Company NameICR Services Ltd
DirectorsClaire Ratnayake and Ivan Bertram Maxwell Ratnayake
Company StatusActive
Company Number06318236
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Claire Ratnayake
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Ivan Bertram Maxwell Ratnayake
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Claire Ratnayake
50.00%
Ordinary B
100 at £1Ivan Ratnayake
50.00%
Ordinary A

Financials

Year2014
Net Worth-£17
Cash£3,346
Current Liabilities£17,898

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

11 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 May 2016Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(5 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(5 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Director's details changed for Ivan Ratnayake on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Ivan Ratnayake on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Claire Ratnayake on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Claire Ratnayake on 14 September 2012 (2 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Director's details changed for Ivan Ratnayake on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Ivan Ratnayake on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Claire Ratnayake on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Claire Ratnayake on 25 April 2012 (2 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
19 July 2007Incorporation (30 pages)
19 July 2007Incorporation (30 pages)