Integrated Cleaning Management Limited
- Active
- Incorporated on 2 May 1996
Reg Address: Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham B45 9PZ
Company Classifications:
81210 - General cleaning of buildings
81222 - Specialised cleaning services
81221 - Window cleaning services
- Summary The company with name "Integrated Cleaning Management Limited" is a ltd and located in Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham B45 9PZ. Integrated Cleaning Management Limited is currently in active status and it was incorporated on 2 May 1996 (28 years 4 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Integrated Cleaning Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gareth Jonathan Sharpe | Director | 2 Nov 2021 | British | Active |
2 | Jodi Lea | Director | 31 Jul 2021 | British | Active |
3 | Sarah Jane Sergeant | Director | 1 Dec 2019 | British | Resigned 31 Jul 2021 |
4 | Sarah Jane Sergeant | Director | 1 Dec 2019 | British | Active |
5 | Robin Ronald Mills | Director | 25 Nov 2019 | British | Active |
6 | Robin Ronald Mills | Director | 25 Nov 2019 | British | Active |
7 | Kate Dunham | Director | 1 Feb 2019 | British | Resigned 31 Jan 2020 |
8 | Christopher John Garside | Director | 2 Jan 2018 | British | Resigned 25 Nov 2019 |
9 | Alison Jane Henriksen | Director | 1 Oct 2017 | British | Resigned 1 Feb 2019 |
10 | Dennis Moulton Hogan | Director | 6 Jan 2014 | American | Resigned 1 Oct 2017 |
11 | Stephen John Davies | Director | 3 Jan 2012 | British | Resigned 1 Jan 2015 |
12 | Paul Anthony Galvin | Director | 21 Oct 2011 | British | Resigned 30 Dec 2017 |
13 | COMPASS SECRETARIES LIMITED | Corporate Secretary | 21 Oct 2011 | - | Active |
14 | Ian James Sarson | Director | 21 Oct 2011 | British | Resigned 6 Jan 2014 |
15 | Ian Wright | Secretary | 30 Nov 2010 | - | Resigned 21 Oct 2011 |
16 | Richard Henley | Secretary | 11 Jul 2008 | - | Resigned 30 Nov 2010 |
17 | SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2 May 1996 | - | Resigned 2 May 1996 |
18 | Paul Ronald Rafferty | Director | 2 May 1996 | British | Resigned 31 Dec 2013 |
19 | Coral Diane Brodie | Director | 2 May 1996 | - | Resigned 21 Oct 2011 |
20 | SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2 May 1996 | - | Resigned 2 May 1996 |
21 | Coral Diane Brodie | Secretary | 2 May 1996 | - | Resigned 30 Nov 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Compass Group, Uk And Ireland Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Integrated Cleaning Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 4 May 2023 | Download PDF |
3 | Accounts - Full | 4 Jul 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2021 | Download PDF |
6 | Accounts - Full | 10 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 7 May 2021 | Download PDF |
8 | Accounts - Full | 1 Jul 2020 | Download PDF 21 Pages |
9 | Confirmation Statement - No Updates | 12 May 2020 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2019 | Download PDF 2 Pages |
14 | Accounts - Full | 4 Jul 2019 | Download PDF 23 Pages |
15 | Confirmation Statement - Updates | 3 May 2019 | Download PDF 4 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2019 | Download PDF 2 Pages |
18 | Accounts - Full | 4 Jul 2018 | Download PDF 20 Pages |
19 | Confirmation Statement - Updates | 11 May 2018 | Download PDF 4 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2018 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2017 | Download PDF 2 Pages |
24 | Accounts - Full | 27 Jun 2017 | Download PDF 20 Pages |
25 | Confirmation Statement - Updates | 3 May 2017 | Download PDF 5 Pages |
26 | Accounts - Full | 6 Jul 2016 | Download PDF 18 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2016 | Download PDF 5 Pages |
28 | Accounts - Full | 4 Jun 2015 | Download PDF 18 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2015 | Download PDF 5 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2015 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 6 Pages |
33 | Accounts - Full | 30 Apr 2014 | Download PDF 20 Pages |
34 | Auditors - Resignation Company | 25 Apr 2014 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 1 Apr 2014 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 11 Feb 2014 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 7 Feb 2014 | Download PDF 1 Pages |
