COMMUNITY INTEGRATED CARE - WIDNES


Company Profile Company Filings

Overview

COMMUNITY INTEGRATED CARE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WIDNES and has the status: Active.
COMMUNITY INTEGRATED CARE was incorporated 36 years ago on 01/03/1988 and has the registered number: 02225727. The accounts status is GROUP and accounts are next due on 31/12/2024.

COMMUNITY INTEGRATED CARE - WIDNES

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 OLD MARKET COURT
WIDNES
CHESHIRE
WA8 7SP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMANDA DE RYK Jan 1966 British Director 2018-09-26 CURRENT
MRS PATRICIA DORAN Secretary 2024-04-18 CURRENT
MS MANDY JANE WEARNE Aug 1961 British Director 2021-06-22 CURRENT
MS SUSAN CLAIRE TUNMORE Mar 1973 British Director 2021-06-22 CURRENT
MRS JANET CATHERINE RYAN May 1963 British Director 2023-03-23 CURRENT
MR KEITH DONALD RHODES Jun 1965 British Director 2020-03-26 CURRENT
MR NIGEL FRASER LEMMON Dec 1965 British Director 2017-09-08 CURRENT
MR SIMON MARTIN LEAROYD Nov 1959 British Director 2018-01-01 CURRENT
MR SHAUN GALLAGHER Oct 1968 British Director 2018-09-26 CURRENT
MR WILLIAM WALLACE DOBBIN May 1958 British Director 2021-06-22 CURRENT
MS TERESA ESTER FENECH Apr 1960 British Director 2017-10-05 CURRENT
MR CHRISTOPHER HARRY MONDAY Jun 1943 British Director RESIGNED
NICK HAWKINS Mar 1956 British Director 2002-12-24 UNTIL 2014-09-03 RESIGNED
MR MICHAEL GERARD HILL Jun 1951 British Director 2001-01-30 UNTIL 2003-06-17 RESIGNED
MARIA JUANA DA CUNHA DA SILVA Jan 1963 Spanish Director 2016-03-01 UNTIL 2019-12-11 RESIGNED
JOHN EDWARDS Jul 1947 British Director 2004-09-03 UNTIL 2009-03-11 RESIGNED
MR NORMAN FREDERICK FOX Jun 1929 British Director 1991-09-23 UNTIL 1992-11-14 RESIGNED
MR MICHAEL JOHN GOODDIE Jan 1963 British Director 2012-10-10 UNTIL 2016-03-03 RESIGNED
MR ANDREW HARRY GREGORY Jan 1958 British Director 2008-06-04 UNTIL 2015-11-04 RESIGNED
MR GEOFF HARRISON Jul 1950 British Director 2004-01-27 UNTIL 2006-06-13 RESIGNED
MS ELIZABETH RAPER Oct 1959 British Director 2018-12-12 UNTIL 2024-03-21 RESIGNED
MR DAVID HEDLEY Secretary 2017-07-03 UNTIL 2024-04-18 RESIGNED
MRS ELIZABETH ANNE ELLIS May 1946 British Secretary 1992-03-24 UNTIL 2001-05-24 RESIGNED
MR ANDREW PETER SLEIGH Secretary 2016-03-23 UNTIL 2017-07-03 RESIGNED
MR DAVID SCOTT STAPLES British Secretary 2005-07-01 UNTIL 2016-03-23 RESIGNED
MR JOHN DAVID CARPENTER Oct 1948 British Secretary 2001-05-24 UNTIL 2005-07-01 RESIGNED
MR GREG BEALES Sep 1977 British Director 2018-12-12 UNTIL 2020-10-09 RESIGNED
MR JOHN ANTHONY BELL Jan 1952 British Director RESIGNED
LESLIE BIRCH May 1959 British Director 2003-08-01 UNTIL 2009-05-11 RESIGNED
KENNETH ALLAN HOLBURN RENNIE Oct 1941 British Director 1997-09-25 UNTIL 2001-07-16 RESIGNED
MRS CAROLINE MCHUGH Dec 1963 British Director 2010-10-06 UNTIL 2017-10-10 RESIGNED
MR SIMON JOHN ATTWELL Jul 1950 British Director 2003-02-10 UNTIL 2014-09-03 RESIGNED
MISS FIONA KATHRYNE ARMSTRONG Nov 1956 British Director 2017-06-14 UNTIL 2019-05-10 RESIGNED
MR DAVID THOMAS ARDEN Jan 1969 British Director 2013-12-11 UNTIL 2017-12-13 RESIGNED
GLADYS ARCHER May 1929 British Director 1996-09-01 UNTIL 2001-07-16 RESIGNED
