Company NameIcrit Healthcare Limited
DirectorsJefter Chuma and Priscilla Fadzanai Chuma
Company StatusActive
Company Number09190283
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Previous NameIcrit Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jefter Chuma
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleClinical Research Associate
Country of ResidenceEngland
Correspondence Address100 Kingfisher Drive
Bolton
BL4 0RF
Director NameMrs Priscilla Fadzanai Chuma
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whinslee Drive
Lostock
Bolton
BL6 4NB
Secretary NamePriscilla Fadzanai Chuma
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address100 Kingfisher Drive
Bolton
BL4 0RF

Location

Registered Address341 Chorley New Road
Horwich
Bolton
BL6 5PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jefter Chuma
100.00%
Ordinary

Financials

Year2014
Net Worth£5,518
Cash£6,873
Current Liabilities£1,355

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

24 June 2016Delivered on: 5 July 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 August 2023 (6 pages)
30 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
4 January 2023Change of details for Mr Jefter Chuma as a person with significant control on 1 September 2021 (3 pages)
4 January 2023Change of details for Mr Jefter Chuma as a person with significant control on 1 September 2021 (3 pages)
3 January 2023Notification of Priscilla Chuma as a person with significant control on 1 September 2021 (2 pages)
14 December 2022Cessation of Jefter Chuma as a person with significant control on 14 December 2022 (1 page)
8 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 June 2022Registered office address changed from Office 3 105a Chorley Old Road Haslam House Bolton BL1 3AS England to 341 Chorley New Road Horwich Bolton BL6 5PP on 27 June 2022 (1 page)
20 September 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
6 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-05
(3 pages)
1 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
23 February 2021Director's details changed for Mrs Priscilla Fadzanai Priscilla on 4 August 2020 (2 pages)
9 October 2020Appointment of Mrs Priscilla Fadzanai Priscilla as a director on 4 August 2020 (2 pages)
9 October 2020Termination of appointment of Priscilla Fadzanai Chuma as a secretary on 4 August 2018 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
4 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 September 2018Satisfaction of charge 091902830001 in full (4 pages)
20 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Notification of Jefter Chuma as a person with significant control on 28 August 2017 (2 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Notification of Jefter Chuma as a person with significant control on 4 September 2017 (2 pages)
4 July 2017Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY England to Office 3 105a Chorley Old Road Haslam House Bolton BL1 3AS on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY England to Office 3 105a Chorley Old Road Haslam House Bolton BL1 3AS on 4 July 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 July 2016Registration of charge 091902830001, created on 24 June 2016 (25 pages)
5 July 2016Registration of charge 091902830001, created on 24 June 2016 (25 pages)
7 December 2015Registered office address changed from 100 Kingfisher Drive Bolton BL4 0RF to Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 100 Kingfisher Drive Bolton BL4 0RF to Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 7 December 2015 (1 page)
12 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)