Company NameInnovative Care Solutions Limited
Company StatusDissolved
Company Number07647607
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameAlliance Care And Support Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Herbert Wilkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Cottage Kew Lane Great Holland
Frinton-On-Sea
CO13 0JF
Secretary NameMr Paul Wilkinson
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFieldside Cottage Kew Lane Great Holland
Frinton-On-Sea
CO13 0JF

Location

Registered Address17 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

1000 at £1Paul Wilkinson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
21 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 December 2013Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Registered office address changed from Suite 1 to 6 Jackson Chambers Jackson Road Clacton-on-Sea CO15 1JA England on 11 June 2012 (1 page)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 March 2012Company name changed alliance care and support LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
28 March 2012Change of name notice (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)