Company NameIcare Solutions Manchester Limited
DirectorsMusajid Hanif and Majed Hanif
Company StatusActive - Proposal to Strike off
Company Number08422579
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Musajid Hanif
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleHome Care
Country of ResidenceEngland
Correspondence Address475 Chester Road
Manchester
M16 9HF
Director NameMr Majed Hanif
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address123 Egerton Road South
Manchester
M21 0XN
Director NameMr Mohammed Omar Dar
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Egerton Road South
Manchester
M21 0XN

Contact

Websiteicare-solutions.co.uk
Email address[email protected]
Telephone0161 8820404
Telephone regionManchester

Location

Registered Address475 Chester Road
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Musajid Hanif
100.00%
Ordinary

Financials

Year2014
Net Worth£15,476
Cash£11,097
Current Liabilities£2,627

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

26 February 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Suite B 475 Chester Road Manchester M16 9HF England to 475 Chester Road Manchester M16 9HF on 27 August 2020 (1 page)
25 August 2020Registered office address changed from 475 Chester Road Manchester M16 9HF England to Suite B 475 Chester Road Manchester M16 9HF on 25 August 2020 (1 page)
31 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
6 June 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 March 2018 (7 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 March 2018Registered office address changed from 123 Egerton Road South Manchester M21 0XN to 475 Chester Road Manchester M16 9HF on 30 March 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 February 2017Termination of appointment of Mohammed Omar Dar as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mohammed Omar Dar as a director on 24 February 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
20 January 2016Appointment of Mr Mohammed Omar Dar as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Mohammed Omar Dar as a director on 20 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Appointment of Mr Majed Hanif as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Majed Hanif as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Majed Hanif as a director on 1 March 2015 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)