Company NameIntegro Care Limited
Company StatusDissolved
Company Number08832976
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameIntegro Health Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Philip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Meadows Ryleys Lane
Alderley Edge
SK9 7UU
Director NameMr Kevin William Tomlinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2023)
RoleFinancial Controller/Director
Country of ResidenceEngland
Correspondence AddressQueens Court
Wilmslow Road
Alderley Edge
SK9 7QD
Director NameMr Charles Mackinnon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2017)
RoleHealthcare Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court
Wilmslow Road
Alderley Edge
SK9 7QD
Director NameMr Simon Clark Williams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
Cheshire
SK9 7RR

Location

Registered AddressQueens Court
Wilmslow Road
Alderley Edge
SK9 7QD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,090
Current Liabilities£42,357

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 November 2021Delivered on: 29 November 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the company off the register (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
21 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 December 2021Memorandum and Articles of Association (9 pages)
15 December 2021Resolutions
  • RES13 ‐ Re-documents/co business 24/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 November 2021Registration of charge 088329760001, created on 24 November 2021 (52 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Simon Clark Williams as a director on 6 November 2017 (1 page)
14 November 2017Termination of appointment of Charles Mackinnon as a director on 6 November 2017 (1 page)
14 November 2017Termination of appointment of Charles Mackinnon as a director on 6 November 2017 (1 page)
14 November 2017Termination of appointment of Simon Clark Williams as a director on 6 November 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 January 2017Confirmation statement made on 6 January 2017 with updates (9 pages)
10 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 January 2017Confirmation statement made on 6 January 2017 with updates (9 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(7 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(7 pages)
5 October 2015Micro company accounts made up to 31 January 2015 (1 page)
5 October 2015Micro company accounts made up to 31 January 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 1,000.00
(6 pages)
16 July 2015Sub-division of shares on 10 July 2015 (5 pages)
16 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 1,000.00
(6 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Sub-division of shares on 10 July 2015 (5 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide shares 10/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 10/07/2015
(33 pages)
29 May 2015Appointment of Mr Kevin William Tomlinson as a director on 10 March 2015 (2 pages)
29 May 2015Appointment of Mr Kevin William Tomlinson as a director on 10 March 2015 (2 pages)
6 May 2015Appointment of Mr Simon Clark Williams as a director on 10 March 2015 (2 pages)
6 May 2015Appointment of Mr Simon Clark Williams as a director on 10 March 2015 (2 pages)
2 March 2015Registered office address changed from Grizedale Helm Road Bowness-on-Windermere Windermere LA23 3AY to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Grizedale Helm Road Bowness-on-Windermere Windermere LA23 3AY to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Grizedale Helm Road Bowness-on-Windermere Windermere LA23 3AY to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2 March 2015 (1 page)
27 February 2015Company name changed integro health solutions LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
27 February 2015Company name changed integro health solutions LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
20 March 2014Appointment of Mr Charles Mackinnon as a director (2 pages)
20 March 2014Appointment of Mr Charles Mackinnon as a director (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
(27 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
(27 pages)