 Month Ago on 1 Oct 2024
Hannah Holman Resigned
1 Year 1 Month Ago on 1 Oct 2024
Sydney Geraint Blackmore Resigned
1 Year 1 Month Ago on 1 Oct 2024
Mr Daniel Marinus Maria Vermeer Appointed
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 May 2024
Get Credit Report
Discover Integrated Care Solutions (Shropshire) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Tarenjit Deshore as a secretary on 25 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Michael George Duggan as a secretary on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 8 May 2025
Full accounts made up to 31 December 2024
Submitted on 28 Apr 2025
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 7 November 2024
Submitted on 7 Nov 2024
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 October 2024
Submitted on 3 Oct 2024
Termination of appointment of Sydney Geraint Blackmore as a director on 1 October 2024
Submitted on 3 Oct 2024
Termination of appointment of Hannah Holman as a director on 1 October 2024
Submitted on 3 Oct 2024
Appointment of Mrs Joanne Stonehouse Fyfe as a director on 1 October 2024
Submitted on 3 Oct 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year