38 | Accounts - Full | 3 Jul 2013 | Download PDF 19 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 7 Pages |
40 | Officers - Change Person Director Company With Change Date | 4 Feb 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2012 | Download PDF 7 Pages |
42 | Officers - Appoint Person Director Company With Name | 3 Jan 2012 | Download PDF 2 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name | 28 Dec 2011 | Download PDF 3 Pages |
44 | Auditors - Resignation Limited Company | 1 Dec 2011 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 3 Pages |
46 | Accounts - Group | 21 Nov 2011 | Download PDF 31 Pages |
47 | Officers - Termination Secretary Company With Name | 14 Nov 2011 | Download PDF 2 Pages |
48 | Change Of Constitution - Statement Of Companys Objects | 14 Nov 2011 | Download PDF 2 Pages |
49 | Resolution | 14 Nov 2011 | Download PDF 8 Pages |
50 | Officers - Termination Director Company With Name | 14 Nov 2011 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 14 Nov 2011 | Download PDF 2 Pages |
52 | Accounts - Change Account Reference Date Company Current Extended | 14 Nov 2011 | Download PDF 3 Pages |
53 | Officers - Appoint Person Director Company With Name | 14 Nov 2011 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
57 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2011 | Download PDF 5 Pages |
60 | Accounts - Group | 11 Jan 2011 | Download PDF 28 Pages |
61 | Officers - Appoint Person Secretary Company With Name | 30 Dec 2010 | Download PDF 1 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 30 Dec 2010 | Download PDF 2 Pages |
63 | Officers - Termination Secretary Company With Name | 23 Dec 2010 | Download PDF 1 Pages |
64 | Officers - Termination Secretary Company With Name | 23 Dec 2010 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2010 | Download PDF 5 Pages |
66 | Accounts - Group | 3 Feb 2010 | Download PDF 29 Pages |
67 | Officers - Legacy | 17 Jul 2009 | Download PDF 2 Pages |
68 | Officers - Legacy | 22 May 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 18 May 2009 | Download PDF 4 Pages |
70 | Accounts - Group | 5 Feb 2009 | Download PDF 27 Pages |
71 | Officers - Legacy | 25 Jul 2008 | Download PDF 2 Pages |
72 | Resolution | 25 Jul 2008 | Download PDF 4 Pages |
73 | Capital - Legacy | 25 Jul 2008 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 3 Jun 2008 | Download PDF 4 Pages |
75 | Accounts - Amended Group | 2 Nov 2007 | Download PDF 20 Pages |
76 | Accounts - Group | 2 Nov 2007 | Download PDF 21 Pages |
77 | Annual Return - Legacy | 3 May 2007 | Download PDF 2 Pages |
78 | Accounts - Group | 15 Dec 2006 | Download PDF 20 Pages |
79 | Annual Return - Legacy | 7 Jun 2006 | Download PDF 2 Pages |
80 | Officers - Legacy | 7 Jun 2006 | Download PDF 1 Pages |
81 | Accounts - Group | 4 Feb 2006 | Download PDF 20 Pages |
82 | Annual Return - Legacy | 10 Jun 2005 | Download PDF 7 Pages |
83 | Accounts - Amended Group | 7 Jan 2005 | Download PDF 20 Pages |
84 | Accounts - Group | 17 Nov 2004 | Download PDF 20 Pages |
85 | Annual Return - Legacy | 12 May 2004 | Download PDF 7 Pages |
86 | Accounts - Group | 14 Dec 2003 | Download PDF 20 Pages |
87 | Mortgage - Legacy | 7 Aug 2003 | Download PDF 3 Pages |
88 | Annual Return - Legacy | 11 Jun 2003 | Download PDF 7 Pages |
89 | Accounts - Full | 10 Jan 2003 | Download PDF 17 Pages |
90 | Mortgage - Legacy | 26 Jul 2002 | Download PDF 3 Pages |
91 | Annual Return - Legacy | 8 May 2002 | Download PDF 7 Pages |
92 | Accounts - Full | 17 Dec 2001 | Download PDF 16 Pages |
93 | Annual Return - Legacy | 11 May 2001 | Download PDF 6 Pages |
94 | Accounts - Full | 1 Dec 2000 | Download PDF 15 Pages |
95 | Annual Return - Legacy | 17 May 2000 | Download PDF 6 Pages |
96 | Mortgage - Legacy | 28 Mar 2000 | Download PDF 3 Pages |
97 | Address - Legacy | 16 Mar 2000 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 16 Oct 1999 | Download PDF 4 Pages |
99 | Accounts - Full | 12 Oct 1999 | Download PDF 15 Pages |
100 | Mortgage - Legacy | 10 Jul 1999 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.