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