I Care International Limited

DataGardener
live
Micro

I Care International Limited

04294704Private Limited With Share Capital

3 Greengate Cardale Park, Harrogate, HG31GY
Incorporated

27/09/2001

Company Age

24 years

Directors

2

Employees

39

SIC Code

87100

Risk

very low risk

Company Overview

Registration, classification & business activity

I Care International Limited (04294704) is a private limited with share capital incorporated on 27/09/2001 (24 years old) and registered in harrogate, HG31GY. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 27/09/2001
HG31GY
39 employees

Financial Overview

Total Assets

£2.82M

Liabilities

£920.4K

Net Assets

£1.90M

Est. Turnover

£1.58M

AI Estimated
Unreported
Cash

£210.3K

Key Metrics

39

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2024
Memorandum Articles
Category:Incorporation
Date:12-07-2024
Resolution
Category:Resolution
Date:12-07-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2024
Resolution
Category:Resolution
Date:12-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-07-2024
Legacy
Category:Capital
Date:08-07-2024
Legacy
Category:Insolvency
Date:08-07-2024
Resolution
Category:Resolution
Date:08-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Capital Allotment Shares
Category:Capital
Date:27-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-09-2018
Capital Allotment Shares
Category:Capital
Date:31-08-2018
Capital Allotment Shares
Category:Capital
Date:30-08-2018
Resolution
Category:Resolution
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2018
Resolution
Category:Resolution
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2010
Resolution
Category:Resolution
Date:15-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Legacy
Category:Mortgage
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Mortgage
Date:30-03-2009
Legacy
Category:Annual Return
Date:03-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2008
Legacy
Category:Annual Return
Date:05-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2007
Legacy
Category:Annual Return
Date:11-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2006
Legacy
Category:Annual Return
Date:27-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

19 Arkwright Road, Marple, Stockport, Cheshire, SK67DB
3 Greengate, Cardale Park, Harrogate, HG31GYRegistered

Contact

01614838654
3 Greengate Cardale Park, Harrogate, HG31GY