MRS CHRISTINE BROWN WILSON May 1960 Australian Director 2010-10-06 UNTIL 2012-10-10 RESIGNED
MS GILLIAN ADAMSON Nov 1954 British Director 2008-12-03 UNTIL 2010-12-15 RESIGNED
LUCY BUTLER Mar 1969 British Director 2018-09-26 UNTIL 2019-11-03 RESIGNED
MRS SUSAN JEAN STEWART BRIMELOW Oct 1954 Scottish Director 2013-12-11 UNTIL 2017-03-08 RESIGNED
MR STUART WARRINGTON CRAWFORD Jul 1954 British Director 2010-10-06 UNTIL 2013-09-11 RESIGNED
MR PETER HAY Jul 1962 British Director 2013-03-13 UNTIL 2018-12-12 RESIGNED
MR STUART LORIMER Nov 1966 British Director 2013-12-11 UNTIL 2018-12-12 RESIGNED
MR BRIAN JAMES LOGAN Jul 1971 Scottish Director 2017-10-05 UNTIL 2019-12-31 RESIGNED
MR JAYAKANTHAN MUTHUSUBRAMANIAN Aug 1975 British Director 2021-06-22 UNTIL 2023-06-09 RESIGNED
MR PETER PAUL PRITCHARD Jul 1970 British Director 2016-03-01 UNTIL 2018-06-13 RESIGNED
JEAN STANLEY CLEMENT Oct 1943 British Director 2002-02-14 UNTIL 2013-09-11 RESIGNED
DR JOHN RICHARD BAINBRIDGE Jun 1949 British Director 2004-09-03 UNTIL 2006-10-20 RESIGNED
JOHN RAYWOOD Apr 1941 British Director 1996-09-01 UNTIL 1997-02-01 RESIGNED
MR DAVID DENNIS MCINTOSH Feb 1963 British Director 2013-12-11 UNTIL 2022-03-25 RESIGNED
REVEREND STEPHEN KEVIN LEGGETT May 1921 Irish Director 1991-09-23 UNTIL 1993-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARK ESTATES INVESTMENTS (LIVERPOOL) LIMITED LONDON ... DORMANT 41100 - Development of building projects
PARK DEVELOPMENTS (LIVERPOOL) LIMITED LONDON ... DORMANT 41100 - Development of building projects
ROEHAMPTON CORPORATE INITIATIVES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
UNIVERSITY OF SALFORD ENTERPRISES LIMITED SALFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
SKYSCOPE LIMITED SALFORD UNITED KINGDOM Active DORMANT 85600 - Educational support services
BURY HOSPICE TRADING LIMITED BURY Active SMALL 92000 - Gambling and betting activities
UNIVERSITY OF SALFORD (HEALTH SERVICES TRAINING) LTD SALFORD UNITED KINGDOM Active DORMANT 85421 - First-degree level higher education
PARK ESTATES (LIVERPOOL) LIMITED LONDON ... DORMANT 41100 - Development of building projects
THE MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY LIVERPOOL Dissolved... DORMANT 99999 - Dormant Company
SAINSBURY'S BANK PLC Active FULL 64191 - Banks
HOME SHOPPING PERSONAL FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
HOME RETAIL GROUP CARD SERVICES LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
HOME RETAIL GROUP INSURANCE SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
INSPIRIT CARE LIMITED WIDNES Active DORMANT 87300 - Residential care activities for the elderly and disabled
ARG PERSONAL LOANS LIMITED LONDON ENGLAND Active -... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SALFORD UNIVERSITY SERVICES LIMITED SALFORD ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ROEHAMPTON UNIVERSITY LONDON Active GROUP 85421 - First-degree level higher education
BURY HOSPICE BURY Active GROUP 86900 - Other human health activities
DUMFRIESSHIRE & STEWARTRY WOMEN'S AID DUMFRIES SCOTLAND Active SMALL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSPIRIT CARE LIMITED WIDNES Active DORMANT 87300 - Residential care activities for the elderly and disabled
PERSON CENTRED HOUSING WIDNES Active SMALL 55900 - Other accommodation