INTEGRATED CARE 24
KINGSTON HOUSE THE LONG BARROW, ORBITAL PARK, ASHFORD  TN24 0GP- Active
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
- Company No. 03193182
- Last Updated: 01 Mar 2024
Company Profile
INTEGRATED CARE 24 was incorporated on Wednesday, May 1, 1996 as a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) with registered address in ASHFORD. INTEGRATED CARE 24 has the status: Active and it's listed in the following category: Other human health activities. This PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) has been operating for 28 years 5 months and 10 days.
Name | INTEGRATED CARE 24 |
---|---|
Company number | 03193182 |
Company type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Incorporation date | 01 May 1996 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
KINGSTON HOUSE THE LONG BARROW ORBITAL PARK ASHFORD TN24 0GP |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Doctor David Lincoln Supple Nationality: British |
Dates: Wednesday, April 1, 2020 - Wednesday, September 30, 2020
significant influence or control
|
Mr Stephen Philip King Nationality: British |
Dates: Monday, April 1, 2019 - Wednesday, September 30, 2020
significant influence or control
|
Mr David Richard Baines Nationality: British |
Dates: Monday, March 11, 2019 - Wednesday, September 30, 2020
significant influence or control
|
Dr Akash Karki Nationality: British |
Dates: Tuesday, January 1, 2019 - Wednesday, September 30, 2020
significant influence or control
|
Mrs Joanne Louise Mills Nationality: British |
Dates: Monday, October 1, 2018 - Wednesday, September 30, 2020
significant influence or control
|
Ms Katherine Anne Pitts Nationality: British |
Dates: Monday, October 1, 2018 - Wednesday, September 30, 2020
significant influence or control
|
Mr Jeremy Arthur Satchwell Nationality: British |
Dates: Thursday, March 8, 2018 - Wednesday, March 27, 2019
significant influence or control
|
Mr Anthony Ian Barfoot Nationality: British |
Dates: Thursday, April 6, 2017 - Thursday, March 8, 2018
significant influence or control
|
Dr Andrew John Catto Nationality: British |
Dates: Monday, February 27, 2017 - Wednesday, September 30, 2020
significant influence or control
|
Mrs Rachel Robinson Nationality: British |
Dates: Monday, August 1, 2016 - Wednesday, September 30, 2020
significant influence or control
|
Mr David Ian Brown Nationality: British |
Dates: Monday, August 1, 2016 - Wednesday, September 30, 2020
significant influence or control
|
Mrs Kerry Gentleman Nationality: British |
Dates: Monday, July 18, 2016 - Wednesday, September 30, 2020
significant influence or control
|
Mrs Catherine Pitcher Nationality: British |
Dates: Monday, June 27, 2016 - Sunday, November 18, 2018
significant influence or control
|
Mr Alistair Oag Nationality: British |
Dates: Wednesday, June 1, 2016 - Wednesday, September 30, 2020
significant influence or control
|
Dr Peter Dewhurst Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, March 27, 2019
significant influence or control
|
Mrs Yvonne Taylor Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, March 31, 2020
significant influence or control
|
Mrs Judy Dorothy Oliver Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, December 31, 2018
significant influence or control
|
Mrs Lorraine Gray Nationality: British |
Dates: Wednesday, April 6, 2016 - Sunday, September 30, 2018
significant influence or control
|
Accounts and Confirmation
Type of accounts | GROUP |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2025, (170 days left) |
Latest accounts | 30 June 2023 |
Next confirmation statement due | 29 May 2017 |
Last confirmation statement dated | 01 May 2016 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
INTEGRATED CARE 24 | 01 May 1996 |
BRIGHTON & HOVE DOCTORS ON CALL CLUB LIMITED | 25 Jan 2005 |
BRIGHTDOC LIMITED | 19 Jun 2006 |
SOUTH EAST HEALTH LTD. | 03 Jun 2013 |
INTEGRATED CARE 24 LIMITED | 12 Aug 2019 |